LOUGH FOYLE FARM ESTATES LIMITED
LONDONDERRY


Company number NI011604
Status Active
Incorporation Date 8 November 1976
Company Type Private Limited Company
Address 222 ARDMORE ROAD, LONDONDERRY, CO LONDONDERRY, BT47 3TE
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 thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge NI0116040017, created on 20 May 2016. The most likely internet sites of LOUGH FOYLE FARM ESTATES LIMITED are www.loughfoylefarmestates.co.uk, and www.lough-foyle-farm-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Lough Foyle Farm Estates Limited is a Private Limited Company. The company registration number is NI011604. Lough Foyle Farm Estates Limited has been working since 08 November 1976. The present status of the company is Active. The registered address of Lough Foyle Farm Estates Limited is 222 Ardmore Road Londonderry Co Londonderry Bt47 3te. . HOWIE, Paul Thomas is a Secretary of the company. HOWIE, Paul Thomas is a Director of the company. HOWIE, Philip Robert is a Director of the company. HOWIE, Thomas Ernest is a Director of the company. Secretary HOWIE, Thelma Elizabeth has been resigned. Director HOWIE, Maureen has been resigned. Director HOWIE, Thelma Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOWIE, Paul Thomas
Appointed Date: 11 August 2009

Director
HOWIE, Paul Thomas
Appointed Date: 19 August 1998
48 years old

Director
HOWIE, Philip Robert
Appointed Date: 19 August 1998
46 years old

Director
HOWIE, Thomas Ernest
Appointed Date: 18 May 2001
85 years old

Resigned Directors

Secretary
HOWIE, Thelma Elizabeth
Resigned: 11 August 2009
Appointed Date: 08 November 1976

Director
HOWIE, Maureen
Resigned: 10 July 2013
Appointed Date: 28 January 2011
43 years old

Director
HOWIE, Thelma Elizabeth
Resigned: 11 August 2009
Appointed Date: 08 November 1976
80 years old

Persons With Significant Control

Mr Thomas Ernest Howie
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOUGH FOYLE FARM ESTATES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
03 Jun 2016
Registration of charge NI0116040017, created on 20 May 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 245,283

12 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 129 more events
08 Nov 1976
Memorandum
08 Nov 1976
Decl on compl on incorp
08 Nov 1976
Statement of nominal cap

08 Nov 1976
Particulars re directors

08 Nov 1976
Articles

LOUGH FOYLE FARM ESTATES LIMITED Charges

20 May 2016
Charge code NI01 1604 0017
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Thomas Ernest Howie Philip Robert Howie Paul Thomas Howie Suntrust Limited
Description: First legal charge over the premises situate at and known…
5 July 2012
Long term loan agreement secured on company property
Delivered: 26 July 2012
Status: Satisfied on 26 November 2014
Persons entitled: Maureen Kisa Howie Philip Robert Howie Paul Thomas Howie Thomas Ernest Howie
Description: 16 warren crescent, portstewart, county londonderry.
30 April 2009
Mortgage or charge
Delivered: 13 May 2009
Status: Satisfied on 5 December 2012
Persons entitled: Lough Foyle Farm Estates Limited Retirement Thelma E. Howie And Philip R Howie as the Managing Trustees Of T.Ernest Howie Paul T Howie Benefits Scheme
Description: All monies mortgage. 16 warren crescent, portstewart, co…
27 March 2008
Mortgage or charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies fixed charge. 31,32 and 33 pride hill, shrewbury…
15 March 2004
Mortgage or charge
Delivered: 22 March 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Standard security all monies. Suites 1,2 and 3 the grianan…
7 November 2003
Mortgage or charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies standard security all and whole the subjects…
6 November 2003
Mortgage or charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies standard security all and whole the subjects…
31 October 2003
Mortgage or charge
Delivered: 5 November 2003
Status: Satisfied on 19 March 2008
Persons entitled: Northern Bank LTD
Description: All monies standard security all and whole the subjects…
30 July 2003
Mortgage or charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited East, Belfast
Description: Standard security 190, 192 and 194 high street, ayr being…
25 July 2003
Mortgage or charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited East, Belfast
Description: All monies. Mortgage. Lot 1 all that and those the premises…
27 February 2002
Mortgage or charge
Delivered: 6 March 2002
Status: Satisfied on 17 August 2006
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies. Premises situate at and known as…
30 November 1999
Mortgage or charge
Delivered: 20 December 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.standard security the heritable subjects known…
1 October 1981
Floating charge
Delivered: 5 October 1981
Status: Satisfied on 7 August 2003
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
14 September 1981
Mortgage
Delivered: 17 September 1981
Status: Satisfied on 12 January 1993
Persons entitled: Northern Bank Limited
Description: 3 bishop street londonderry, 9 knox park portrush premises…
4 April 1977
Mortgage
Delivered: 14 April 1977
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property at strand road and north edward street londonderry.