Company number NI014720
Status Active
Incorporation Date 29 January 1981
Company Type Private Limited Company
Address 607 ANTRIM ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 4RF
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-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Registration of charge NI0147200022, created on 16 June 2016. The most likely internet sites of MONTGOMERY DEVELOPMENTS LIMITED are www.montgomerydevelopments.co.uk, and www.montgomery-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Montgomery Developments Limited is a Private Limited Company.
The company registration number is NI014720. Montgomery Developments Limited has been working since 29 January 1981.
The present status of the company is Active. The registered address of Montgomery Developments Limited is 607 Antrim Road Newtownabbey Co Antrim Bt36 4rf. . THOMSON, Alan William is a Secretary of the company. MONTGOMERY, Harold Hugh is a Director of the company. MONTGOMERY, Noreen P is a Director of the company. THOMSON, Alan William is a Director of the company. Secretary MONTGOMERY, Harold Hugh has been resigned. Director MCCLELLAND, Robert John Wilson has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Ballyvesey Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MONTGOMERY DEVELOPMENTS LIMITED Events
20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 Jun 2016
Accounts for a small company made up to 30 September 2015
22 Jun 2016
Registration of charge NI0147200022, created on 16 June 2016
16 Jun 2016
Appointment of Mr Alan William Thomson as a director on 1 October 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
...
... and 125 more events
29 Jan 1981
Statement of nominal cap
29 Jan 1981
Pars re dirs/sit reg offi
29 Jan 1981
Certificate of incorporation
16 June 2016
Charge code NI01 4720 0022
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Gordon Murray (As Trustee)
Eric Percival Locke (As Trustee)
Alan William Thomson (As Trustee)
Robert John Wilson Mcclelland (As Trustee)
Description: All of the registered lands and premises comprised in land…
13 September 2013
Charge code NI01 4720 0021
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code NI01 4720 0020
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
1 November 2012
Mortgage and charge
Delivered: 20 November 2012
Status: Satisfied
on 3 November 2014
Persons entitled: Cnh Financial Services S.A.S.
Description: All that and those the lands buildings hereditaments rights…
25 July 2012
Legal charge
Delivered: 1 August 2012
Status: Satisfied
on 3 November 2014
Persons entitled: Cnh Financial Services S.A.S
Description: Land registry title number YEA13498 known as 29 aiden…
25 July 2012
Legal charge
Delivered: 1 August 2012
Status: Satisfied
on 23 May 2014
Persons entitled: Cnh Financial Services S.A.S
Description: Land registry title number YEA51555 known as 4 masons yard…
25 July 2012
Legal charge
Delivered: 1 August 2012
Status: Satisfied
on 23 May 2014
Persons entitled: Cnh Financial Services S.A.S
Description: Land registry title number YEA51554 known as 2 masons yard…
25 July 2012
Mortgage and charge
Delivered: 26 July 2012
Status: Satisfied
on 3 November 2014
Persons entitled: Cnh Financial Services S.A.S.("Cnh")
Description: Premises known as apartment 5 ,10 the poplars…
25 July 2012
Mortgage and charge
Delivered: 26 July 2012
Status: Satisfied
on 3 November 2014
Persons entitled: Cnh Financial Services S.A.S. ("Cnh")
Description: Premises known as 49 rogan manor, glengormley,newtownabbey…
28 June 2011
Security agreement
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: The Trustees of the Ballyvesey Group Pension Scheme
Description: ...All the lands registered in folio AN19362 and folio…
9 January 2009
Mortgage or charge
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. The land lying to the south of…
16 April 2008
Mortgage or charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies legal charge. All the land in AN148731 co antrim.
6 August 2007
Mortgage or charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Land lying to the south of bentley…
3 October 2005
Mortgage or charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The "properties" means:-. Registered…
3 August 2005
Mortgage or charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge.. A specific legal charge over…
6 May 2005
Mortgage or charge
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage (court order). Unit 11A…
9 April 2003
Mortgage or charge
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies 1. in the legal mortgage, the…
2 April 2003
Mortgage or charge
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Legal charge - all monies 1. in the legal charge, the…
2 April 2003
Mortgage or charge
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Legal charge - all monies 1. in the legal charge, the…
13 February 2003
Mortgage or charge
Delivered: 19 February 2003
Status: Satisfied
on 19 March 2010
Persons entitled: Belfast
Aib Group (UK) PLC
Description: All monies standard security. All and whole (1) the…
5 November 2002
Mortgage or charge
Delivered: 21 November 2002
Status: Satisfied
on 19 March 2010
Persons entitled: Aib Group (UK) PLC
Description: All monies standard security the subjects on the south-east…
7 October 2002
Mortgage or charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Aib Group (NI) PLC
Description: All monies mortgage and counterpart mortgage. The mortgagor…