ISLAND PROPERTY DEVELOPMENTS LTD
DUNGANNON


Company number NI061519
Status Live but Receiver Manager on at least one charge
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address 140 OLD CAULFIELD ROAD, DUNGANNON, CO TYRONE, BT70 3NO
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 7 May 2013 with full list of shareholders Statement of capital on 2013-05-08 GBP 4 ; Secretary's details changed for Michael Hughes on 7 May 2013; Secretary's details changed for Michael Hughes on 7 May 2013. The most likely internet sites of ISLAND PROPERTY DEVELOPMENTS LTD are www.islandpropertydevelopments.co.uk, and www.island-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Island Property Developments Ltd is a Private Limited Company. The company registration number is NI061519. Island Property Developments Ltd has been working since 27 October 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Island Property Developments Ltd is 140 Old Caulfield Road Dungannon Co Tyrone Bt70 3no. . HUGHES, Michael is a Secretary of the company. HUGHES, Michael is a Director of the company. Secretary HUGHES, Lara has been resigned. Secretary KANE, Dorothy May has been resigned. Director CLARKE, Michaela has been resigned. Director HUGHES, Lara has been resigned. Director HUGHES, Michael has been resigned. Director HUGHES, Michael has been resigned. Director WALL, Anne Sinead has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUGHES, Michael
Appointed Date: 23 June 2011

Director
HUGHES, Michael
Appointed Date: 23 June 2011
81 years old

Resigned Directors

Secretary
HUGHES, Lara
Resigned: 23 June 2011
Appointed Date: 27 October 2006

Secretary
KANE, Dorothy May
Resigned: 27 October 2006
Appointed Date: 27 October 2006

Director
CLARKE, Michaela
Resigned: 15 June 2011
Appointed Date: 26 April 2007

Director
HUGHES, Lara
Resigned: 23 June 2011
Appointed Date: 27 October 2006
53 years old

Director
HUGHES, Michael
Resigned: 24 June 2011
Appointed Date: 10 November 2006
49 years old

Director
HUGHES, Michael
Resigned: 26 April 2007
Appointed Date: 10 November 2006
81 years old

Director
WALL, Anne Sinead
Resigned: 23 June 2011
Appointed Date: 27 October 2006
52 years old

ISLAND PROPERTY DEVELOPMENTS LTD Events

08 May 2013
Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 4

08 May 2013
Secretary's details changed for Michael Hughes on 7 May 2013
08 May 2013
Secretary's details changed for Michael Hughes on 7 May 2013
07 May 2013
Director's details changed for Michael Hughes on 7 May 2013
03 May 2013
Total exemption small company accounts made up to 31 May 2012
...
... and 23 more events
13 Apr 2007
Pars re mortage
29 Nov 2006
Change of dirs/sec
29 Nov 2006
Change of dirs/sec
02 Nov 2006
Change of dirs/sec
27 Oct 2006
Incorporation

ISLAND PROPERTY DEVELOPMENTS LTD Charges

5 April 2007
Mortgage or charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. 1 heathmount,. Portstewart,…
4 April 2007
Debenture
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…