LOUGHVIEW HOMES LIMITED
BELFAST


Company number NI021916
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 26 SOMERTON INDUSTRIAL PARK, DARGAN CRESCENT, BELFAST, BT3 9JB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOUGHVIEW HOMES LIMITED are www.loughviewhomes.co.uk, and www.loughview-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Loughview Homes Limited is a Private Limited Company. The company registration number is NI021916. Loughview Homes Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Loughview Homes Limited is 26 Somerton Industrial Park Dargan Crescent Belfast Bt3 9jb. . STEELE, Paul is a Secretary of the company. CURRAN, Michael is a Director of the company. Secretary LINDEN, Niall has been resigned. Director ALEXANDER, Olaf James has been resigned. Director BROTHERSTON, Olaf has been resigned. Director BROTHERSTON, Saroj Rani has been resigned. Director DUNCAN, Robert Maxwell has been resigned. Director HAMILTON, Stanley Graham has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
STEELE, Paul
Appointed Date: 27 September 2004

Director
CURRAN, Michael
Appointed Date: 27 September 2004
53 years old

Resigned Directors

Secretary
LINDEN, Niall
Resigned: 27 September 2004
Appointed Date: 13 September 1988

Director
ALEXANDER, Olaf James
Resigned: 12 April 1999
Appointed Date: 13 September 1988
69 years old

Director
BROTHERSTON, Olaf
Resigned: 24 September 2004
Appointed Date: 30 April 2002
69 years old

Director
BROTHERSTON, Saroj Rani
Resigned: 27 September 2004
Appointed Date: 13 September 1988
77 years old

Director
DUNCAN, Robert Maxwell
Resigned: 20 April 2000
Appointed Date: 13 September 1988
82 years old

Director
HAMILTON, Stanley Graham
Resigned: 24 September 2004
Appointed Date: 29 September 2003
78 years old

LOUGHVIEW HOMES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 50,000

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
13 Sep 1988
Decln complnce reg new co

13 Sep 1988
Statement of nominal cap

13 Sep 1988
Pars re dirs/sit reg off

13 Sep 1988
Memorandum

13 Sep 1988
Articles

LOUGHVIEW HOMES LIMITED Charges

7 November 2006
Debenture
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture incorporating first fixed charge. All…
22 December 2004
Mortgage or charge
Delivered: 10 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: £1,100,000 mortgage. Loughview nursing home, 68 fortwilliam…
17 March 2000
Mortgage or charge
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assignment of life policy policy no and date: 8791788 -…
31 January 1990
Debenture
Delivered: 16 February 1990
Status: Satisfied on 20 December 2006
Persons entitled: Allied Irish Banks PLC
Description: 68 fortwilliam park in the townland of skegoneil, barony of…