KILLYLANE PROPERTIES LIMITED
HOLYWOOD ARLISH LIMITED


Company number NI611348
Status Active
Incorporation Date 23 February 2012
Company Type Private Limited Company
Address 1-6 ST. HELENS BUSINESS PARK, HOLYWOOD, COUNTY DOWN, BT18 9HQ
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 seventy-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Satisfaction of charge 19 in part; Full accounts made up to 30 April 2016. The most likely internet sites of KILLYLANE PROPERTIES LIMITED are www.killylaneproperties.co.uk, and www.killylane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Killylane Properties Limited is a Private Limited Company. The company registration number is NI611348. Killylane Properties Limited has been working since 23 February 2012. The present status of the company is Active. The registered address of Killylane Properties Limited is 1 6 St Helens Business Park Holywood County Down Bt18 9hq. . CAIRNS, Colin William is a Director of the company. HOBART, George Brian is a Director of the company. WEBB, Helen Malcolm is a Director of the company. WEBB, Ian William Larmor is a Director of the company. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CAIRNS, Colin William
Appointed Date: 13 March 2012
72 years old

Director
HOBART, George Brian
Appointed Date: 13 March 2012
87 years old

Director
WEBB, Helen Malcolm
Appointed Date: 13 March 2012
76 years old

Director
WEBB, Ian William Larmor
Appointed Date: 13 March 2012
78 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 13 March 2012
Appointed Date: 23 February 2012
89 years old

Persons With Significant Control

Mr Ian William Larmor Webb
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr George Brian Hobart
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

John Hogg & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KILLYLANE PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
07 Feb 2017
Satisfaction of charge 19 in part
30 Dec 2016
Full accounts made up to 30 April 2016
20 Dec 2016
Satisfaction of charge 5 in full
15 Sep 2016
Statement of capital on 30 August 2016
  • GBP 1,007,500

...
... and 63 more events
28 Mar 2012
Resolutions
  • RES13 ‐ Transfer of shares 13/03/2012

28 Mar 2012
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 28 March 2012
28 Mar 2012
Termination of appointment of Dorothy Kane as a director
13 Mar 2012
Company name changed arlish LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution

23 Feb 2012
Incorporation

KILLYLANE PROPERTIES LIMITED Charges

29 May 2012
Standard security executed on 29 may 2012.
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole the subjects 117 high street…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Satisfied on 26 February 2016
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole the subjects lying to the…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole the subjects known as 137…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole the subjects known as and…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Satisfied on 26 February 2016
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole 57 south street,st.andrews…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole 113-117 market street,st…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Partially satisfied
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole the subjects known as…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole the subjects comprising 109…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Satisfied on 16 February 2016
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole flat 11,78 argyle…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole 189 and 191 high street ,perth…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole the premises known as 105-107…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: All and whole the property known as and forming 215 byres…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: All and whole the subjects of 29 bell street,st andrews…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Satisfied on 16 February 2016
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole the subjects 147 south…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank (Ireland) Limited
Description: All and whole the shop premises known as 15/19 king edward…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Satisfied on 2 August 2016
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: All and whole the shop formerly number 24 and now 22 high…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property means all and whole the shop at 30 shandwick…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Satisfied on 16 February 2016
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: 27 church street,st andrews in the burgh of st andrews and…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Satisfied on 1 September 2016
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Property being the shop premises numbers 23 and 24 west…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: Premises known as and forming 100 market street,st andrews…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Satisfied on 20 December 2016
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: 20 manor place,edinburgh,in the county of midlothian…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: All and whole the shop premises at 104 market street,st…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: One hundred and sixty eight to one hundred and seventy main…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Satisfied on 16 February 2016
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Property at number 149 south street in the burgh of st…
29 May 2012
Standard security executed on 29 may 2012
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All and whole that area of ground lying in the former burgh…