GRANGEBAY PROPERTIES LIMITED
BELFAST

Company number NI056249
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address C.D. DIAMOND & CO, 46 HILL STREET, BELFAST, BT1 2LB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 8 . The most likely internet sites of GRANGEBAY PROPERTIES LIMITED are www.grangebayproperties.co.uk, and www.grangebay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Grangebay Properties Limited is a Private Limited Company. The company registration number is NI056249. Grangebay Properties Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Grangebay Properties Limited is C D Diamond Co 46 Hill Street Belfast Bt1 2lb. . HARKNESS, Robert John is a Secretary of the company. BELL, Ronald Frederick is a Director of the company. HARKNESS, Robert John is a Director of the company. ORR, Bryan George is a Director of the company. Secretary JOHNSTON, Colin James has been resigned. Secretary SIMPSON, Nigel John has been resigned. Secretary SMYTH, Robert has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director JOHNSTON, Alison Mary Louise has been resigned. Director JOHNSTON, Colin James has been resigned. Director SIMPSON, Nigel John has been resigned. Director SMYTH, Robert Joseph has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARKNESS, Robert John
Appointed Date: 18 March 2008

Director
BELL, Ronald Frederick
Appointed Date: 18 March 2008
67 years old

Director
HARKNESS, Robert John
Appointed Date: 18 March 2008
82 years old

Director
ORR, Bryan George
Appointed Date: 04 September 2007
63 years old

Resigned Directors

Secretary
JOHNSTON, Colin James
Resigned: 18 March 2008
Appointed Date: 23 September 2005

Secretary
SIMPSON, Nigel John
Resigned: 18 March 2008
Appointed Date: 04 September 2007

Secretary
SMYTH, Robert
Resigned: 04 September 2007
Appointed Date: 21 September 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 23 September 2005
Appointed Date: 17 August 2005

Director
JOHNSTON, Alison Mary Louise
Resigned: 21 September 2006
Appointed Date: 23 September 2005
57 years old

Director
JOHNSTON, Colin James
Resigned: 18 March 2008
Appointed Date: 23 September 2005
59 years old

Director
SIMPSON, Nigel John
Resigned: 18 March 2008
Appointed Date: 04 September 2007
72 years old

Director
SMYTH, Robert Joseph
Resigned: 04 September 2007
Appointed Date: 21 September 2006
56 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 September 2005
Appointed Date: 17 August 2005

Persons With Significant Control

Mr Bryan George Orr
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Frederick Bell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGEBAY PROPERTIES LIMITED Events

19 Sep 2016
Confirmation statement made on 17 August 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 8

05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
20 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 8

...
... and 36 more events
19 Oct 2005
Change of dirs/sec
19 Oct 2005
Change of dirs/sec
19 Oct 2005
Change in sit reg add
19 Oct 2005
Return of allot of shares
17 Aug 2005
Incorporation

GRANGEBAY PROPERTIES LIMITED Charges

23 April 2008
Standard security
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. Area of ground at queen…
3 April 2008
Mortgage or charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies floating charge. All or any part of the…