JHT PROPERTY DEVELOPMENT LIMITED
PORTADOWN


Company number NI072126
Status Active
Incorporation Date 24 March 2009
Company Type Private Limited Company
Address JAMES PARK, MAHON ROAD, PORTADOWN, BT62 3EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a small company made up to 30 December 2015; Registration of charge NI0721260017, created on 23 August 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of JHT PROPERTY DEVELOPMENT LIMITED are www.jhtpropertydevelopment.co.uk, and www.jht-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Jht Property Development Limited is a Private Limited Company. The company registration number is NI072126. Jht Property Development Limited has been working since 24 March 2009. The present status of the company is Active. The registered address of Jht Property Development Limited is James Park Mahon Road Portadown Bt62 3eh. . DUNDAS, Mark Raymond is a Director of the company. TURKINGTON, Gary Trevor is a Director of the company. TURKINGTON, Trevor Henry is a Director of the company. Director MCKEAG, Robert James has been resigned. Director PALMER, Desmond Robert has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DUNDAS, Mark Raymond
Appointed Date: 29 January 2015
49 years old

Director
TURKINGTON, Gary Trevor
Appointed Date: 29 January 2015
44 years old

Director
TURKINGTON, Trevor Henry
Appointed Date: 24 March 2009
70 years old

Resigned Directors

Director
MCKEAG, Robert James
Resigned: 10 February 2015
Appointed Date: 24 March 2009
71 years old

Director
PALMER, Desmond Robert
Resigned: 24 March 2009
Appointed Date: 24 March 2009
84 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 24 March 2009
Appointed Date: 24 March 2009

JHT PROPERTY DEVELOPMENT LIMITED Events

30 Sep 2016
Accounts for a small company made up to 30 December 2015
08 Sep 2016
Registration of charge NI0721260017, created on 23 August 2016
01 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

06 Oct 2015
Accounts for a small company made up to 30 December 2014
10 Sep 2015
Satisfaction of charge 4 in full
...
... and 43 more events
21 Apr 2009
Change of ARD
08 Apr 2009
Change of dirs/sec
07 Apr 2009
Change of dirs/sec
07 Apr 2009
Change of dirs/sec
24 Mar 2009
Incorporation

JHT PROPERTY DEVELOPMENT LIMITED Charges

23 August 2016
Charge code NI07 2126 0017
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: James Robert Turkington Colin Henry Turkington Gary Trevor Turkington Trevor Henry Turkington
Description: Folio 28572 co armagh.
24 September 2010
Mortgage deed
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that the property known as 59 clendinning way…
27 August 2010
Mortgage deed
Delivered: 6 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: ...All that the property known as 23 clendinning way…
30 July 2010
Mortgage deed
Delivered: 9 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the mortgage deed, the company has created in…
4 March 2010
Mortgage deed
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the mortgage deed, the company has created in…
11 January 2010
Mortgage
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property known as 29 clendinning way, portadown…
22 December 2009
Mortgage deed
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that the property known as 14 clendinning way…
22 December 2009
Mortgage deed
Delivered: 4 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that the property known as 25 clendinning way…
27 November 2009
Mortgage charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 clendinning drive, portadown, folio 15615 (port) county…
27 November 2009
Mortgage deed
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 clendinning way, portadown, county armagh, BT62 3WF…
12 November 2009
Mortgage deed
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 clendinning way, portadown folio 28572 (port) see image…
29 October 2009
Mortgage
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 clendinning way, portadown folio 28572 (port) see image…
6 October 2009
Charge
Delivered: 13 October 2009
Status: Satisfied on 10 September 2015
Persons entitled: Ulster Bank Limited
Description: The deposit. See image for full details.
17 September 2009
Mortgage deed
Delivered: 28 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the mortgage deed, the company has created in…
17 September 2009
Mortgage or charge
Delivered: 28 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies mortgage deed. 14 clendinning drive, mahon road…
19 August 2009
Mortgage or charge
Delivered: 21 August 2009
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage and charge. The land and premises…
19 August 2009
Debenture
Delivered: 21 August 2009
Status: Satisfied on 1 September 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies debenture. A mortgage over all the chargors…