GEAR PROPERTIES LIMITED
LIMAVADY


Company number NI043272
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address 5 DRUMRANE ROAD, TAMLAGHT, LIMAVADY, CO LONDONDERRY, BT49 9LB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GEAR PROPERTIES LIMITED are www.gearproperties.co.uk, and www.gear-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gear Properties Limited is a Private Limited Company. The company registration number is NI043272. Gear Properties Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Gear Properties Limited is 5 Drumrane Road Tamlaght Limavady Co Londonderry Bt49 9lb. . HENDERSON, Elizabeth Jane is a Secretary of the company. HENDERSON, Elizabeth Jane is a Director of the company. HENDERSON, George Campbell is a Director of the company. Director PALMER, Robert Desmond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HENDERSON, Elizabeth Jane
Appointed Date: 21 May 2002

Director
HENDERSON, Elizabeth Jane
Appointed Date: 21 May 2002
76 years old

Director
HENDERSON, George Campbell
Appointed Date: 21 May 2002
73 years old

Resigned Directors

Director
PALMER, Robert Desmond
Resigned: 21 May 2002
Appointed Date: 21 May 2002
84 years old

GEAR PROPERTIES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

20 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 32 more events
04 Jul 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

GEAR PROPERTIES LIMITED Charges

11 March 2003
Mortgage or charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: Œ120,000.00 legal mortgage. By way of legal mortgage the…
8 August 2002
Mortgage or charge
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. By way of legal mortgage the freehold…
26 July 2002
Mortgage or charge
Delivered: 12 August 2002
Status: Outstanding
Persons entitled: East Ulster Bank Limited
Description: The company's property known as 172 high street, dunstable…