KENNEDY INVESTMENTS LIMITED
PORTRUSH


Company number NI011213
Status Active
Incorporation Date 10 March 1976
Company Type Private Limited Company
Address 50 BALLYREAGH ROAD, PORTRUSH, CO ANTRIM, BT56 8LT
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 one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of KENNEDY INVESTMENTS LIMITED are www.kennedyinvestments.co.uk, and www.kennedy-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Kennedy Investments Limited is a Private Limited Company. The company registration number is NI011213. Kennedy Investments Limited has been working since 10 March 1976. The present status of the company is Active. The registered address of Kennedy Investments Limited is 50 Ballyreagh Road Portrush Co Antrim Bt56 8lt. . KENNEDY, Christopher Daniel is a Secretary of the company. KENNEDY, Alistair John is a Director of the company. KENNEDY, Christopher Daniel is a Director of the company. Secretary KENNEDY, Daniel Gillen has been resigned. Director KENNEDY, Daniel Gillen has been resigned. Director KENNEDY, Jean has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KENNEDY, Christopher Daniel
Appointed Date: 13 December 2005

Director
KENNEDY, Alistair John
Appointed Date: 10 March 1976
64 years old

Director
KENNEDY, Christopher Daniel
Appointed Date: 10 March 1976
61 years old

Resigned Directors

Secretary
KENNEDY, Daniel Gillen
Resigned: 13 December 2005
Appointed Date: 10 March 1976

Director
KENNEDY, Daniel Gillen
Resigned: 17 December 2005
Appointed Date: 10 March 1976
88 years old

Director
KENNEDY, Jean
Resigned: 17 December 2005
Appointed Date: 10 March 1976
86 years old

Persons With Significant Control

Kennedy Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENNEDY INVESTMENTS LIMITED Events

22 Mar 2017
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Apr 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

...
... and 114 more events
10 Mar 1976
Situation of reg office

10 Mar 1976
Statement of nominal cap

10 Mar 1976
Decl on compl on incorp

10 Mar 1976
Articles

10 Mar 1976
Memorandum

KENNEDY INVESTMENTS LIMITED Charges

28 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 61 and 63 portstewart road, coleraine as…
26 April 2007
Mortgage or charge
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The lands and premises situate…
29 March 2007
Debenture
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. All that and those the land…
28 March 2001
Mortgage or charge
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Bedford Street Bank of Scotland
Description: Charge - all monies 1. the entirety of the freehold and…
20 April 2000
Mortgage or charge
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: 16-22 Bedford Street Equity Bank LTD
Description: All monies.mortgage/charge 1. lands situate at bayhead…
19 April 2000
Mortgage or charge
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Equity Bank LTD 16-22 Bedford Street
Description: All monies.solicitors' letter of undertaking title…
21 February 2000
Mortgage or charge
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: 2/4 Milltown Road John F Dowds And
Description: Deed of charge first property - freehold premises situate…
19 September 1995
Mortgage or charge
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the premises situate at and known as…
19 September 1995
Mortgage or charge
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Solicitors letter of under- taking. 1. the…
19 September 1995
Mortgage or charge
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage of licences the benefit of all…
19 September 1995
Mortgage or charge
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…