Company number NI057169
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address ANDREWS HOLDINGS LIMITED, 71-75 PERCY STREET, BELFAST, BT13 2HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Appointment of Mr Ciaran Joseph Harkin as a secretary on 29 September 2016. The most likely internet sites of GILZEAN PROPERTIES LIMITED are www.gilzeanproperties.co.uk, and www.gilzean-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Gilzean Properties Limited is a Private Limited Company.
The company registration number is NI057169. Gilzean Properties Limited has been working since 11 November 2005.
The present status of the company is Active. The registered address of Gilzean Properties Limited is Andrews Holdings Limited 71 75 Percy Street Belfast Bt13 2hw. . HARKIN, Ciaran Joseph is a Secretary of the company. MORELAND, Michael Andrew Dawson is a Director of the company. Secretary CHERRY, Tracy has been resigned. Secretary HUDDLESTON, Michael Burnett has been resigned. Secretary MCAULEY, Benjamin David has been resigned. Secretary MORELAND, Michael Andrew Dawson has been resigned. Director CONWAY, Christine has been resigned. Director UPTON, Barbara Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
CHERRY, Tracy
Resigned: 11 November 2005
Appointed Date: 11 November 2005
Director
CONWAY, Christine
Resigned: 11 November 2005
Appointed Date: 11 November 2005
43 years old
Persons With Significant Control
GILZEAN PROPERTIES LIMITED Events
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
29 Sep 2016
Appointment of Mr Ciaran Joseph Harkin as a secretary on 29 September 2016
29 Sep 2016
Termination of appointment of Michael Burnett Huddleston as a secretary on 29 September 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
14 Aug 2006
Change in sit reg add
15 Feb 2006
Change of ARD
25 Jan 2006
Change of dirs/sec
25 Jan 2006
Change of dirs/sec
11 Nov 2005
Incorporation
21 April 2008
Mortgage or charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge. All of the lands and…
7 April 2008
Mortgage or charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: £750,000.00 or such greater or lesser amount solicitors'…
23 January 2007
Mortgage or charge
Delivered: 26 January 2007
Status: Satisfied
on 21 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge. All of the lands and…