HEATHLEA PROPERTIES LIMITED
FIVEMILETOWN


Company number NI062893
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address 126 BALLYVADDEN HOUSE, BALLAGH ROAD, FIVEMILETOWN, COUNTY TYRONE, BT75 0LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of HEATHLEA PROPERTIES LIMITED are www.heathleaproperties.co.uk, and www.heathlea-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Heathlea Properties Limited is a Private Limited Company. The company registration number is NI062893. Heathlea Properties Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of Heathlea Properties Limited is 126 Ballyvadden House Ballagh Road Fivemiletown County Tyrone Bt75 0le. . BRADY-CORRY, Michelle is a Secretary of the company. BRADY, Deryck Spencer is a Director of the company. BRADY, Ruth is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary PHAIR, Frederick Winston has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director PHAIR, Frederick Winston has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRADY-CORRY, Michelle
Appointed Date: 07 November 2014

Director
BRADY, Deryck Spencer
Appointed Date: 13 February 2007
80 years old

Director
BRADY, Ruth
Appointed Date: 07 November 2014
80 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 13 February 2007
Appointed Date: 26 January 2007

Secretary
PHAIR, Frederick Winston
Resigned: 07 November 2014
Appointed Date: 13 February 2007

Director
HARRISON, Malcolm Joseph
Resigned: 13 February 2007
Appointed Date: 26 January 2007
51 years old

Director
KANE, Dorothy May
Resigned: 13 February 2007
Appointed Date: 26 January 2007
89 years old

Director
PHAIR, Frederick Winston
Resigned: 07 November 2014
Appointed Date: 13 February 2007
76 years old

Persons With Significant Control

Ballyvadden Properties
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEATHLEA PROPERTIES LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

04 Feb 2016
Director's details changed for Mr Deryck Spencer Brady on 26 January 2016
11 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 29 more events
27 Feb 2007
Updated mem and arts
27 Feb 2007
Change in sit reg add
27 Feb 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Feb 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

26 Jan 2007
Incorporation