HYLANDS DEVELOPMENTS LIMITED
BELFAST


Company number NI036384
Status Active
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address 76 BALLYCOAN ROAD, BELFAST, CO DOWN, BT8 8LP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Satisfaction of charge NI0363840001 in full; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 166 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HYLANDS DEVELOPMENTS LIMITED are www.hylandsdevelopments.co.uk, and www.hylands-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and four months. Hylands Developments Limited is a Private Limited Company. The company registration number is NI036384. Hylands Developments Limited has been working since 18 June 1999. The present status of the company is Active. The registered address of Hylands Developments Limited is 76 Ballycoan Road Belfast Co Down Bt8 8lp. The company`s financial liabilities are £524.94k. It is £-54.91k against last year. The cash in hand is £458.14k. It is £-48.42k against last year. And the total assets are £601.78k, which is £-34.06k against last year. HYLANDS, Olivia is a Secretary of the company. HYLANDS, Nigel is a Director of the company. Secretary HYLANDS, Isobel has been resigned. Director HYLANDS, Isobel has been resigned. Director HYLANDS, Richard Windsor has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hylands developments Key Finiance

LIABILITIES £524.94k
-10%
CASH £458.14k
-10%
TOTAL ASSETS £601.78k
-6%
All Financial Figures

Current Directors

Secretary
HYLANDS, Olivia
Appointed Date: 01 September 2011

Director
HYLANDS, Nigel
Appointed Date: 01 August 2007
56 years old

Resigned Directors

Secretary
HYLANDS, Isobel
Resigned: 01 September 2011
Appointed Date: 18 June 1999

Director
HYLANDS, Isobel
Resigned: 01 September 2011
Appointed Date: 09 July 1999
84 years old

Director
HYLANDS, Richard Windsor
Resigned: 01 September 2011
Appointed Date: 09 July 1999
88 years old

Director
PALMER, Robert Desmond
Resigned: 09 July 1999
Appointed Date: 18 June 1999
84 years old

HYLANDS DEVELOPMENTS LIMITED Events

21 Feb 2017
Satisfaction of charge NI0363840001 in full
05 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 166

06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
22 Jan 2016
Registration of charge NI0363840001, created on 20 January 2016
23 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 166

...
... and 48 more events
18 Jun 1999
Certificate of incorporation
18 Jun 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HYLANDS DEVELOPMENTS LIMITED Charges

20 January 2016
Charge code NI03 6384 0001
Delivered: 22 January 2016
Status: Satisfied on 21 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The premises comprised in folio DN162249L county down and…