HILMAR PROPERTIES LIMITED
BELFAST


Company number NI064539
Status Active
Incorporation Date 8 May 2007
Company Type Private Limited Company
Address AISLING HOUSE, 50, STRANMILLIS EMBANKMENT, BELFAST, NORTHERN IRELAND, BT9 5FL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 February 2017; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HILMAR PROPERTIES LIMITED are www.hilmarproperties.co.uk, and www.hilmar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Hilmar Properties Limited is a Private Limited Company. The company registration number is NI064539. Hilmar Properties Limited has been working since 08 May 2007. The present status of the company is Active. The registered address of Hilmar Properties Limited is Aisling House 50 Stranmillis Embankment Belfast Northern Ireland Bt9 5fl. . WILSON, Robert Desmond is a Secretary of the company. SHIELDS, Michael Innis is a Director of the company. WILSON, Robert Desmond is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary POLSON, Roberta Anna has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILSON, Robert Desmond
Appointed Date: 19 February 2009

Director
SHIELDS, Michael Innis
Appointed Date: 12 June 2007
60 years old

Director
WILSON, Robert Desmond
Appointed Date: 08 May 2007
80 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 08 May 2007
Appointed Date: 08 May 2007

Secretary
POLSON, Roberta Anna
Resigned: 19 February 2009
Appointed Date: 08 May 2007

HILMAR PROPERTIES LIMITED Events

27 Feb 2017
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 February 2017
09 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4

18 May 2015
Secretary's details changed for Mr Robert Desmond Wilson on 8 May 2015
...
... and 29 more events
16 Aug 2007
Return of allot of shares
09 Jul 2007
Change of dirs/sec
30 May 2007
Return of allot of shares
15 May 2007
Change of dirs/sec
08 May 2007
Incorporation

HILMAR PROPERTIES LIMITED Charges

24 August 2007
Mortgage or charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage. The premises known as 52 gransha road…
24 August 2007
Debenture
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage debenture. All gross rents, licence…
24 August 2007
Mortgage or charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. The premises known as 42-52…