EDENREAGH DEVELOPMENTS LIMITED
BELFAST MCGINNIS DEVELOPMENTS LIMITED


Company number NI019081
Status Active
Incorporation Date 8 January 1986
Company Type Private Limited Company
Address HANNAWAY LIMITED RIVERS EDGE, RAVENHILL ROAD, BELFAST, NORTHERN IRELAND, BT6 8DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Registered office address changed from Lindsay House 10 Callender Street Belfast BT1 5BN to Hannaway Limited Rivers Edge Ravenhill Road Belfast BT6 8DN on 19 January 2017; Termination of appointment of Patricia Brady as a secretary on 14 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EDENREAGH DEVELOPMENTS LIMITED are www.edenreaghdevelopments.co.uk, and www.edenreagh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Edenreagh Developments Limited is a Private Limited Company. The company registration number is NI019081. Edenreagh Developments Limited has been working since 08 January 1986. The present status of the company is Active. The registered address of Edenreagh Developments Limited is Hannaway Limited Rivers Edge Ravenhill Road Belfast Northern Ireland Bt6 8dn. . MCGINNIS, John Charles is a Director of the company. Secretary BRADY, Patricia has been resigned. Secretary CANNING, Martin Nicholas has been resigned. Director BRADY, Patricia has been resigned. Director CANNING, Martin Nicholas has been resigned. Director GARRETT, John Brian has been resigned. Director MC GINNIS, Patrick Thaddeus has been resigned. Director MCGINNIS, Patricia has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCGINNIS, John Charles
Appointed Date: 08 January 1986
73 years old

Resigned Directors

Secretary
BRADY, Patricia
Resigned: 14 October 2016
Appointed Date: 19 December 2005

Secretary
CANNING, Martin Nicholas
Resigned: 19 December 2005
Appointed Date: 08 January 1986

Director
BRADY, Patricia
Resigned: 28 February 2014
Appointed Date: 14 December 2005
62 years old

Director
CANNING, Martin Nicholas
Resigned: 24 January 2011
Appointed Date: 08 January 1986
62 years old

Director
GARRETT, John Brian
Resigned: 05 November 2010
Appointed Date: 18 September 2000
88 years old

Director
MC GINNIS, Patrick Thaddeus
Resigned: 14 January 2002
Appointed Date: 08 January 1986
80 years old

Director
MCGINNIS, Patricia
Resigned: 07 November 2012
Appointed Date: 01 March 2010
50 years old

EDENREAGH DEVELOPMENTS LIMITED Events

19 Jan 2017
Registered office address changed from Lindsay House 10 Callender Street Belfast BT1 5BN to Hannaway Limited Rivers Edge Ravenhill Road Belfast BT6 8DN on 19 January 2017
14 Dec 2016
Termination of appointment of Patricia Brady as a secretary on 14 October 2016
30 Aug 2016
Total exemption small company accounts made up to 30 September 2015
10 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 25,000

16 Jul 2015
Satisfaction of charge NI0190810035 in full
...
... and 177 more events
08 Jan 1986
Memorandum
08 Jan 1986
Articles
08 Jan 1986
Pars re dirs/sit reg offi

08 Jan 1986
Statement of nominal cap

08 Jan 1986
Decln complnce reg new co

EDENREAGH DEVELOPMENTS LIMITED Charges

5 June 2015
Charge code NI01 9081 0037
Delivered: 19 June 2015
Status: Satisfied on 16 July 2015
Persons entitled: Capita Trust Company Limited (The "Security Agent for the Secured Parties")
Description: All and whole the subjects at lower slackbuie farm…
5 June 2015
Charge code NI01 9081 0036
Delivered: 19 June 2015
Status: Satisfied on 16 July 2015
Persons entitled: Capita Trust Company Limited (The "Security Agent for the Secured Parties")
Description: Contains floating charge…
5 June 2015
Charge code NI01 9081 0035
Delivered: 19 June 2015
Status: Satisfied on 16 July 2015
Persons entitled: Capita Trust Company Limited (The "Security Agent for the Secured Parties")
Description: Land to the rear of 149-151 sunbridge road and the north…
5 June 2015
Charge code NI01 9081 0034
Delivered: 19 June 2015
Status: Satisfied on 16 July 2015
Persons entitled: Capita Trust Company Limited (The "Security Agent for the Secured Parties")
Description: The residue of the apartment development at malone square…
22 January 2014
Charge code NI01 9081 0033
Delivered: 29 January 2014
Status: Satisfied on 1 July 2015
Persons entitled: National Asset Loan Management Limited
Description: None. Notification of addition to or amendment of charge.
7 December 2012
Standard security executed on 26 november 2012
Delivered: 21 December 2012
Status: Satisfied on 1 July 2015
Persons entitled: National Asset Loan Management Company The Governor and Company of the Bank of Scotland
Description: All and whole land comprising part of lower and upper…
5 December 2012
Debenture
Delivered: 13 December 2012
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
Debenture
Delivered: 3 July 2009
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company shall not without the…
30 March 2007
Mortgage or charge
Delivered: 4 April 2007
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that piece or parcel of ground…
16 March 2007
Standard security
Delivered: 3 April 2007
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. All and whole that area of…
21 December 2006
Mortgage or charge
Delivered: 22 December 2006
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises situate at and known as the…
4 December 2006
Mortgage or charge
Delivered: 11 December 2006
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The lands comprised in folios…
3 July 2006
Mortgage or charge
Delivered: 7 July 2006
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. That part of the lands at…
20 March 2006
Mortgage or charge
Delivered: 20 March 2006
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The premises situate at and known as…
28 April 2004
Mortgage or charge
Delivered: 30 April 2004
Status: Satisfied on 7 August 2007
Persons entitled: Ulster Bank Limited Ulstre Bank Ireland Quay Dublin
Description: All monies mortgage all that and those the yearly fee farm…
18 December 2003
Mortgage or charge
Delivered: 22 December 2003
Status: Satisfied on 7 August 2007
Persons entitled: Ulster Bank Ireland Bank Limited
Description: Mortgage/charge - all monies property charged pursuant to a…
21 November 2002
Mortgage or charge
Delivered: 28 November 2002
Status: Satisfied on 7 August 2007
Persons entitled: Bank Limited Ulster Bank Ireland
Description: Mortgage - all monies (1) all that plot of ground comprised…
1 April 1999
Mortgage or charge
Delivered: 1 April 1999
Status: Satisfied on 7 August 2007
Persons entitled: Ulster Bank Markets Ulster Bank LTD
Description: All monies.mortgage debenture see doc 69 for full details.
1 April 1999
Mortgage or charge
Delivered: 1 April 1999
Status: Satisfied on 7 August 2007
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: Memorandum of deposit of title deeds the premises known as…
1 April 1999
Mortgage or charge
Delivered: 1 April 1999
Status: Satisfied on 7 August 2007
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: Memorandum of deposit of title deeds. The leasehold…
19 August 1998
Mortgage or charge
Delivered: 26 August 1998
Status: Satisfied on 2 August 1999
Persons entitled: Northern Bank LTD
Description: Mortgage. Premises situate at mountsandel road, coleraine…
5 April 1996
Mortgage or charge
Delivered: 11 April 1996
Status: Satisfied on 11 May 1999
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands comprised in folio no ty 15349…
9 November 1995
Mortgage or charge
Delivered: 13 November 1995
Status: Satisfied on 10 December 1998
Persons entitled: Lombard & Ulster
Description: All monies. Deed of mortgage a specific mortgage over the…
12 October 1995
Mortgage or charge
Delivered: 16 October 1995
Status: Satisfied on 11 May 1999
Persons entitled: Lombard & Ulster
Description: All monies. Solicitors undertaking a solicitors letter of…
6 January 1995
Mortgage or charge
Delivered: 9 January 1995
Status: Satisfied on 11 May 1999
Description: All monies charge over all book debts all book debts and…
5 May 1994
Mortgage or charge
Delivered: 13 May 1994
Status: Satisfied on 9 November 1994
Persons entitled: University of Ulster
Description: All monies. Mortgage see doc 46 for details.
16 April 1993
Mortgage or charge
Delivered: 6 May 1993
Status: Satisfied on 11 May 1999
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio no 10232…
15 January 1993
Mortgage or charge
Delivered: 21 January 1993
Status: Satisfied on 11 May 1999
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio nos…
10 September 1992
Mortgage or charge
Delivered: 30 September 1992
Status: Satisfied on 11 May 1999
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio nos…
22 January 1991
Mortgage or charge
Delivered: 28 January 1991
Status: Satisfied on 21 August 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate at castletown…
30 November 1989
Mortgage or charge
Delivered: 6 December 1989
Status: Satisfied on 2 December 1994
Persons entitled: Niib Group Limited
Description: Mortgage. All that and those the dwelling house and…
30 August 1989
Mortgage or charge
Delivered: 4 September 1989
Status: Satisfied on 2 August 1999
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio no. 27660…
13 March 1989
Mortgage or charge
Delivered: 15 March 1989
Status: Satisfied on 3 June 2015
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. Property situate at malone road in…
10 November 1988
Mortgage or charge
Delivered: 15 November 1988
Status: Satisfied on 11 May 1999
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
20 October 1987
Mortgage or charge
Delivered: 22 October 1987
Status: Satisfied on 9 January 1989
Persons entitled: Nationwide Anglia
Description: Mortgage and charge a) the lands comprised in folio 27660…
5 June 1987
Mortgage or charge
Delivered: 5 June 1987
Status: Satisfied on 14 September 1988
Persons entitled: Anglia Building Soc
Description: Deed of further advance lands containing 3 acres 2 roods…
1 August 1986
Mortgage or charge
Delivered: 1 August 1986
Status: Satisfied on 3 June 2015
Persons entitled: Anglia Building Soc
Description: Mortgage lands containing 3 acres 2 roods and 39 perches in…