EGLANTINE PLACE PROPERTIES LIMITED
HOLYWOOD


Company number NI011403
Status Active
Incorporation Date 9 July 1976
Company Type Private Limited Company
Address 4 DEMESNE MANOR, HOLYWOOD, COUNTY DOWN, BT18 9NW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of EGLANTINE PLACE PROPERTIES LIMITED are www.eglantineplaceproperties.co.uk, and www.eglantine-place-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Eglantine Place Properties Limited is a Private Limited Company. The company registration number is NI011403. Eglantine Place Properties Limited has been working since 09 July 1976. The present status of the company is Active. The registered address of Eglantine Place Properties Limited is 4 Demesne Manor Holywood County Down Bt18 9nw. . KENNEDY, Rosemary is a Director of the company. Secretary MCBRIDE, Jane has been resigned. Director DIVER, Caroline Helen has been resigned. Director KENNEDY, Elaine Rosemary has been resigned. Director KENNEDY, Fiona Maude has been resigned. Director MCBRIDE, Jane Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KENNEDY, Rosemary
Appointed Date: 09 July 1976
87 years old

Resigned Directors

Secretary
MCBRIDE, Jane
Resigned: 20 April 2011
Appointed Date: 09 July 1976

Director
DIVER, Caroline Helen
Resigned: 30 April 2004
Appointed Date: 09 July 1976
63 years old

Director
KENNEDY, Elaine Rosemary
Resigned: 30 April 2007
Appointed Date: 09 July 1976
59 years old

Director
KENNEDY, Fiona Maude
Resigned: 30 April 2007
Appointed Date: 09 July 1976
56 years old

Director
MCBRIDE, Jane Ann
Resigned: 30 April 2007
Appointed Date: 09 July 1976
61 years old

Persons With Significant Control

Mrs Rosemary Kennedy
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EGLANTINE PLACE PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1

...
... and 90 more events
09 Jul 1976
Decl on compl on incorp

09 Jul 1976
Articles

09 Jul 1976
Statement of nominal cap

09 Jul 1976
Situation of reg office

09 Jul 1976
Memorandum

EGLANTINE PLACE PROPERTIES LIMITED Charges

19 July 1978
Mortgage or charge
Delivered: 7 August 1978
Status: Satisfied on 11 June 2002
Persons entitled: Allied Irish Banks 3/4 Foster Place
Description: All monies equitable mortgage by deposit of title deeds…