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
Resigned Directors
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
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…