KILLYLEA PROPERTIES LTD


Company number NI047674
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address 27 ROSEMOUNT AVENUE, ARMAGH, BT60 1BB
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 sixty-six events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of David Matthew Macauley as a director on 22 December 2015. The most likely internet sites of KILLYLEA PROPERTIES LTD are www.killyleaproperties.co.uk, and www.killylea-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Killylea Properties Ltd is a Private Limited Company. The company registration number is NI047674. Killylea Properties Ltd has been working since 26 August 2003. The present status of the company is Active. The registered address of Killylea Properties Ltd is 27 Rosemount Avenue Armagh Bt60 1bb. . MILLIGAN, Beth is a Secretary of the company. HOBSON, John is a Director of the company. MILLIGAN, Beth is a Director of the company. WILLIAMSON, Trevor is a Director of the company. WILSON, Alison is a Director of the company. Secretary BURTON, Roger has been resigned. Secretary STEVENSON, Mark has been resigned. Director ALLEN, Noel has been resigned. Director BURTON, Frances Ann, Councillor has been resigned. Director BURTON, Roger John, Councillor has been resigned. Director HAWE, Mark has been resigned. Director MACAULEY, David Matthew has been resigned. Director SMYTH, Richard has been resigned. Director SPENCE, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLIGAN, Beth
Appointed Date: 01 March 2008

Director
HOBSON, John
Appointed Date: 21 October 2003
63 years old

Director
MILLIGAN, Beth
Appointed Date: 21 October 2003
72 years old

Director
WILLIAMSON, Trevor
Appointed Date: 03 December 2008
70 years old

Director
WILSON, Alison
Appointed Date: 21 October 2003
66 years old

Resigned Directors

Secretary
BURTON, Roger
Resigned: 26 August 2005
Appointed Date: 26 August 2003

Secretary
STEVENSON, Mark
Resigned: 01 March 2008
Appointed Date: 26 August 2003

Director
ALLEN, Noel
Resigned: 17 March 2008
Appointed Date: 21 October 2003
63 years old

Director
BURTON, Frances Ann, Councillor
Resigned: 21 October 2003
Appointed Date: 26 August 2003
62 years old

Director
BURTON, Roger John, Councillor
Resigned: 26 August 2005
Appointed Date: 26 August 2003
67 years old

Director
HAWE, Mark
Resigned: 06 September 2005
Appointed Date: 21 October 2003
59 years old

Director
MACAULEY, David Matthew
Resigned: 22 December 2015
Appointed Date: 05 March 2008
54 years old

Director
SMYTH, Richard
Resigned: 22 May 2007
Appointed Date: 06 September 2005
57 years old

Director
SPENCE, Stephen
Resigned: 19 October 2015
Appointed Date: 01 November 2007
53 years old

Persons With Significant Control

Mrs Beth Milligan
Notified on: 1 June 2016
72 years old
Nature of control: Has significant influence or control

KILLYLEA PROPERTIES LTD Events

13 Sep 2016
Confirmation statement made on 26 August 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 28 February 2016
22 Dec 2015
Termination of appointment of David Matthew Macauley as a director on 22 December 2015
21 Dec 2015
Termination of appointment of Stephen Spence as a director on 19 October 2015
08 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 307,156

...
... and 56 more events
10 Sep 2003
Change of dirs/sec
26 Aug 2003
Pars re dirs/sit reg off
26 Aug 2003
Decln complnce reg new co
26 Aug 2003
Articles
26 Aug 2003
Memorandum

KILLYLEA PROPERTIES LTD Charges

23 October 2006
Mortgage or charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. 448 hollinwood avenue 7 glossop…
3 August 2005
Mortgage or charge
Delivered: 8 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies. 42 lower market street…
23 February 2005
Mortgage or charge
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. 29 alexander avenue, armagh, folio…
14 November 2003
Mortgage or charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies charge. Folio number TY67960 county tyrone, all…