HALLVIEW PROPERTY DEVELOPMENTS LTD
BELFAST


Company number NI037844
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address FLOOR 2 ROSE HOUSE, 2 DERRYVOLGIE AVENUE, BELFAST, BT9 6FL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 August 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 10,200 . The most likely internet sites of HALLVIEW PROPERTY DEVELOPMENTS LTD are www.hallviewpropertydevelopments.co.uk, and www.hallview-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Hallview Property Developments Ltd is a Private Limited Company. The company registration number is NI037844. Hallview Property Developments Ltd has been working since 07 February 2000. The present status of the company is Active. The registered address of Hallview Property Developments Ltd is Floor 2 Rose House 2 Derryvolgie Avenue Belfast Bt9 6fl. . FRAZIN, Avraham is a Secretary of the company. FRAZIN, Avraham is a Director of the company. Secretary MANSOUR, Steven has been resigned. Secretary MCCLINTOCK, Trevor Patrick Ernest has been resigned. Secretary WILLIAMSON, George has been resigned. Director BROOKS, Dermott John has been resigned. Director BURNS, Michael Robin has been resigned. Director MAGEE, Michael J has been resigned. Director MANSOUR, Steven has been resigned. Director MCCLINTOCK, Laura Rosemary, Dr has been resigned. Director MCCLINTOCK, Trevor Patrick Ernest has been resigned. Director PALMER, Robert Desmond has been resigned. Director WILLIAMSON, George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRAZIN, Avraham
Appointed Date: 01 July 2013

Director
FRAZIN, Avraham
Appointed Date: 01 July 2013
45 years old

Resigned Directors

Secretary
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 17 August 2007

Secretary
MCCLINTOCK, Trevor Patrick Ernest
Resigned: 17 August 2007
Appointed Date: 10 May 2005

Secretary
WILLIAMSON, George
Resigned: 17 May 2005
Appointed Date: 07 February 2000

Director
BROOKS, Dermott John
Resigned: 20 October 2010
Appointed Date: 01 November 2007
80 years old

Director
BURNS, Michael Robin
Resigned: 01 October 2009
Appointed Date: 01 November 2007
61 years old

Director
MAGEE, Michael J
Resigned: 17 May 2005
Appointed Date: 04 April 2000
62 years old

Director
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 01 November 2007
48 years old

Director
MCCLINTOCK, Laura Rosemary, Dr
Resigned: 31 July 2007
Appointed Date: 17 May 2005
50 years old

Director
MCCLINTOCK, Trevor Patrick Ernest
Resigned: 28 May 2010
Appointed Date: 10 May 2005
55 years old

Director
PALMER, Robert Desmond
Resigned: 04 April 2000
Appointed Date: 07 February 2000
84 years old

Director
WILLIAMSON, George
Resigned: 17 May 2005
Appointed Date: 04 April 2000
65 years old

Persons With Significant Control

Euros Properties Limited
Notified on: 28 June 2016
Nature of control: Ownership of shares – 75% or more

HALLVIEW PROPERTY DEVELOPMENTS LTD Events

09 Mar 2017
Confirmation statement made on 7 February 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 28 August 2015
22 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,200

05 May 2015
Total exemption small company accounts made up to 28 August 2014
25 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,200

...
... and 63 more events
07 Feb 2000
Incorporation
07 Feb 2000
Articles
07 Feb 2000
Memorandum
07 Feb 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HALLVIEW PROPERTY DEVELOPMENTS LTD Charges

4 July 2005
Debenture
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The legally mortgaged…