GENOVA PROPERTIES LIMITED
BANBRIDGE


Company number NI065004
Status Active
Incorporation Date 5 June 2007
Company Type Private Limited Company
Address THE FACTORY, 184 NEWRY ROAD, BANBRIDGE, CO DOWN, BT32 3NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr Ciaran Murdock as a director on 10 November 2016; Termination of appointment of Alastair Coulson as a director on 10 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GENOVA PROPERTIES LIMITED are www.genovaproperties.co.uk, and www.genova-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Genova Properties Limited is a Private Limited Company. The company registration number is NI065004. Genova Properties Limited has been working since 05 June 2007. The present status of the company is Active. The registered address of Genova Properties Limited is The Factory 184 Newry Road Banbridge Co Down Bt32 3nb. . MURDOCK, Ciaran is a Director of the company. Secretary KELLY, Richard has been resigned. Secretary KELLY, Richard has been resigned. Secretary MURDOCK, Kevin has been resigned. Director COULSON, Alastair has been resigned. Director GLENFIELD, Mark William has been resigned. Director KELLY, Richard Patrick has been resigned. Director KELLY, Richard Patrick has been resigned. Director MURDOCK, Ciaran has been resigned. Director MURDOCK, Kevin has been resigned. Director XAVIER, Anthuan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MURDOCK, Ciaran
Appointed Date: 10 November 2016
62 years old

Resigned Directors

Secretary
KELLY, Richard
Resigned: 29 September 2015
Appointed Date: 22 July 2011

Secretary
KELLY, Richard
Resigned: 11 February 2010
Appointed Date: 05 June 2007

Secretary
MURDOCK, Kevin
Resigned: 22 July 2011
Appointed Date: 11 February 2010

Director
COULSON, Alastair
Resigned: 10 November 2016
Appointed Date: 11 September 2015
45 years old

Director
GLENFIELD, Mark William
Resigned: 11 September 2015
Appointed Date: 22 July 2011
64 years old

Director
KELLY, Richard Patrick
Resigned: 29 September 2015
Appointed Date: 22 July 2011
63 years old

Director
KELLY, Richard Patrick
Resigned: 12 February 2010
Appointed Date: 05 June 2007
63 years old

Director
MURDOCK, Ciaran
Resigned: 22 July 2011
Appointed Date: 05 June 2007
62 years old

Director
MURDOCK, Kevin
Resigned: 22 July 2011
Appointed Date: 11 February 2010
59 years old

Director
XAVIER, Anthuan
Resigned: 29 September 2015
Appointed Date: 22 July 2011
71 years old

Persons With Significant Control

Miss Caoimhe Murdock
Notified on: 5 June 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENOVA PROPERTIES LIMITED Events

14 Mar 2017
Appointment of Mr Ciaran Murdock as a director on 10 November 2016
14 Mar 2017
Termination of appointment of Alastair Coulson as a director on 10 November 2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
06 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 37 more events
30 Oct 2008
31/12/07 annual accts
17 Jun 2008
05/06/08 annual return shuttle
20 Mar 2008
Change of ARD
28 Jun 2007
Pars re mortage
05 Jun 2007
Incorporation

GENOVA PROPERTIES LIMITED Charges

30 July 2015
Charge code NI06 5004 0004
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
30 July 2015
Charge code NI06 5004 0003
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Granville road, dungannon, county tyrone, folio 6319 county…
9 November 2011
Charge on accounts
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: 1. by way of a charge all of the chargor's rights, title…
15 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…