GNT PROPERTIES LIMITED
CO TYRONE


Company number NI056926
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address 17-19 DUNGANNON ROAD, COOKSTOWN, CO TYRONE, BT80 8TL
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-nine events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 30 September 2016; Total exemption small company accounts made up to 31 December 2015; Registration of charge NI0569260012, created on 6 May 2016. The most likely internet sites of GNT PROPERTIES LIMITED are www.gntproperties.co.uk, and www.gnt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Gnt Properties Limited is a Private Limited Company. The company registration number is NI056926. Gnt Properties Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Gnt Properties Limited is 17 19 Dungannon Road Cookstown Co Tyrone Bt80 8tl. . HIGGINS, James Stephen is a Secretary of the company. HIGGINS, James Stephen is a Director of the company. LAVERTY, Eamon is a Director of the company. MAGEE, Martin Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. SURPHLIS, Stephen Herbert is a Director of the company. Secretary MOYNE SECRETARIAL, Limited has been resigned. Director MOYNE NOMINEES, Limited has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 21 November 2005

Director
HIGGINS, James Stephen
Appointed Date: 08 May 2015
54 years old

Director
LAVERTY, Eamon
Appointed Date: 21 November 2005
73 years old

Director
MAGEE, Martin Francis
Appointed Date: 12 October 2011
57 years old

Director
MCALEER, Seamus (James)
Appointed Date: 21 November 2005
83 years old

Director
SURPHLIS, Stephen Herbert
Appointed Date: 12 October 2011
55 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL, Limited
Resigned: 21 November 2005
Appointed Date: 20 October 2005

Director
MOYNE NOMINEES, Limited
Resigned: 21 November 2005
Appointed Date: 20 October 2005

GNT PROPERTIES LIMITED Events

22 Mar 2017
Previous accounting period shortened from 31 December 2016 to 30 September 2016
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Registration of charge NI0569260012, created on 6 May 2016
10 May 2016
Registration of charge NI0569260011, created on 6 May 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

...
... and 49 more events
28 Mar 2006
Change of dirs/sec
28 Mar 2006
Change of dirs/sec
28 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Dec 2005
Pars re mortage
20 Oct 2005
Incorporation

GNT PROPERTIES LIMITED Charges

6 May 2016
Charge code NI05 6926 0012
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
6 May 2016
Charge code NI05 6926 0011
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
21 August 2015
Charge code NI05 6926 0010
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that leasehold property known as great northern tower…
21 August 2015
Charge code NI05 6926 0009
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
21 August 2015
Charge code NI05 6926 0008
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
21 August 2015
Charge code NI05 6926 0007
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
21 August 2015
Charge code NI05 6926 0006
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: None…
24 November 2011
Bank account charge
Delivered: 30 November 2011
Status: Satisfied on 26 August 2015
Persons entitled: National Asset Loan Management Limited as Security Agent for the Finance Parties
Description: 1 by clause 3.1 the charging company, as beneficial owner…
24 November 2011
Debenture
Delivered: 30 November 2011
Status: Satisfied on 26 August 2015
Persons entitled: National Asset Loan Management Limited as Security Agent for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
24 November 2011
Guarantee and debenture
Delivered: 30 November 2011
Status: Satisfied on 26 August 2015
Persons entitled: National Asset Loan Management Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
24 November 2011
Debenture
Delivered: 30 November 2011
Status: Satisfied on 26 August 2015
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Mortgage or charge
Delivered: 21 December 2005
Status: Satisfied on 26 August 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage - all monies. All that and those the hereditaments…