Company number NI055770
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address TURBETT & CO LTD, LANCER BUILDINGS, GORTRUSH INDUSTRIAL ESTATE, OMAGH, CO TYRONE, BT78 5EJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
GBP 2
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GLENPARK ASSOCIATES LIMITED are www.glenparkassociates.co.uk, and www.glenpark-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Glenpark Associates Limited is a Private Limited Company.
The company registration number is NI055770. Glenpark Associates Limited has been working since 28 June 2005.
The present status of the company is Active. The registered address of Glenpark Associates Limited is Turbett Co Ltd Lancer Buildings Gortrush Industrial Estate Omagh Co Tyrone Bt78 5ej. . TURBETT, James Stephen is a Secretary of the company. DEES, Christopher is a Director of the company. TURBETT, James Stephen is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
GLENPARK ASSOCIATES LIMITED Events
22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 25 more events
31 Jul 2006
Pars re mortage
05 Jul 2006
28/06/06 annual return shuttle
25 Aug 2005
Pars re mortage
05 Jul 2005
Change of dirs/sec
28 Jun 2005
Incorporation
28 February 2007
Mortgage or charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 4 sandringham mews, green…
23 February 2007
Mortgage or charge
Delivered: 6 March 2007
Status: Satisfied
on 4 December 2007
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
21 July 2006
Solicitors letter of undertaking
Delivered: 31 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicititors' undertaking. 61 strule park, omagh, county…
18 August 2005
Solicitors letter of undertaking
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…