HAYES (PROPERTIES) LIMITED
CO TYRONE


Company number NI013335
Status Active
Incorporation Date 1 February 1979
Company Type Private Limited Company
Address 15 CABRAGH ROAD, DUNGANNON, CO TYRONE, BT70 3AH
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of HAYES (PROPERTIES) LIMITED are www.hayesproperties.co.uk, and www.hayes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Hayes Properties Limited is a Private Limited Company. The company registration number is NI013335. Hayes Properties Limited has been working since 01 February 1979. The present status of the company is Active. The registered address of Hayes Properties Limited is 15 Cabragh Road Dungannon Co Tyrone Bt70 3ah. . HAYES, Carol is a Secretary of the company. HAYES, Carol is a Director of the company. HAYES, Derek is a Director of the company. HAYES, James is a Director of the company. HAYES, Malcolm is a Director of the company. HAYES, Trevor is a Director of the company. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
HAYES, Carol
Appointed Date: 01 February 1979

Director
HAYES, Carol
Appointed Date: 01 February 1979
73 years old

Director
HAYES, Derek
Appointed Date: 22 August 2002
47 years old

Director
HAYES, James
Appointed Date: 01 February 1979
75 years old

Director
HAYES, Malcolm
Appointed Date: 22 August 2002
46 years old

Director
HAYES, Trevor
Appointed Date: 22 July 2004
39 years old

Persons With Significant Control

Mr James Hayes
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Hayes
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HAYES (PROPERTIES) LIMITED Events

21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 January 2016
15 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 89 more events
01 Feb 1979
Particulars re directors

01 Feb 1979
Situation of reg office

01 Feb 1979
Statement of nominal cap

01 Feb 1979
Decl on compl on incorp
01 Feb 1979
Memorandum

HAYES (PROPERTIES) LIMITED Charges

3 October 2014
Charge code NI01 3335 0010
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Irvine Charles Robert Beacom and Joan Beacom
Description: All that the lands comprised in folio fe 92983 county…
3 October 2014
Charge code NI01 3335 0009
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the land with the commercial premises erected thereon…
21 December 2005
Mortgage or charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Mortgage - all monies. All of the lands comprised in folios…
4 February 2005
Solicitors letter of undertaking
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Lands at crevenish…
5 September 1994
Charge over all book debts
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
5 September 1994
Floating charge
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
25 July 1980
Mortgage
Delivered: 29 July 1980
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 90 eglentine avenue, belfast.
27 May 1980
Mortgage
Delivered: 28 May 1980
Status: Satisfied on 16 January 1989
Persons entitled: Lombard & Ulster Banking Limited
Description: 90 eglentine avenue, belfast.
8 January 1980
Mortgage
Delivered: 10 January 1980
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 41 and 45 eglentine avenue, belfast.
7 August 1979
Mortgage
Delivered: 9 August 1979
Status: Satisfied on 16 January 1989
Persons entitled: Lombard & Ulster Banking Limited
Description: 41 and 45 eglentine avenue, belfast.