FERGUSON ESTATES LIMITED
HOLYWOOD


Company number NI002872
Status Active
Incorporation Date 2 October 1950
Company Type Private Limited Company
Address 120 BANGOR ROAD, HOLYWOOD, COUNTY DOWN, BT18 0ES
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 9,002 . The most likely internet sites of FERGUSON ESTATES LIMITED are www.fergusonestates.co.uk, and www.ferguson-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. Ferguson Estates Limited is a Private Limited Company. The company registration number is NI002872. Ferguson Estates Limited has been working since 02 October 1950. The present status of the company is Active. The registered address of Ferguson Estates Limited is 120 Bangor Road Holywood County Down Bt18 0es. . GRAHAM, Barbara is a Secretary of the company. GRAHAM, Barbara is a Director of the company. NICKELL, Dorothy is a Director of the company. Secretary TWEED, Mark Robinson has been resigned. Director FERGUSON, Violet has been resigned. Director OGLE, Thomas G has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAHAM, Barbara
Appointed Date: 21 October 2014

Director
GRAHAM, Barbara

84 years old

Director
NICKELL, Dorothy

77 years old

Resigned Directors

Secretary
TWEED, Mark Robinson
Resigned: 21 October 2014

Director
FERGUSON, Violet
Resigned: 18 July 2006
114 years old

Director
OGLE, Thomas G
Resigned: 27 April 2004
97 years old

Persons With Significant Control

Mrs Barbara Graham
Notified on: 5 July 2016
84 years old
Nature of control: Has significant influence or control

FERGUSON ESTATES LIMITED Events

05 Jul 2016
Confirmation statement made on 3 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,002

16 Feb 2015
Total exemption small company accounts made up to 30 September 2014
03 Dec 2014
Registered office address changed from 77a High Street Bangor County Down BT20 5BD to 120 Bangor Road Holywood County Down BT18 0ES on 3 December 2014
...
... and 142 more events
02 Oct 1950
Memorandum
02 Oct 1950
Decl on compl on incorp
02 Oct 1950
Particulars re directors

02 Oct 1950
Situation of reg office

02 Oct 1950
Statement of nominal cap

FERGUSON ESTATES LIMITED Charges

18 November 1999
Mortgage or charge
Delivered: 6 December 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Markets
Description: All monies.mortgage deed (1) all that the portion of the…
3 February 1998
Mortgage or charge
Delivered: 13 February 1998
Status: Satisfied on 26 October 2012
Persons entitled: Ulster Bank LTD
Description: Charge and deposit of title deeds, all monies. 1…
2 February 1998
Mortgage or charge
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: All monies mortgage. (1) all those commercial premises at…
3 December 1991
Mortgage or charge
Delivered: 18 December 1991
Status: Satisfied on 17 February 1997
Persons entitled: Tsb Bank NI PLC
Description: All monies. Equitable mortgage the companys interest in…
14 November 1989
Mortgage or charge
Delivered: 21 November 1989
Status: Satisfied on 28 July 1994
Persons entitled: Tsb Bank NI PLC
Description: All monies equitable mortgage all that and those the…
18 December 1987
Mortgage or charge
Delivered: 23 December 1987
Status: Satisfied on 17 February 1997
Persons entitled: Tsb Bank NI PLC
Description: All monies. Equitable mortgage all that and those shop…
18 March 1980
Mortgage or charge
Delivered: 24 March 1980
Status: Satisfied on 20 February 1988
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys premises…
9 May 1958
Mortgage or charge
Delivered: 16 May 1958
Status: Satisfied on 1 September 1964
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage see doc 18 for details.
28 September 1956
Mortgage or charge
Delivered: 5 October 1956
Status: Satisfied on 12 November 1969
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage see doc 14 for details.