HOME DOOR PROPERTIES LIMITED
ENNISKILLEN OF PROPERTIES LIMITED


Company number NI049087
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address 51 DROMORE ROAD, DRUMHARVEY, IRVINESTOWN, ENNISKILLEN, COUNTY FERMANAGH, BT94 1GZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Unaudited abridged accounts made up to 31 March 2016; Registration of charge NI0490870003, created on 1 August 2016. The most likely internet sites of HOME DOOR PROPERTIES LIMITED are www.homedoorproperties.co.uk, and www.home-door-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Home Door Properties Limited is a Private Limited Company. The company registration number is NI049087. Home Door Properties Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Home Door Properties Limited is 51 Dromore Road Drumharvey Irvinestown Enniskillen County Fermanagh Bt94 1gz. . OSULLIVAN, Helen is a Secretary of the company. O'SULLIVAN, Diarmuid is a Director of the company. O'SULLIVAN, Helen is a Director of the company. Secretary MAGUIRE, Denis has been resigned. Secretary O'SULLIVAN, Dairmuid has been resigned. Director O'SULLLIVAN, Diarmuid has been resigned. Director SCALLON, Fidelma has been resigned. Director SCALLON, Oliver has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
OSULLIVAN, Helen
Appointed Date: 14 December 2009

Director
O'SULLIVAN, Diarmuid
Appointed Date: 05 February 2013
52 years old

Director
O'SULLIVAN, Helen
Appointed Date: 01 November 2009
47 years old

Resigned Directors

Secretary
MAGUIRE, Denis
Resigned: 22 December 2005
Appointed Date: 16 December 2003

Secretary
O'SULLIVAN, Dairmuid
Resigned: 14 December 2009
Appointed Date: 22 December 2005

Director
O'SULLLIVAN, Diarmuid
Resigned: 02 November 2009
Appointed Date: 12 September 2006
52 years old

Director
SCALLON, Fidelma
Resigned: 18 May 2016
Appointed Date: 01 November 2009
89 years old

Director
SCALLON, Oliver
Resigned: 02 November 2009
Appointed Date: 16 December 2003
87 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Helen O'Sullivan
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Diamuid O'Sullivan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOME DOOR PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Dec 2016
Unaudited abridged accounts made up to 31 March 2016
09 Aug 2016
Registration of charge NI0490870003, created on 1 August 2016
09 Aug 2016
Registration of charge NI0490870004, created on 1 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected]

26 May 2016
Registration of charge NI0490870002, created on 25 May 2016
...
... and 47 more events
24 Jan 2004
Change in sit reg add
16 Dec 2003
Memorandum
16 Dec 2003
Decln complnce reg new co
16 Dec 2003
Articles
16 Dec 2003
Pars re dirs/sit reg off

HOME DOOR PROPERTIES LIMITED Charges

1 August 2016
Charge code NI04 9087 0004
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that and those lands and premises known as 124 finaghy…
1 August 2016
Charge code NI04 9087 0003
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
25 May 2016
Charge code NI04 9087 0002
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
25 May 2016
Charge code NI04 9087 0001
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that and those lands and premises known as 124 finaghy…

Similar Companies

HOME DISPLAY LIMITED HOME DONE LTD HOME DRESS EXPRESS LTD HOME DRY NW LTD HOME DUTY LIMITED HOME DYNAMICS LTD HOME EA LTD