GRAMPIAN PROPERTIES LIMITED
BALLYCLARE


Company number NI056151
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 60 COLLIN ROAD, TILDARG, BALLYCLARE, COUNTY ANTRIM, BT39 9TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 20 . The most likely internet sites of GRAMPIAN PROPERTIES LIMITED are www.grampianproperties.co.uk, and www.grampian-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Grampian Properties Limited is a Private Limited Company. The company registration number is NI056151. Grampian Properties Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Grampian Properties Limited is 60 Collin Road Tildarg Ballyclare County Antrim Bt39 9tf. . NELSON, Linda Dorcas is a Secretary of the company. NELSON, Andrew Robert Woodside is a Director of the company. NELSON, Linda Dorcas is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MAHON, David Albert has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director LOANE, Evelyn Joyce has been resigned. Director LOANE, Mark Brian has been resigned. Director MAHON, David Albert has been resigned. Director MAHON, Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NELSON, Linda Dorcas
Appointed Date: 22 October 2013

Director
NELSON, Andrew Robert Woodside
Appointed Date: 05 September 2005
62 years old

Director
NELSON, Linda Dorcas
Appointed Date: 12 September 2005
60 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 05 September 2005
Appointed Date: 09 August 2005

Secretary
MAHON, David Albert
Resigned: 22 October 2013
Appointed Date: 05 September 2005

Director
HARRISON, Malcolm Joseph
Resigned: 05 September 2005
Appointed Date: 09 August 2005
51 years old

Director
KANE, Dorothy May
Resigned: 05 September 2005
Appointed Date: 09 August 2005
89 years old

Director
LOANE, Evelyn Joyce
Resigned: 22 October 2013
Appointed Date: 12 September 2005
65 years old

Director
LOANE, Mark Brian
Resigned: 22 October 2013
Appointed Date: 12 September 2005
65 years old

Director
MAHON, David Albert
Resigned: 22 October 2013
Appointed Date: 05 September 2005
69 years old

Director
MAHON, Elizabeth
Resigned: 22 October 2013
Appointed Date: 25 June 2006
65 years old

Persons With Significant Control

Mr Andrew Robert Woodside Nelson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAMPIAN PROPERTIES LIMITED Events

15 Aug 2016
Confirmation statement made on 9 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
02 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 20

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Feb 2015
Satisfaction of charge 3 in full
...
... and 47 more events
03 Oct 2005
Change of dirs/sec
01 Oct 2005
Change of dirs/sec
01 Oct 2005
Change of dirs/sec
26 Sep 2005
Pars re mortage
09 Aug 2005
Incorporation

GRAMPIAN PROPERTIES LIMITED Charges

7 October 2014
Charge code NI05 6151 0004
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folios nos: AN12946 and 6361 county antrim being lands at…
23 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied on 27 February 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a legal charge over…
23 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied on 2 December 2014
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a legal charge over…
12 September 2005
Solicitors letter of undertaking
Delivered: 26 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…