FOREGLEN PROPERTIES LIMITED
BELFAST


Company number NI061956
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address FLOOR 2 ROSE HOUSE, 2 DERRYVOLGIE AVENUE, BELFAST, BT9 6FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-10-07 GBP 260,001 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of FOREGLEN PROPERTIES LIMITED are www.foreglenproperties.co.uk, and www.foreglen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Foreglen Properties Limited is a Private Limited Company. The company registration number is NI061956. Foreglen Properties Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Foreglen Properties Limited is Floor 2 Rose House 2 Derryvolgie Avenue Belfast Bt9 6fl. . FRAZIN, Avraham is a Secretary of the company. FRAZIN, Avraham is a Director of the company. Secretary EDMONDS, James Thomas has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MANSOUR, Steven has been resigned. Director BROOKS, Dermott John has been resigned. Director BURNS, Michael Robin has been resigned. Director EDMONDS, James Thomas has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MANSOUR, Steven has been resigned. Director MC CLINTOCK, Trevor Patrick Ernest has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRAZIN, Avraham
Appointed Date: 01 July 2013

Director
FRAZIN, Avraham
Appointed Date: 01 July 2013
45 years old

Resigned Directors

Secretary
EDMONDS, James Thomas
Resigned: 05 January 2007
Appointed Date: 20 December 2006

Secretary
KANE, Dorothy May
Resigned: 20 December 2006
Appointed Date: 27 November 2006

Secretary
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 05 January 2007

Director
BROOKS, Dermott John
Resigned: 20 October 2010
Appointed Date: 01 November 2007
80 years old

Director
BURNS, Michael Robin
Resigned: 01 October 2009
Appointed Date: 01 November 2007
61 years old

Director
EDMONDS, James Thomas
Resigned: 05 January 2007
Appointed Date: 20 December 2006
69 years old

Director
HARRISON, Malcolm Joseph
Resigned: 20 December 2006
Appointed Date: 27 November 2006
51 years old

Director
KANE, Dorothy May
Resigned: 20 December 2006
Appointed Date: 27 November 2006
89 years old

Director
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 01 November 2007
48 years old

Director
MC CLINTOCK, Trevor Patrick Ernest
Resigned: 27 May 2010
Appointed Date: 20 December 2006
55 years old

FOREGLEN PROPERTIES LIMITED Events

07 Oct 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 260,001

29 Sep 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Total exemption small company accounts made up to 30 September 2014
29 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 260,001

23 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 81 more events
12 Jan 2007
Not of incr in nom cap
12 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Nov 2006
Incorporation

FOREGLEN PROPERTIES LIMITED Charges

23 December 2008
Debenture
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Margaret Ann Mccullagh, Henry Campbell Tweedie Jeap Limited, Robert John Dobson, Mr James George Dobson, Mr Edison Wilson Graham Anna Hilary Graham, Margaret Crossey
Description: All monies debenture. Flat 11, 1 tarves way, london known…
23 December 2008
Debenture
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Jeap Limited, Robert John Dobson, Margaret Ann Mccullagh and Henry Campbell Tweedie Anna Hilary Graham, Margaret Crossey, Mr James George Dobson, Mr Edison Wilson Graham
Description: All monies debenture. Flat 11, 1 tarves way, london known…
11 July 2008
Mortgage or charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All monies legal charge. By way of legal mortgage the…
11 July 2008
Mortgage or charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All monies legal charge. By way of legal mortgage the…
11 July 2008
Mortgage or charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All monies legal charge. By way of legal mortgage the…
11 July 2008
Mortgage or charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All monies legal charge. By way of legal mortgage the…
11 July 2008
Mortgage or charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All monies legal charge. By way of legal mortgage the…
11 July 2008
Mortgage or charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All monies legal charge. By way of legal mortgage the…
11 July 2008
Mortgage or charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All monies legal charge. By way of legal mortgage the…
11 July 2008
Debenture
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All monies debenture. By way of legal mortgage all estates…
8 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Satisfied on 14 May 2007
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. 200 old belfast road, bangor, co…
8 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Satisfied on 14 May 2007
Persons entitled: Hsbc Bank PLC
Description: All monies legal charge. 206 old belfast road, bangor, co…
8 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Satisfied on 14 May 2007
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. Property at 212 old belfast…
8 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Satisfied on 14 May 2007
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. 208 old belfast road, bangor co…
8 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Satisfied on 14 May 2007
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. 204 old belfast road, bangor co…
8 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Satisfied on 14 May 2007
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. 202 old belfast road, bangor, co…
8 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 8 July 2008
Persons entitled: Hsbc Bank PLC
Description: All monies debenture. All that property known as 206 old…