GLASSEL PROPERTIES LIMITED


Company number NI057977
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address 21 LIMETREE MEADOW, LISBURN, BT28 2YB
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 forty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 300 . The most likely internet sites of GLASSEL PROPERTIES LIMITED are www.glasselproperties.co.uk, and www.glassel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Glassel Properties Limited is a Private Limited Company. The company registration number is NI057977. Glassel Properties Limited has been working since 27 January 2006. The present status of the company is Active. The registered address of Glassel Properties Limited is 21 Limetree Meadow Lisburn Bt28 2yb. . HARDY, Shaun is a Secretary of the company. DOUGHERTY, David is a Director of the company. HARDY, Gareth is a Director of the company. HARDY, Sharon Damian is a Director of the company. Secretary DOUGHERTY, David has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MCMAHON, Michelle has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCMAHON, Michelle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARDY, Shaun
Appointed Date: 30 November 2006

Director
DOUGHERTY, David
Appointed Date: 16 June 2006
55 years old

Director
HARDY, Gareth
Appointed Date: 06 November 2006
48 years old

Director
HARDY, Sharon Damian
Appointed Date: 06 November 2006
48 years old

Resigned Directors

Secretary
DOUGHERTY, David
Resigned: 30 November 2006
Appointed Date: 06 November 2006

Secretary
KANE, Dorothy May
Resigned: 16 June 2006
Appointed Date: 27 January 2006

Secretary
MCMAHON, Michelle
Resigned: 06 November 2006
Appointed Date: 16 June 2006

Director
HARRISON, Malcolm Joseph
Resigned: 16 June 2006
Appointed Date: 27 January 2006
51 years old

Director
KANE, Dorothy May
Resigned: 16 June 2006
Appointed Date: 27 January 2006
89 years old

Director
MCMAHON, Michelle
Resigned: 13 August 2007
Appointed Date: 06 November 2006
55 years old

Persons With Significant Control

Mr David Dougherty
Notified on: 27 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLASSEL PROPERTIES LIMITED Events

03 Feb 2017
Confirmation statement made on 27 January 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 300

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300

...
... and 33 more events
29 Jun 2006
Change of dirs/sec
29 Jun 2006
Change of dirs/sec
29 Jun 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Jun 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Jan 2006
Incorporation

GLASSEL PROPERTIES LIMITED Charges

31 August 2007
Mortgage or charge
Delivered: 3 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge. 14 rosemount road, bishop…
28 August 2007
Mortgage or charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge. 80 manor road, st helen…
24 August 2007
Mortgage or charge
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge. 34 morley terrace, fencehouses…
24 August 2007
Mortgage or charge
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge. 64 beaumont street, blyth…
24 August 2007
Mortgage or charge
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge. 21 elliott street, sacriston, co…