HENDERSON PROPERTY DEVELOPMENTS LIMITED
BELFAST


Company number NI044714
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address C/O EASTONVILLE TRADERS LTD , 2ND FLOOR, MURRAYS EXCHANGE, 1 LINFIELD ROAD, BELFAST, BT12 5DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Termination of appointment of Gary Richard Scott as a director on 15 August 2015. The most likely internet sites of HENDERSON PROPERTY DEVELOPMENTS LIMITED are www.hendersonpropertydevelopments.co.uk, and www.henderson-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Henderson Property Developments Limited is a Private Limited Company. The company registration number is NI044714. Henderson Property Developments Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Henderson Property Developments Limited is C O Eastonville Traders Ltd 2nd Floor Murrays Exchange 1 Linfield Road Belfast Bt12 5dr. . DAVIS, Robert James is a Secretary of the company. CHICK, David Winston is a Director of the company. DAVIS, Robert James is a Director of the company. Secretary HENDERSON, Louise has been resigned. Director HENDERSON, Louise Matilda has been resigned. Director HENDERSON, William David has been resigned. Director ROBINSON, Kathy has been resigned. Director SCOTT, Gary Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIS, Robert James
Appointed Date: 30 July 2007

Director
CHICK, David Winston
Appointed Date: 30 July 2007
84 years old

Director
DAVIS, Robert James
Appointed Date: 30 July 2007
77 years old

Resigned Directors

Secretary
HENDERSON, Louise
Resigned: 30 July 2007
Appointed Date: 18 November 2002

Director
HENDERSON, Louise Matilda
Resigned: 30 July 2007
Appointed Date: 18 November 2003
72 years old

Director
HENDERSON, William David
Resigned: 30 July 2007
Appointed Date: 18 November 2002
78 years old

Director
ROBINSON, Kathy
Resigned: 18 December 2002
Appointed Date: 18 November 2002
55 years old

Director
SCOTT, Gary Richard
Resigned: 15 August 2015
Appointed Date: 01 August 2007
59 years old

Persons With Significant Control

Mr Robert James Davis
Notified on: 16 November 2016
77 years old
Nature of control: Has significant influence or control

HENDERSON PROPERTY DEVELOPMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 16 November 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 Jun 2016
Termination of appointment of Gary Richard Scott as a director on 15 August 2015
30 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,332,600

31 Jul 2015
Satisfaction of charge 7 in full
...
... and 67 more events
15 Jan 2003
Updated mem and arts
18 Nov 2002
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.

18 Nov 2002
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.

18 Nov 2002
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.

18 Nov 2002
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.

HENDERSON PROPERTY DEVELOPMENTS LIMITED Charges

31 July 2007
Debenture
Delivered: 6 August 2007
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. All the lands in folio…
28 February 2005
Solicitors letter of undertaking
Delivered: 9 March 2005
Status: Satisfied on 30 July 2007
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking.. "Cherrydene", 72…
23 July 2004
Mortgage or charge
Delivered: 27 July 2004
Status: Satisfied on 30 July 2007
Persons entitled: Northern Bank LTD
Description: All monies mortgage the lands comprised in folio LY3785 for…
23 July 2004
Mortgage or charge
Delivered: 27 July 2004
Status: Satisfied on 30 July 2007
Persons entitled: Northern Bank LTD
Description: All monies mortgage the lands comprised in folio 12512 of…
10 February 2004
Mortgage or charge
Delivered: 16 February 2004
Status: Satisfied on 30 July 2007
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies see doc. No. 16 for…
10 February 2004
Mortgage or charge
Delivered: 16 February 2004
Status: Satisfied on 30 July 2007
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies see doc. No. 15 for…
6 January 2004
Mortgage or charge
Delivered: 19 January 2004
Status: Satisfied on 30 July 2007
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…