GLENVALE PROPERTIES (N.I.) LTD
NEWTOWNARDS


Company number NI604795
Status Active
Incorporation Date 18 October 2010
Company Type Private Limited Company
Address 29 SPRINGMOUNT ROAD, BALLYGOWAN, NEWTOWNARDS, NORTHERN IRELAND, BT23 6NF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Registered office address changed from 26 Cherryhill Road Dundonald Belfast BT16 1JJ Northern Ireland to 29 Springmount Road Ballygowan Newtownards BT23 6NF on 2 March 2017; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of GLENVALE PROPERTIES (N.I.) LTD are www.glenvalepropertiesni.co.uk, and www.glenvale-properties-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Glenvale Properties N I Ltd is a Private Limited Company. The company registration number is NI604795. Glenvale Properties N I Ltd has been working since 18 October 2010. The present status of the company is Active. The registered address of Glenvale Properties N I Ltd is 29 Springmount Road Ballygowan Newtownards Northern Ireland Bt23 6nf. . ABRAHAM, Amy Edith is a Director of the company. ABRAHAM, William is a Director of the company. Director MAGILL, Patrick William John has been resigned. Director MAGILL, Patrick Joseph has been resigned. Director NESBITT, Terence Michael has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
ABRAHAM, Amy Edith
Appointed Date: 01 April 2015
79 years old

Director
ABRAHAM, William
Appointed Date: 01 April 2015
81 years old

Resigned Directors

Director
MAGILL, Patrick William John
Resigned: 01 October 2013
Appointed Date: 18 October 2010
37 years old

Director
MAGILL, Patrick Joseph
Resigned: 01 October 2013
Appointed Date: 18 October 2010
75 years old

Director
NESBITT, Terence Michael
Resigned: 01 April 2015
Appointed Date: 01 October 2013
77 years old

Director
REDPATH, Denise
Resigned: 18 October 2010
Appointed Date: 18 October 2010
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 October 2010
Appointed Date: 18 October 2010

Persons With Significant Control

Mr Geoffrey Abraham
Notified on: 18 October 2016
42 years old
Nature of control: Ownership of shares – 75% or more

GLENVALE PROPERTIES (N.I.) LTD Events

02 Mar 2017
Confirmation statement made on 18 October 2016 with updates
02 Mar 2017
Registered office address changed from 26 Cherryhill Road Dundonald Belfast BT16 1JJ Northern Ireland to 29 Springmount Road Ballygowan Newtownards BT23 6NF on 2 March 2017
16 Nov 2016
Accounts for a dormant company made up to 30 September 2016
30 Jun 2016
Registered office address changed from 29 Springmount Road Ballygowan Co. Down BT23 6NF to 26 Cherryhill Road Dundonald Belfast BT16 1JJ on 30 June 2016
02 Mar 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 19 more events
03 Nov 2010
Termination of appointment of Cs Director Services Limited as a director
03 Nov 2010
Appointment of Patrick William John Magill as a director
03 Nov 2010
Appointment of Patrick Joseph Magill as a director
03 Nov 2010
Resolutions
  • RES13 ‐ First share transferred 18/10/2010

18 Oct 2010
Incorporation