KHARMS PROPERTY DEVELOPMENTS LTD
NEWRY

Company number NI049083
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address CROBANE ENTERPRISE PARK, 25 HILLTOWN ROAD, NEWRY, COUNTY DOWN, BT34 2LJ
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 fifty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of receiver or manager. The most likely internet sites of KHARMS PROPERTY DEVELOPMENTS LTD are www.kharmspropertydevelopments.co.uk, and www.kharms-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Kharms Property Developments Ltd is a Private Limited Company. The company registration number is NI049083. Kharms Property Developments Ltd has been working since 16 December 2003. The present status of the company is Active. The registered address of Kharms Property Developments Ltd is Crobane Enterprise Park 25 Hilltown Road Newry County Down Bt34 2lj. . GRAY, Hannah is a Secretary of the company. GRAY, Adrian is a Director of the company. GRAY, Hannah is a Director of the company. Secretary LOUGHRAN, Malachy has been resigned. Director LOUGHRAN, Malachy has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRAY, Hannah
Appointed Date: 03 September 2008

Director
GRAY, Adrian
Appointed Date: 16 December 2003
60 years old

Director
GRAY, Hannah
Appointed Date: 28 July 2008
60 years old

Resigned Directors

Secretary
LOUGHRAN, Malachy
Resigned: 03 September 2008
Appointed Date: 16 December 2003

Director
LOUGHRAN, Malachy
Resigned: 03 September 2008
Appointed Date: 16 December 2003
61 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Mrs Hannah Gray
Notified on: 16 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KHARMS PROPERTY DEVELOPMENTS LTD Events

22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Appointment of receiver or manager
03 Mar 2016
Appointment of receiver or manager
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

...
... and 49 more events
08 Jan 2004
Change in sit reg add
16 Dec 2003
Articles
16 Dec 2003
Memorandum
16 Dec 2003
Pars re dirs/sit reg off
16 Dec 2003
Decln complnce reg new co

KHARMS PROPERTY DEVELOPMENTS LTD Charges

23 October 2009
Mortgage/charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the freehold property being the land…
11 February 2008
Mortgage or charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage and charge. "The coffee shop" 14…
7 March 2007
Solicitors letter of undertaking
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies solicitors' undertaking. 14 clanbrassil street,…
29 June 2006
Mortgage or charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 20 eastleigh drive, belfast.
20 April 2006
Solicitors letter of undertaking
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
3 March 2006
Mortgage or charge
Delivered: 20 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Deed of mortgage - all monies. All that and those the…
17 August 2005
Mortgage or charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 26A silver street, whitby, YO21…
11 August 2005
Mortgage or charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Premises situate at and known…
27 October 2004
Mortgage or charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Land and premises siutate at…
28 September 2004
Mortgage or charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/debenture folio ar 93851, county armagh…
27 July 2004
Mortgage or charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies sols letter of undertaking certain property…