LOUGHHILL PROPERTIES LTD
ARMAGH


Company number NI054431
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address 43 FERNAGREEVAGH ROAD, LOUGHGALL, ARMAGH, CO ARMAGH, BT61 8PN
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-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 159,700 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOUGHHILL PROPERTIES LTD are www.loughhillproperties.co.uk, and www.loughhill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Loughhill Properties Ltd is a Private Limited Company. The company registration number is NI054431. Loughhill Properties Ltd has been working since 23 March 2005. The present status of the company is Active. The registered address of Loughhill Properties Ltd is 43 Fernagreevagh Road Loughgall Armagh Co Armagh Bt61 8pn. . MCNEILL, Thomas Leslie is a Secretary of the company. BURNETT, William Lawson is a Director of the company. GILPIN, Robert James is a Director of the company. IRWIN, William George, Councillor is a Director of the company. MCNEILL, Thomas Leslie is a Director of the company. MULDREW, Noel Thomas Alexander is a Director of the company. WILLIAMSON, Thomas George is a Director of the company. WINTER, Andrew Alvin is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary WILLIAMSON, Thomas George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCNEILL, Thomas Leslie
Appointed Date: 23 March 2009

Director
BURNETT, William Lawson
Appointed Date: 31 March 2005
66 years old

Director
GILPIN, Robert James
Appointed Date: 31 March 2005
69 years old

Director
IRWIN, William George, Councillor
Appointed Date: 23 March 2005
68 years old

Director
MCNEILL, Thomas Leslie
Appointed Date: 23 March 2005
70 years old

Director
MULDREW, Noel Thomas Alexander
Appointed Date: 23 March 2005
62 years old

Director
WILLIAMSON, Thomas George
Appointed Date: 31 March 2005
62 years old

Director
WINTER, Andrew Alvin
Appointed Date: 31 March 2005
48 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 23 March 2005
Appointed Date: 23 March 2005

Secretary
WILLIAMSON, Thomas George
Resigned: 23 March 2009
Appointed Date: 23 March 2005

LOUGHHILL PROPERTIES LTD Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 159,700

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 159,700

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
18 May 2005
Change of dirs/sec
18 May 2005
Change of dirs/sec
18 May 2005
Change of dirs/sec
12 Apr 2005
Change of dirs/sec
23 Mar 2005
Incorporation

LOUGHHILL PROPERTIES LTD Charges

4 November 2010
Mortgage and charge
Delivered: 15 November 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 9 mowhan court markethill co armagh...see image for full…
14 May 2007
Mortgage or charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
5 September 2006
Solicitors letter of undertaking
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Company's property at 9…
4 December 2005
Debenture
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…
8 November 2005
Mortgage or charge
Delivered: 14 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies. 359 fulham palace road…
27 October 2005
Solicitors letter of undertaking
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. The company's property…