HUBARK PROPERTIES LIMITED
DROMORE


Company number NI014283
Status Active
Incorporation Date 8 May 1980
Company Type Private Limited Company
Address 25 DULLAGHAN ROAD, LETTEREE, DROMORE, CO.TYRONE, BT78 3DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 50,000 . The most likely internet sites of HUBARK PROPERTIES LIMITED are www.hubarkproperties.co.uk, and www.hubark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Hubark Properties Limited is a Private Limited Company. The company registration number is NI014283. Hubark Properties Limited has been working since 08 May 1980. The present status of the company is Active. The registered address of Hubark Properties Limited is 25 Dullaghan Road Letteree Dromore Co Tyrone Bt78 3da. . MARTIN, Bridget R is a Secretary of the company. MARTIN, Bridget is a Director of the company. MARTIN, Kevin is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, Bridget R
Appointed Date: 08 May 1980

Director
MARTIN, Bridget
Appointed Date: 08 May 1980
84 years old

Director
MARTIN, Kevin
Appointed Date: 08 May 1980
82 years old

Persons With Significant Control

Mr Kevin Martin
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bridget Martin
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUBARK PROPERTIES LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,000

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000

...
... and 91 more events
08 May 1980
Articles

08 May 1980
Memorandum

08 May 1980
Pars re dirs/sit reg offi

08 May 1980
Statement of nominal cap

08 May 1980
Decl on compl on incorp

HUBARK PROPERTIES LIMITED Charges

28 March 1995
Mortgage or charge
Delivered: 11 April 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage property situate at gortrush drive…
10 February 1995
Mortgage or charge
Delivered: 21 February 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
25 June 1992
Mortgage or charge
Delivered: 7 July 1992
Status: Satisfied on 20 March 1995
Persons entitled: Allied Irish Bank
Description: All monies. Charge folio county tyrone factory premises and…
13 June 1991
Mortgage or charge
Delivered: 17 June 1991
Status: Satisfied on 29 July 1996
Persons entitled: Allied Irish Bank
Description: All monies. Charge folio no ty 4924L county tyrone the…
14 September 1984
Mortgage or charge
Delivered: 26 September 1984
Status: Satisfied on 20 March 1995
Persons entitled: Allied Irish Bank
Description: All monies. Debenture see doc 12 for details.