HEATHTOM PROPERTIES LIMITED
NEWTOWNARDS

Company number NI042063
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address 11 MOSSBROOK ROAD, MONEYREAGH, NEWTOWNARDS, BT23 6BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 2 . The most likely internet sites of HEATHTOM PROPERTIES LIMITED are www.heathtomproperties.co.uk, and www.heathtom-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Heathtom Properties Limited is a Private Limited Company. The company registration number is NI042063. Heathtom Properties Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Heathtom Properties Limited is 11 Mossbrook Road Moneyreagh Newtownards Bt23 6bx. . MILLS, Thomas Hamilton is a Secretary of the company. MILLS, Heather Marbeth is a Director of the company. MILLS, Thomas Hamilton is a Director of the company. Director PALMER, Robert Desmond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLS, Thomas Hamilton
Appointed Date: 04 December 2001

Director
MILLS, Heather Marbeth
Appointed Date: 02 January 2007
73 years old

Director
MILLS, Thomas Hamilton
Appointed Date: 04 December 2001
72 years old

Resigned Directors

Director
PALMER, Robert Desmond
Resigned: 04 December 2001
Appointed Date: 04 December 2001
84 years old

Persons With Significant Control

Mr Thomas Hamilton Mills Fca
Notified on: 4 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATHTOM PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 4 December 2016 with updates
17 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2

...
... and 34 more events
03 Jan 2002
Change in sit reg add
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.

04 Dec 2001
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.

04 Dec 2001
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.

04 Dec 2001
Articles
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.

04 Dec 2001
Memorandum
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.

HEATHTOM PROPERTIES LIMITED Charges

4 May 2007
Mortgage or charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premises situate…
15 February 2007
Mortgage or charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge all monies all that and those premises situate and…
19 June 2003
Mortgage or charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Dublin 2 The Governor And Of Ireland Lower
Description: All monies debenture sub units 3 & 4 unit 23 pennybridge…