INDIGO PREMIER PROPERTY LIMITED
BALLINAMALLARD


Company number NI056559
Status Active
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address FALDONVALE HOUSE, BALLINAMALLARD, CO.FERMANAGH, BT94 2DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Statement of capital following an allotment of shares on 21 September 2015 GBP 110 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of INDIGO PREMIER PROPERTY LIMITED are www.indigopremierproperty.co.uk, and www.indigo-premier-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Indigo Premier Property Limited is a Private Limited Company. The company registration number is NI056559. Indigo Premier Property Limited has been working since 20 September 2005. The present status of the company is Active. The registered address of Indigo Premier Property Limited is Faldonvale House Ballinamallard Co Fermanagh Bt94 2db. . THOMPSON, Jonathon is a Secretary of the company. BEATTY, Nigel is a Director of the company. COOPER, Keith is a Director of the company. DONALD, Malcolm is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THOMPSON, Jonathon
Appointed Date: 20 September 2005

Director
BEATTY, Nigel
Appointed Date: 20 September 2005
54 years old

Director
COOPER, Keith
Appointed Date: 20 September 2005
51 years old

Director
DONALD, Malcolm
Appointed Date: 20 September 2005
53 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 20 September 2005
Appointed Date: 20 September 2005

INDIGO PREMIER PROPERTY LIMITED Events

27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
27 Sep 2016
Statement of capital following an allotment of shares on 21 September 2015
  • GBP 110

25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 65

09 Oct 2015
Director's details changed for Mr Nigel Beatty on 20 September 2015
...
... and 30 more events
07 Jul 2006
Change of dirs/sec
12 Jun 2006
Change in sit reg add
12 Jan 2006
Particulars of a mortgage charge
05 Oct 2005
Change of dirs/sec
20 Sep 2005
Incorporation

INDIGO PREMIER PROPERTY LIMITED Charges

30 August 2006
Mortgage or charge
Delivered: 4 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Deed of charge - all monies. The company charged in favour…
22 December 2005
Mortgage or charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Mortgage - all monies. 79 derrychara drive. Enniskillen…