PARAMOUNT PROPERTIES (NI) LIMITED
BELFAST

Company number NI045131
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 34-36 ALFRED STREET, BELFAST, ANTRIM, BT2 8EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of receiver or manager; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 101,250 ; Previous accounting period extended from 31 March 2015 to 30 September 2015. The most likely internet sites of PARAMOUNT PROPERTIES (NI) LIMITED are www.paramountpropertiesni.co.uk, and www.paramount-properties-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Paramount Properties Ni Limited is a Private Limited Company. The company registration number is NI045131. Paramount Properties Ni Limited has been working since 09 January 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Paramount Properties Ni Limited is 34 36 Alfred Street Belfast Antrim Bt2 8ep. . SCALLON, David is a Secretary of the company. SCALLON, David is a Director of the company. SCALLON, Kenneth is a Director of the company. Secretary SCALLON, Ethna has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director SCALLON, Eugene has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCALLON, David
Appointed Date: 17 February 2005

Director
SCALLON, David
Appointed Date: 11 March 2003
48 years old

Director
SCALLON, Kenneth
Appointed Date: 17 February 2005
54 years old

Resigned Directors

Secretary
SCALLON, Ethna
Resigned: 17 February 2005
Appointed Date: 09 January 2003

Director
HARRISON, Malcolm Joseph
Resigned: 11 March 2003
Appointed Date: 09 January 2003
51 years old

Director
KANE, Dorothy May
Resigned: 11 March 2003
Appointed Date: 09 January 2003
89 years old

Director
SCALLON, Eugene
Resigned: 23 September 2006
Appointed Date: 11 March 2003
89 years old

PARAMOUNT PROPERTIES (NI) LIMITED Events

18 Feb 2016
Appointment of receiver or manager
08 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101,250

21 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
04 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 101,250

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
20 Mar 2003
Change in sit reg add
09 Jan 2003
Memorandum
09 Jan 2003
Articles
09 Jan 2003
Decln complnce reg new co
09 Jan 2003
Pars re dirs/sit reg off

PARAMOUNT PROPERTIES (NI) LIMITED Charges

4 December 2003
Mortgage or charge
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage the company's property situate at:- 1…
12 November 2003
Mortgage or charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage a specific mortgage over the…
26 August 2003
Mortgage or charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal charge all monies 18-20 thames street kingston upon…
9 July 2003
Mortgage or charge
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: East, Belfast Ulster Bank Limited
Description: All monies. Deed of charge. A specific legal charge over…
9 July 2003
Mortgage or charge
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited East, Belfast
Description: All monies. Debenture. A specific legal charge over the…