G.M.G. PROPERTY DEVELOPMENTS LIMITED


Company number NI013475
Status Active
Incorporation Date 29 March 1979
Company Type Private Limited Company
Address 301 CULLYBACKEY ROAD, BALLYMENA, BT43 5JN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Registration of a charge; Registration of charge NI0134750027, created on 5 September 2016. The most likely internet sites of G.M.G. PROPERTY DEVELOPMENTS LIMITED are www.gmgpropertydevelopments.co.uk, and www.g-m-g-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. G M G Property Developments Limited is a Private Limited Company. The company registration number is NI013475. G M G Property Developments Limited has been working since 29 March 1979. The present status of the company is Active. The registered address of G M G Property Developments Limited is 301 Cullybackey Road Ballymena Bt43 5jn. . GRIBBEN, John A is a Secretary of the company. GRIBBEN, Andrew is a Director of the company. GRIBBEN, John A is a Director of the company. GRIBBEN, Sharon is a Director of the company. Director MCMULLAN, Thomas G has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GRIBBEN, John A
Appointed Date: 29 March 1979

Director
GRIBBEN, Andrew
Appointed Date: 01 May 2016
44 years old

Director
GRIBBEN, John A
Appointed Date: 29 March 1979
68 years old

Director
GRIBBEN, Sharon
Appointed Date: 29 March 1979
65 years old

Resigned Directors

Director
MCMULLAN, Thomas G
Resigned: 28 February 2007
Appointed Date: 29 March 1979
93 years old

Persons With Significant Control

Mrs Sharon Gribben
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.M.G. PROPERTY DEVELOPMENTS LIMITED Events

07 Nov 2016
Confirmation statement made on 3 October 2016 with updates
12 Sep 2016
Registration of a charge
09 Sep 2016
Registration of charge NI0134750027, created on 5 September 2016
07 Jul 2016
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Appointment of Mr Andrew Gribben as a director on 1 May 2016
...
... and 136 more events
29 Mar 1979
Situation of reg office

29 Mar 1979
Statement of nominal cap

29 Mar 1979
Decl on compl on incorp

29 Mar 1979
Articles

29 Mar 1979
Memorandum

G.M.G. PROPERTY DEVELOPMENTS LIMITED Charges

5 September 2016
Charge code NI01 3475 0027
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Folio AN220996 co. Antrim and known as development site…
16 May 2011
Legal charge
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Antrim Construction Co. Limited
Description: All the lands comprised in folios an 174751, an 174752, an…
16 May 2011
Charge on deposit account
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: The charge on deposit account contains a provision that the…
16 May 2011
Assignment of life policy
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: The assignment of life policy contains a provision that a…
4 August 2009
Mortgage or charge
Delivered: 6 August 2009
Status: Satisfied on 28 September 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The freehold land and premises…
7 November 2008
Mortgage or charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. 19 downshire road…
18 June 2007
Mortgage or charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 6 dillons avenue, whiteabbey.
13 June 2007
Debenture
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. By way of following charge the…
13 June 2007
Mortgage or charge
Delivered: 19 June 2007
Status: Satisfied on 25 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 89 shore road,. Greenisland.
21 July 2006
Mortgage or charge
Delivered: 28 July 2006
Status: Satisfied on 24 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. The premises situate and known as 3…
19 January 2005
Mortgage or charge
Delivered: 25 January 2005
Status: Satisfied on 14 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage.. All that piece or parcel of land…
3 April 1995
Mortgage or charge
Delivered: 6 April 1995
Status: Satisfied on 25 January 1999
Persons entitled: Volkswagen Financial
Description: All monies. General charge all the company's assets of…
15 August 1994
Mortgage
Delivered: 26 August 1994
Status: Satisfied on 3 February 1999
Persons entitled: Conoco Limited
Description: 98 and 100 glenarm road, larne county antrim...see image…
24 June 1993
Mortgage
Delivered: 29 June 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The hereditaments and premises situate at and known as 265…
19 June 1990
Mortgage
Delivered: 6 July 1990
Status: Outstanding
Persons entitled: Conoco Limited
Description: Leasehold premises at 98 and 100 glenarm road, larne…
15 December 1989
Mortgage
Delivered: 2 January 1990
Status: Satisfied on 3 February 1999
Persons entitled: Northern Bank Limited
Description: Premises no. 100 glenarm road, larne, county antrim held…
6 June 1988
Mortgage
Delivered: 14 June 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises no. 186 shore road, belfast held under lease…
2 February 1988
Charge over all book debts
Delivered: 9 February 1988
Status: Satisfied on 8 June 2011
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…
19 January 1987
Mortgage
Delivered: 30 January 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Nos. 184A and 184B shore road, belfast held under lease.…
19 January 1987
Mortgage or charge
Delivered: 28 January 1987
Status: Satisfied on 15 September 2004
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
9 December 1983
Mortgage
Delivered: 13 December 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises situate and known as 176, 178, 180, 182 and 184…
1 December 1982
Mortgage or charge
Delivered: 8 December 1982
Status: Satisfied on 15 September 2004
Persons entitled: Udt Dealer Services
Description: All monies floating charge an undertaking of the company…
1 March 1982
Mortgage
Delivered: 1 March 1982
Status: Outstanding
Persons entitled: United Dominions Trust (Carplant) LTD
Description: Folios 25822 and 25833 county antrim of the land registry…
1 March 1982
Mortgage
Delivered: 1 March 1982
Status: Satisfied on 3 February 1999
Persons entitled: United Dominions Trust (Carplant) LTD
Description: All the undertaking and assets of the company including…
2 February 1981
Mortgage
Delivered: 5 February 1981
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Parcel of ground situate on the west side of glenarm road…
2 February 1981
Mortgage
Delivered: 5 February 1981
Status: Satisfied on 3 February 1999
Persons entitled: Northern Bank Limited
Description: Premises known as number 96 glenarm road, larne, county…
31 July 1979
Floating charge
Delivered: 9 August 1979
Status: Satisfied on 9 December 1980
Persons entitled: Forward Trust Limited
Description: Floating charge on the undertaking of the company and all…