HIGCAS PROPERTIES LIMITED
COLERAINE


Company number NI053099
Status Active
Incorporation Date 27 November 2004
Company Type Private Limited Company
Address 58 MAIN STREET, GARVAGH, COLERAINE, BT51 5AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of HIGCAS PROPERTIES LIMITED are www.higcasproperties.co.uk, and www.higcas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Higcas Properties Limited is a Private Limited Company. The company registration number is NI053099. Higcas Properties Limited has been working since 27 November 2004. The present status of the company is Active. The registered address of Higcas Properties Limited is 58 Main Street Garvagh Coleraine Bt51 5ae. . CASSIDY, Colm is a Secretary of the company. CASSIDY, Colm is a Director of the company. HIGGINS, Patrick Vincent is a Director of the company. Secretary KANE, Dorthy May has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CASSIDY, Colm
Appointed Date: 27 November 2004

Director
CASSIDY, Colm
Appointed Date: 27 November 2004
65 years old

Director
HIGGINS, Patrick Vincent
Appointed Date: 27 November 2004
59 years old

Resigned Directors

Secretary
KANE, Dorthy May
Resigned: 27 November 2004
Appointed Date: 27 November 2004

Persons With Significant Control

Mr Colm Cassidy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Vincent Higgins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGCAS PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 27 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2

...
... and 25 more events
28 Feb 2006
27/11/05 annual return shuttle
11 Jan 2005
Updated mem and arts
11 Jan 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Dec 2004
Change of dirs/sec
27 Nov 2004
Incorporation

HIGCAS PROPERTIES LIMITED Charges

18 May 2007
Mortgage or charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. All that and those the premises…
18 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. As security for payment, the company…
30 November 2006
Mortgage or charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage of licences. The intoxicating liquor…
30 November 2006
Mortgage or charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premises situate…