NORTH DOWN HOTELS LIMITED
CO DOWN


Company number NI007969
Status Active
Incorporation Date 1 July 1970
Company Type Private Limited Company
Address 185 MILL STREET, NEWTOWNARDS, CO DOWN, BT23 4LN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifteen 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 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORTH DOWN HOTELS LIMITED are www.northdownhotels.co.uk, and www.north-down-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. North Down Hotels Limited is a Private Limited Company. The company registration number is NI007969. North Down Hotels Limited has been working since 01 July 1970. The present status of the company is Active. The registered address of North Down Hotels Limited is 185 Mill Street Newtownards Co Down Bt23 4ln. . MCGIMPSEY, Christopher David, Alderman is a Director of the company. MCGIMPSEY, Michael Henry, Councillor is a Director of the company. Secretary MCGIMPSEY, Isabel has been resigned. Director MCGIMPSEY, Isabel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MCGIMPSEY, Christopher David, Alderman
Appointed Date: 01 July 1970
73 years old

Director
MCGIMPSEY, Michael Henry, Councillor
Appointed Date: 01 July 1970
77 years old

Resigned Directors

Secretary
MCGIMPSEY, Isabel
Resigned: 01 February 2014
Appointed Date: 01 July 1970

Director
MCGIMPSEY, Isabel
Resigned: 01 February 2014
Appointed Date: 01 July 1970
103 years old

Persons With Significant Control

Alderman Christopher David Mcgimpsey
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Michael Henry Mcgimpsey
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

NORTH DOWN HOTELS LIMITED Events

01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2016
Compulsory strike-off action has been discontinued
24 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

...
... and 105 more events
01 Jul 1970
Memorandum
01 Jul 1970
Articles
01 Jul 1970
Particulars re directors

01 Jul 1970
Situation of reg office

01 Jul 1970
Statement of nominal cap

NORTH DOWN HOTELS LIMITED Charges

7 April 1993
Mortgage debenture
Delivered: 15 April 1993
Status: Satisfied on 28 January 1999
Persons entitled: Lombard & Ulster Limited
Description: Lands and premises at regent street, west street, lodge…
17 September 1986
Floating charge
Delivered: 23 September 1986
Status: Satisfied on 9 May 1993
Persons entitled: Northern Bank Limited
Description: Undertaking & all property present & future, including…
17 September 1986
Charge over all book debts
Delivered: 23 September 1986
Status: Satisfied on 5 May 1993
Persons entitled: Northern Bank Limited
Description: All book and other debts. See image for full details.
17 February 1983
Equitable mortgage by deposit of title deeds (no instrument executed)
Delivered: 18 February 1983
Status: Satisfied on 9 May 1993
Persons entitled: Northern Bank Limited
Description: Property at west street and james street newtownards county…
7 December 1977
Assignment
Delivered: 9 December 1977
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Compensation monies payable in respect of damage at the…
8 March 1977
Equitable mortgage by deposit of title deeds
Delivered: 16 March 1977
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Numbers 6 and 8 george's street newtownards county of down…
27 September 1973
Equitable mortgage by deposit of title deeds
Delivered: 2 October 1973
Status: Satisfied on 30 January 1976
Persons entitled: Northern Bank Limited
Description: Property on the north side of the road leading from…
2 January 1973
Equitable mortgage by deposit of title deeds
Delivered: 19 January 1973
Status: Satisfied on 30 January 1976
Persons entitled: Northern Bank Limited
Description: No. 206 main road cloughey kirkistown county of down. See…
16 August 1971
Mortgage and charge
Delivered: 20 August 1971
Status: Satisfied on 24 August 1992
Persons entitled: The Ministry of Commerce for Northern Ireland
Description: Land on north side of regent street newtownards. See image…