GRANGEMORE DEVELOPMENTS LIMITED
BALLYMONEY


Company number NI065714
Status Active
Incorporation Date 25 July 2007
Company Type Private Limited Company
Address 30 ST. JAMES'S PARK, BALLYMONEY, COUNTY ANTRIM, BT53 6FD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-08 GBP 3 . The most likely internet sites of GRANGEMORE DEVELOPMENTS LIMITED are www.grangemoredevelopments.co.uk, and www.grangemore-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Grangemore Developments Limited is a Private Limited Company. The company registration number is NI065714. Grangemore Developments Limited has been working since 25 July 2007. The present status of the company is Active. The registered address of Grangemore Developments Limited is 30 St James S Park Ballymoney County Antrim Bt53 6fd. . ADAMS, William is a Secretary of the company. ADAMS, William is a Director of the company. ELLIOTT, Martin is a Director of the company. MCILREAVY, Alan is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ADAMS, William
Appointed Date: 03 August 2007

Director
ADAMS, William
Appointed Date: 03 August 2007
42 years old

Director
ELLIOTT, Martin
Appointed Date: 03 August 2007
43 years old

Director
MCILREAVY, Alan
Appointed Date: 03 August 2007
44 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 03 August 2007
Appointed Date: 25 July 2007

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 03 August 2007
Appointed Date: 25 July 2007

Persons With Significant Control

William Adams
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Elliott
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alan Mcilreavy
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGEMORE DEVELOPMENTS LIMITED Events

25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
20 May 2016
Accounts for a dormant company made up to 31 July 2015
08 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3

27 May 2015
Accounts for a dormant company made up to 31 July 2014
22 Oct 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3

...
... and 20 more events
17 Aug 2007
Return of allot of shares
17 Aug 2007
Change of dirs/sec
17 Aug 2007
Change in sit reg add
17 Aug 2007
Change of dirs/sec
25 Jul 2007
Incorporation

GRANGEMORE DEVELOPMENTS LIMITED Charges

16 October 2007
Mortgage or charge
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Site at 94 kirk road…
26 September 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…