KEYSTONE PROPERTIES (NI) LTD
COOKSTOWN KEYSTONE HOLDING LIMITED


Company number NI027703
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address BALLYREAGH INDUSTRIAL ESTATE, SANDHOLES ROAD, COOKSTOWN, COUNTY TYRONE, BT80 9DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP .33 ; Director's details changed for Mr Derrick Mcfarland on 31 December 2015. The most likely internet sites of KEYSTONE PROPERTIES (NI) LTD are www.keystonepropertiesni.co.uk, and www.keystone-properties-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Keystone Properties Ni Ltd is a Private Limited Company. The company registration number is NI027703. Keystone Properties Ni Ltd has been working since 13 August 1993. The present status of the company is Active. The registered address of Keystone Properties Ni Ltd is Ballyreagh Industrial Estate Sandholes Road Cookstown County Tyrone Bt80 9dg. . COYLE, Sean Plunkett is a Secretary of the company. COYLE, Sean Plunkett is a Director of the company. DUFFIN, John Patrick is a Director of the company. KELLY, Eithne Margaret is a Director of the company. MCFARLAND, Derrick is a Director of the company. Director LAVERTY, Eamonn Francis has been resigned. Director MCALEER, Seamus (James) has been resigned. Director O'CALLAGHAN, Gerard Austin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COYLE, Sean Plunkett
Appointed Date: 13 August 1993

Director
COYLE, Sean Plunkett
Appointed Date: 13 August 1993
69 years old

Director
DUFFIN, John Patrick
Appointed Date: 08 July 2013
52 years old

Director
KELLY, Eithne Margaret
Appointed Date: 08 July 2013
66 years old

Director
MCFARLAND, Derrick
Appointed Date: 08 July 2013
55 years old

Resigned Directors

Director
LAVERTY, Eamonn Francis
Resigned: 01 June 2013
Appointed Date: 13 August 1993
73 years old

Director
MCALEER, Seamus (James)
Resigned: 01 June 2013
Appointed Date: 13 August 1993
83 years old

Director
O'CALLAGHAN, Gerard Austin
Resigned: 31 December 2015
Appointed Date: 08 July 2013
51 years old

KEYSTONE PROPERTIES (NI) LTD Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP .33

07 Apr 2016
Director's details changed for Mr Derrick Mcfarland on 31 December 2015
11 Jan 2016
Termination of appointment of Gerard Austin O'callaghan as a director on 31 December 2015
02 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 87 more events
13 Aug 1993
Certificate of incorporation
13 Aug 1993
Decln complnce reg new co
13 Aug 1993
Pars re dirs/sit reg off
13 Aug 1993
Memorandum
13 Aug 1993
Articles

KEYSTONE PROPERTIES (NI) LTD Charges

11 June 2013
Charge code NI02 7703 0010
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the property of the company whatsoever and wheresoever…
11 June 2013
Charge code NI02 7703 0009
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The freehold/leasehold property know as ryder close…
11 June 2013
Charge code NI02 7703 0008
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the lands and premises comprised in…
11 June 2013
Charge code NI02 7703 0007
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The freehold/leasehold property known as plot 3B, edison…
11 June 2013
Charge code NI02 7703 0006
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property registered at hm land registry under the title…
5 February 2007
Mortgage or charge
Delivered: 7 February 2007
Status: Satisfied on 26 June 2013
Persons entitled: Ulster Bank Ireland Limited And Ulster Bank Limited
Description: All monies mortgage/charge. By way of legal mortgage of all…
8 October 2002
Mortgage or charge
Delivered: 14 October 2002
Status: Satisfied on 26 June 2013
Persons entitled: Belfast Business Banking Ulster Bank Limited
Description: Legal mortgage - all monies 1. by way of legal mortgage…
26 June 2002
Mortgage or charge
Delivered: 10 July 2002
Status: Satisfied on 26 June 2013
Persons entitled: Ulster Bank Limited East, Belfast
Description: All monies legal charge. By way of first legal mortgage the…
20 June 2002
Mortgage or charge
Delivered: 24 June 2002
Status: Satisfied on 26 June 2013
Persons entitled: 11-16 Donegall Dublin 2 and Ulster Ulster Bank Ireland
Description: All monies mortgage. The lands comprised in folios ty…
31 March 1998
Mortgage or charge
Delivered: 9 April 1998
Status: Satisfied on 26 June 2013
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…