ORLOCK PROPERTIES LIMITED
CRAWFORDSBURN


Company number NI039005
Status Active
Incorporation Date 27 July 2000
Company Type Private Limited Company
Address 16 SHARMAN HOUSE, OLD WINDMILL ROAD, CRAWFORDSBURN, NORTHERN IRELAND
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 fifty-five events have happened. The last three records are Statement of capital following an allotment of shares on 14 February 2017 GBP 2 ; Registered office address changed from Orlock Lodge 118 Donaghadee Road Groomsport Bangor BT19 6LT to 16 Sharman House Old Windmill Road Crawfordsburn on 9 January 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of ORLOCK PROPERTIES LIMITED are www.orlockproperties.co.uk, and www.orlock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Orlock Properties Limited is a Private Limited Company. The company registration number is NI039005. Orlock Properties Limited has been working since 27 July 2000. The present status of the company is Active. The registered address of Orlock Properties Limited is 16 Sharman House Old Windmill Road Crawfordsburn Northern Ireland. . TUGHAN, Carole is a Secretary of the company. TUGHAN, Carole is a Director of the company. TUGHAN, Kenneth James is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUGHAN, Carole
Appointed Date: 27 July 2000

Director
TUGHAN, Carole
Appointed Date: 04 September 2000
82 years old

Director
TUGHAN, Kenneth James
Appointed Date: 04 September 2000
82 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 04 September 2000
Appointed Date: 27 July 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 04 September 2000
Appointed Date: 27 July 2000
65 years old

Persons With Significant Control

Mr Kenneth Tughan
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

ORLOCK PROPERTIES LIMITED Events

28 Feb 2017
Statement of capital following an allotment of shares on 14 February 2017
  • GBP 2

09 Jan 2017
Registered office address changed from Orlock Lodge 118 Donaghadee Road Groomsport Bangor BT19 6LT to 16 Sharman House Old Windmill Road Crawfordsburn on 9 January 2017
29 Dec 2016
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Satisfaction of charge 6 in full
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 45 more events
27 Jul 2000
Certificate of incorporation
27 Jul 2000
Memorandum
27 Jul 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ORLOCK PROPERTIES LIMITED Charges

8 February 2008
Mortgage and charge
Delivered: 7 June 2011
Status: Satisfied on 15 August 2016
Persons entitled: Ulster Bank Limited
Description: Folio DN130253, county down...see image for full details.
20 November 2007
Standard security
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. One hundred and thirty four…
22 December 2004
Standard security
Delivered: 10 January 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Twenty four to twenty eight court street, haddington lying…
15 December 2003
Mortgage or charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security all and whole the shop number…
12 January 2001
Mortgage or charge
Delivered: 26 January 2001
Status: Satisfied on 10 May 2016
Persons entitled: Ulster Bank Limited
Description: All monies. Standard security. 127/129 market street, st…
2 October 2000
Mortgage or charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage/debenture a) a specific equitable…

Similar Companies

ORLOCK HOMES LTD ORLOCK LIMITED ORLOFF LIMITED ORLOFF. K LTD ORLOG LIMITED ORLOM - BLB LIMITED ORLON SOLUTIONS LTD