GLENADEN PROPERTIES LTD


Company number NI039413
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 11 BONDS STREET, LONDONDERRY, BT47 6ED
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 fifty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GLENADEN PROPERTIES LTD are www.glenadenproperties.co.uk, and www.glenaden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Glenaden Properties Ltd is a Private Limited Company. The company registration number is NI039413. Glenaden Properties Ltd has been working since 11 October 2000. The present status of the company is Active. The registered address of Glenaden Properties Ltd is 11 Bonds Street Londonderry Bt47 6ed. . FAULKNER, Julie is a Secretary of the company. FAULKNER, Julie is a Director of the company. MOORE, John William is a Director of the company. Director ARMSTRONG, Ruth has been resigned. Director MOORE, George Noel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAULKNER, Julie
Appointed Date: 11 October 2000

Director
FAULKNER, Julie
Appointed Date: 09 July 2003
53 years old

Director
MOORE, John William
Appointed Date: 11 October 2000
56 years old

Resigned Directors

Director
ARMSTRONG, Ruth
Resigned: 08 November 2015
Appointed Date: 09 July 2003
49 years old

Director
MOORE, George Noel
Resigned: 09 July 2003
Appointed Date: 11 October 2000
84 years old

Persons With Significant Control

Mr John William Moore
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Faulkner
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Armstrong
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENADEN PROPERTIES LTD Events

11 Jan 2017
Total exemption small company accounts made up to 31 October 2016
30 Nov 2016
Confirmation statement made on 8 November 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 October 2015
08 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300

08 Dec 2015
Termination of appointment of Ruth Armstrong as a director on 8 November 2015
...
... and 40 more events
18 Oct 2000
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.

11 Oct 2000
Articles
11 Oct 2000
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.

11 Oct 2000
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.

11 Oct 2000
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.

GLENADEN PROPERTIES LTD Charges

7 October 2013
Charge code NI03 9413 0006
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Notification of addition to or amendment of charge…
3 November 2006
Standard security
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. 55/57 high street, perth.
21 February 2006
Standard security
Delivered: 27 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Standard security - all monies. 201-203 high street…
20 February 2004
Mortgage or charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage & charge firstly all machinery…
24 September 2003
Mortgage or charge
Delivered: 13 October 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
24 September 2003
Mortgage or charge
Delivered: 13 October 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…