HOUSTON HOMES (NI) LIMITED
PORTRUSH GEMINI CONTRACTS (PORTRUSH) LIMITED


Company number NI602668
Status Active
Incorporation Date 26 March 2010
Company Type Private Limited Company
Address 65 BALLYMACREA ROAD, PORTRUSH, COUNTY ANTRIM, BT56 8NS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of HOUSTON HOMES (NI) LIMITED are www.houstonhomesni.co.uk, and www.houston-homes-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Houston Homes Ni Limited is a Private Limited Company. The company registration number is NI602668. Houston Homes Ni Limited has been working since 26 March 2010. The present status of the company is Active. The registered address of Houston Homes Ni Limited is 65 Ballymacrea Road Portrush County Antrim Bt56 8ns. . HOUSTON, Elizabeth Mary is a Director of the company. HOUSTON, Geraldine is a Director of the company. Director HOUSTON, Samuel Reid has been resigned. Director HOUSTON, William James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
HOUSTON, Elizabeth Mary
Appointed Date: 31 December 2010
65 years old

Director
HOUSTON, Geraldine
Appointed Date: 31 December 2010
69 years old

Resigned Directors

Director
HOUSTON, Samuel Reid
Resigned: 31 December 2010
Appointed Date: 26 March 2010
66 years old

Director
HOUSTON, William James
Resigned: 31 December 2010
Appointed Date: 26 March 2010
66 years old

HOUSTON HOMES (NI) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
01 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 17 more events
04 Jan 2011
Termination of appointment of Samuel Houston as a director
04 Jan 2011
Termination of appointment of William Houston as a director
04 Jan 2011
Appointment of Mrs Geraldine Houston as a director
04 Jan 2011
Appointment of Mrs Elizabeth Mary Houston as a director
26 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HOUSTON HOMES (NI) LIMITED Charges

10 July 2012
Mortgage
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Robert Mairs Houston Margaret Theodora Allison
Description: All that part of the property contained in folio LY105331…