KILLULTAGH PROPERTIES LIMITED
BELFAST GLENABBEY LIMITED KILLULTAGH PROPERTIES LIMITED


Company number NI029623
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address 4TH FLOOR ALFRED HOUSE, 19 - 21 ALFRED STREET, BELFAST, BT2 8ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Second filing of the annual return made up to 12 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-21 . The most likely internet sites of KILLULTAGH PROPERTIES LIMITED are www.killultaghproperties.co.uk, and www.killultagh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Killultagh Properties Limited is a Private Limited Company. The company registration number is NI029623. Killultagh Properties Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Killultagh Properties Limited is 4th Floor Alfred House 19 21 Alfred Street Belfast Bt2 8ed. . LAMONT, Michael George is a Secretary of the company. BOYD, Francis Edward is a Director of the company. STEENSON, Richard is a Director of the company. Secretary CARDY, Elaine has been resigned. Director BOYD, Rose has been resigned. Director CARDY, Elaine has been resigned. Director LAMONT, Michael George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAMONT, Michael George
Appointed Date: 16 May 2016

Director
BOYD, Francis Edward
Appointed Date: 12 June 1995
71 years old

Director
STEENSON, Richard
Appointed Date: 01 October 2007
56 years old

Resigned Directors

Secretary
CARDY, Elaine
Resigned: 16 May 2016
Appointed Date: 12 June 1995

Director
BOYD, Rose
Resigned: 24 November 2010
Appointed Date: 12 June 1995
70 years old

Director
CARDY, Elaine
Resigned: 16 May 2016
Appointed Date: 01 October 2007
65 years old

Director
LAMONT, Michael George
Resigned: 16 May 2016
Appointed Date: 16 May 2016
66 years old

KILLULTAGH PROPERTIES LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
26 Sep 2016
Second filing of the annual return made up to 12 June 2016
21 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21

22 Jun 2016
Annual return
Statement of capital on 2016-06-22
  • GBP 3,370,361

Statement of capital on 2016-09-26
  • GBP 3,370,361
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016.

25 May 2016
Termination of appointment of Michael George Lamont as a director on 16 May 2016
...
... and 146 more events
19 Jun 1995
Change of dirs/sec
12 Jun 1995
Pars re dirs/sit reg off

12 Jun 1995
Decln complnce reg new co

12 Jun 1995
Articles

12 Jun 1995
Memorandum

KILLULTAGH PROPERTIES LIMITED Charges

15 September 2015
Charge code NI02 9623 0056
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L
Description: Contains fixed charge…
21 July 2010
Mortgage/charge
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: A two thirds undivided share as tenant in common in the…
14 October 2009
Charge
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The premises comprised in folios DN168978, DN168834L…
20 February 2009
Mortgage or charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage/charge. 159 durham street, belfast…
20 February 2009
Mortgage or charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage/charge. The lands and premises situate…
11 August 2008
Mortgage or charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies security assignment. 1 the company as beneficial…
11 August 2008
Mortgage or charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies security assignment. The company charges by way…
10 July 2008
Mortgage or charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. By way of charge, all the lands…
10 July 2008
Mortgage or charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of rents. Premises means the lands…
31 May 2007
Mortgage or charge
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that freehold property…
31 May 2007
Mortgage or charge
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. 22A howard street south and 34/38…
17 April 2007
Mortgage or charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. As registered owner or the…
23 February 2007
Mortgage or charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that freehold property…
20 October 2006
Mortgage/charge
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Folio 11244 and LY71248 county londonderry. Folios LY71248…
20 October 2006
Mortgage or charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that the lands held in…
23 June 2006
Mortgage or charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/legal charge. The mortgagor's 50% share…
24 February 2006
Equitable mortgage
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Equitable charge - all monies. By way of charge as…
4 March 2004
Mortgage or charge
Delivered: 4 March 2004
Status: Satisfied on 12 February 2009
Persons entitled: Dept Foe Social Sq Belfast
Description: All monies debenture the premises known as hillview retail…
31 December 2003
Mortgage or charge
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage the company's one-half share as tenant…
31 December 2003
Mortgage or charge
Delivered: 19 January 2004
Status: Partially satisfied
Persons entitled: Ulster Bank Limited
Description: All monies mortgage the company's one half share as tenant…
31 October 2003
Mortgage or charge
Delivered: 4 November 2003
Status: Outstanding
Description: Mortgage all monies the premises comprised in an indenture…
31 October 2003
Mortgage or charge
Delivered: 4 November 2003
Status: Satisfied on 19 January 2005
Persons entitled: Dublin 2 The Governor And Of Ireland
Description: Mortgage all monies the premises comprised in an indenture…
16 December 2002
Mortgage or charge
Delivered: 18 December 2002
Status: Satisfied on 16 June 2005
Persons entitled: Bank of Ireland
Description: All monies indenture of mortgage the premises comprised in…
18 October 2001
Mortgage or charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies the hereditaments and premises…
1 October 2001
Mortgage or charge
Delivered: 8 October 2001
Status: Satisfied on 24 January 2005
Persons entitled: Bank of Ireland
Description: Mortgage - all monies the premises demised by a lease made…
28 September 2001
Mortgage or charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Assignment - all monies "the assignment property" therein…
28 September 2001
Mortgage or charge
Delivered: 19 October 2001
Status: Satisfied on 3 June 2005
Persons entitled: Ulster Bank Limited
Description: Mortgage the premises comprised in an indenture of lease…
10 September 2001
Mortgage or charge
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies folio no. AN36950 county antrim the…
31 August 2001
Mortgage or charge
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies the premises situate and known as no…
24 August 2001
Mortgage or charge
Delivered: 11 September 2001
Status: Satisfied on 5 July 2005
Persons entitled: Bank of Ireland
Description: Mortgage - all monies the piece or parcel of ground on the…
6 March 2001
Mortgage or charge
Delivered: 7 March 2001
Status: Satisfied on 7 August 2002
Persons entitled: Bank of Ireland
Description: Mortgage - Œ175,000.00 all that piece or parcel of building…
14 February 2001
Mortgage or charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage - all monies the premises in an indenture of…
21 August 2000
Mortgage or charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. The premises situate and known as 127…
21 August 2000
Mortgage or charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. The premises situate and known as 127…
19 May 2000
Mortgage or charge
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. All that property…
5 May 2000
Mortgage or charge
Delivered: 16 May 2000
Status: Partially satisfied
Persons entitled: Ulster Bank Limited
Description: Solicitor's form of undertaking. All that property situate…
2 May 2000
Mortgage or charge
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the hereditaments and premises…
6 April 2000
Mortgage or charge
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.solicitors' undertaking one half share in the…
6 April 2000
Mortgage or charge
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.solicitors' undertaking one half share in the…
21 December 1999
Mortgage or charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.solicitors' undertaking the company's property…
8 November 1999
Mortgage or charge
Delivered: 9 November 1999
Status: Satisfied on 20 November 2013
Persons entitled: Ulster Bank Limited
Description: All monies.mortgage debenture the company as beneficial…
1 July 1999
Mortgage or charge
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge. 1. folio no. AN22871 county antrim. The lands…
28 April 1999
Mortgage or charge
Delivered: 28 April 1999
Status: Satisfied on 17 August 2001
Persons entitled: Ulster Bank LTD
Description: Mortgage. All that the premises situate and known as…
28 April 1999
Mortgage or charge
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Mortgage. All that property situate and more particularly…
28 January 1999
Mortgage or charge
Delivered: 2 February 1999
Status: Satisfied on 28 July 2004
Persons entitled: Ulster Bank LTD
Description: Solicitors' undertaking. All that property situate and…
12 January 1999
Mortgage or charge
Delivered: 28 January 1999
Status: Satisfied on 23 June 2000
Persons entitled: Ulster Bank LTD
Description: All monies.mortgage the premises comprised in and demised…
12 January 1999
Mortgage or charge
Delivered: 22 January 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.solicitors' undertaking part of the premises…
1 December 1998
Mortgage or charge
Delivered: 4 December 1998
Status: Satisfied on 17 August 2001
Persons entitled: Ulster Bank LTD
Description: Solicitors' undertaking. The companys' property at 115/121…
28 September 1998
Mortgage or charge
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
9 September 1998
Mortgage or charge
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of charge. The lands and premises comprised in folios…
9 September 1998
Mortgage or charge
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of charge. A charge over the lands and premises…
6 March 1998
Mortgage or charge
Delivered: 23 March 1998
Status: Satisfied on 6 December 2000
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. All that piece of building ground on…
7 January 1998
Mortgage or charge
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors' undertaking the company's property…
20 October 1997
Mortgage or charge
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies mortgage the company's property situate at and…
17 September 1997
Mortgage or charge
Delivered: 22 September 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage premises situate at and known as nos…