Company number NI015636
Status Active
Incorporation Date 22 March 1982
Company Type Private Limited Company
Address 631 LISBURN ROAD, BELFAST, BT9 7GT
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Registration of charge NI0156360012, created on 23 December 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of FERMANAGH PROPERTIES LIMITED are www.fermanaghproperties.co.uk, and www.fermanagh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Fermanagh Properties Limited is a Private Limited Company.
The company registration number is NI015636. Fermanagh Properties Limited has been working since 22 March 1982.
The present status of the company is Active. The registered address of Fermanagh Properties Limited is 631 Lisburn Road Belfast Bt9 7gt. . CADDEN, Arthur is a Secretary of the company. CADDEN, Arthur Thomas is a Director of the company. CADDEN, David Charles Patrick is a Director of the company. CADDEN, Elizabeth Helen is a Director of the company. CADDEN, Michael James is a Director of the company. The company operates in "Holiday centres and villages".
Current Directors
Persons With Significant Control
Mr Arthur Thomas Cadden
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Elizabeth Helen Cadden
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FERMANAGH PROPERTIES LIMITED Events
06 Jan 2017
Registration of charge NI0156360012, created on 23 December 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
08 Dec 2015
Director's details changed for Mr Michael James Cadden on 24 November 2014
...
... and 110 more events
22 Mar 1982
Pars re dirs/sit reg offi
23 December 2016
Charge code NI01 5636 0012
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Willow lodge, eine road, ederney folio number FE94115…
21 November 2014
Charge code NI01 5636 0011
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: Pat's bar, 1-5 townhall street, enniskillen, county…
21 November 2014
Charge code NI01 5636 0010
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as pat's bar, 1-5 townhall…
24 October 2014
Charge code NI01 5636 0009
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold/leasehold property known as lusty beg…
24 October 2014
Charge code NI01 5636 0008
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 33/35 darling…
24 October 2014
Charge code NI01 5636 0007
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
29 February 2008
Solicitors letter of undertaking
Delivered: 4 March 2008
Status: Satisfied
on 30 October 2014
Persons entitled: Ulster Bank Limited
Description: £300,000.00 or such greater or lesser amount solicitors'…
31 August 2007
Mortgage or charge
Delivered: 7 September 2007
Status: Satisfied
on 30 October 2014
Persons entitled: Ulster Bank Ireland Limited
Ulster Bank Limited
Description: All monies mortgage/charge. All that the lands comprised in…
31 August 2007
Mortgage or charge
Delivered: 7 September 2007
Status: Satisfied
on 30 October 2014
Persons entitled: Ulster Bank Ireland Limited
Ulster Bank Limited
Description: All monies mortgage/charge. The island known as lusty beg…
13 January 2006
Solicitors letter of undertaking
Delivered: 19 January 2006
Status: Satisfied
on 30 October 2014
Persons entitled: Ulster Bank Limited
Description: Solicitors's letter of undertaking - all monies. 33/35…
13 January 2006
Solicitors letter of undertaking
Delivered: 19 January 2006
Status: Satisfied
on 30 October 2014
Persons entitled: Ulster Bank Limited
Description: Solicitor's letter of undertaking - all monies. Lusty beg…
15 May 2003
Mortgage or charge
Delivered: 15 May 2003
Status: Satisfied
on 30 October 2014
Persons entitled: BT11 8BY
Bass Ireland Limited
Glen Road
Description: All monies mortgage. Lusty beg island, lower lough erne…