KENRY DEVELOPMENTS LIMITED


Company number NI044370
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 9 DUNMORE STREET, COLERAINE, BT52 1EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Secretary's details changed for Mr Daniel John Henry on 13 October 2016; Director's details changed for Mr Daniel John Henry on 13 October 2016. The most likely internet sites of KENRY DEVELOPMENTS LIMITED are www.kenrydevelopments.co.uk, and www.kenry-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Kenry Developments Limited is a Private Limited Company. The company registration number is NI044370. Kenry Developments Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Kenry Developments Limited is 9 Dunmore Street Coleraine Bt52 1el. . HENRY, Daniel John is a Secretary of the company. HENRY, Columb is a Director of the company. HENRY, Daniel John is a Director of the company. KENNEDY, Christopher Daniel is a Director of the company. KENNEDY, Daniel Gillen is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HENRY, Daniel John
Appointed Date: 11 October 2002

Director
HENRY, Columb
Appointed Date: 16 October 2002
82 years old

Director
HENRY, Daniel John
Appointed Date: 01 April 2006
52 years old

Director
KENNEDY, Christopher Daniel
Appointed Date: 01 April 2006
61 years old

Director
KENNEDY, Daniel Gillen
Appointed Date: 16 October 2002
88 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Kennedy Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Columb Henry
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENRY DEVELOPMENTS LIMITED Events

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
13 Oct 2016
Secretary's details changed for Mr Daniel John Henry on 13 October 2016
13 Oct 2016
Director's details changed for Mr Daniel John Henry on 13 October 2016
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

...
... and 55 more events
26 Nov 2002
Change of ARD
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.

11 Oct 2002
Memorandum
11 Oct 2002
Articles
11 Oct 2002
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.

11 Oct 2002
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.

KENRY DEVELOPMENTS LIMITED Charges

6 August 2007
Mortgage or charge
Delivered: 13 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Land at 1 somerset road,. Coleraine,…
14 June 2006
Mortgage or charge
Delivered: 19 June 2006
Status: Satisfied on 8 July 2014
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. All that the freehold…
23 May 2006
Mortgage or charge
Delivered: 24 May 2006
Status: Satisfied on 8 July 2014
Persons entitled: Aib Group (UK) PLC
Description: Alll monies charge. All that freehold property known as…
26 November 2004
Mortgage or charge
Delivered: 13 December 2004
Status: Satisfied on 8 July 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage.. The lands at 119 ballycastle road…
21 July 2004
Mortgage or charge
Delivered: 2 August 2004
Status: Satisfied on 8 July 2014
Persons entitled: Ulster Bank Limited
Description: All monies charge all that parcel of lands situate at 119…
30 December 2003
Mortgage or charge
Delivered: 19 January 2004
Status: Satisfied on 8 July 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage all that parcel of lands situate at 119…
11 July 2003
Mortgage or charge
Delivered: 23 July 2003
Status: Satisfied on 8 July 2014
Persons entitled: East, Belfast Ulster Bank Limited
Description: All monies. Debenture. Parcel of land situate at 119…
11 July 2003
Mortgage or charge
Delivered: 23 July 2003
Status: Satisfied on 8 July 2014
Persons entitled: Ulster Bank Limited East, Belfast
Description: Mortgage and counterpart parcel of lane situate at 119…