LANDHEAD PROPERTIES LIMITED
COUNTY FERMANAGH


Company number NI063701
Status Active
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address 32 EAST BRIDGE STREET, ENNISKILLEN, COUNTY FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 3 ; Director's details changed for Mr William Douglas Robert Mcfarland on 20 March 2016. The most likely internet sites of LANDHEAD PROPERTIES LIMITED are www.landheadproperties.co.uk, and www.landhead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Landhead Properties Limited is a Private Limited Company. The company registration number is NI063701. Landhead Properties Limited has been working since 20 March 2007. The present status of the company is Active. The registered address of Landhead Properties Limited is 32 East Bridge Street Enniskillen County Fermanagh Bt74 7bt. . MCFARLAND, William Douglas Robert is a Secretary of the company. MCELWAINE, Andrew is a Director of the company. MCFARLAND, Robert Walter Thomas is a Director of the company. MCFARLAND, William Douglas Robert is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCFARLAND, William Douglas Robert
Appointed Date: 23 March 2007

Director
MCELWAINE, Andrew
Appointed Date: 21 March 2008
42 years old

Director
MCFARLAND, Robert Walter Thomas
Appointed Date: 23 March 2007
42 years old

Director
MCFARLAND, William Douglas Robert
Appointed Date: 23 March 2007
44 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 23 March 2007
Appointed Date: 20 March 2007

Director
HARRISON, Malcolm Joseph
Resigned: 23 March 2007
Appointed Date: 20 March 2007
51 years old

Director
KANE, Dorothy May
Resigned: 23 March 2007
Appointed Date: 20 March 2007
89 years old

LANDHEAD PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3

31 Mar 2016
Director's details changed for Mr William Douglas Robert Mcfarland on 20 March 2016
31 Mar 2016
Director's details changed for Mr Robert Walter Thomas Mcfarland on 20 March 2016
31 Mar 2016
Secretary's details changed for Mr William Douglas Robert Mcfarland on 20 March 2016
...
... and 34 more events
20 Apr 2007
Not of incr in nom cap
20 Apr 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Apr 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Apr 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Mar 2007
Incorporation

LANDHEAD PROPERTIES LIMITED Charges

25 March 2008
Mortgage or charge
Delivered: 9 April 2008
Status: Satisfied on 20 June 2011
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 37 pubble road, pubble, tempo…
29 October 2007
Mortgage or charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 56 ince avenue, anfield, liverpool L4…
6 October 2007
Mortgage or charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…