PORTER PROPERTY LIMITED
LISBURN


Company number NI027107
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address 3 PORTMAN BUSINESS PARK LISSUE INDUSTIRAL ESTATE, RATHDOWN ROAD, LISBURN, NORTHERN IRELAND, BT28 2XF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Registered office address changed from 1 Causeway Court, Enterprise Crescent Ballinderry Road Lisburn BT28 2YG to 3 Portman Business Park Lissue Industiral Estate Rathdown Road Lisburn BT28 2XF on 16 November 2016. The most likely internet sites of PORTER PROPERTY LIMITED are www.porterproperty.co.uk, and www.porter-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Porter Property Limited is a Private Limited Company. The company registration number is NI027107. Porter Property Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of Porter Property Limited is 3 Portman Business Park Lissue Industiral Estate Rathdown Road Lisburn Northern Ireland Bt28 2xf. . PORTER, James Paul is a Director of the company. PORTER, William Charles is a Director of the company. Secretary PORTER, Eugena Catherine has been resigned. Director PORTER, Eugena Catherine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PORTER, James Paul
Appointed Date: 25 February 2011
40 years old

Director
PORTER, William Charles
Appointed Date: 18 December 1992
64 years old

Resigned Directors

Secretary
PORTER, Eugena Catherine
Resigned: 28 February 2013
Appointed Date: 18 December 1992

Director
PORTER, Eugena Catherine
Resigned: 28 February 2013
Appointed Date: 18 December 1992
67 years old

Persons With Significant Control

Mr William Charles Porter
Notified on: 17 November 2016
64 years old
Nature of control: Has significant influence or control

Porter Property Holdings Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

PORTER PROPERTY LIMITED Events

10 Jan 2017
Accounts for a medium company made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
16 Nov 2016
Registered office address changed from 1 Causeway Court, Enterprise Crescent Ballinderry Road Lisburn BT28 2YG to 3 Portman Business Park Lissue Industiral Estate Rathdown Road Lisburn BT28 2XF on 16 November 2016
27 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 18 December 2015
27 Apr 2016
Sub-division of shares on 6 April 2015
...
... and 90 more events
18 Dec 1992
Certificate of incorporation
18 Dec 1992
Memorandum

18 Dec 1992
Decln complnce reg new co

18 Dec 1992
Pars re dirs/sit reg off

18 Dec 1992
Articles

PORTER PROPERTY LIMITED Charges

23 November 2010
Mortgage
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that freehold land and buildings known as portman…
11 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The land comprised in folio DN107872 county down.
23 December 2009
Legal charge
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folios AN92716 and AN147345 county antrim.
12 June 2009
Mortgage or charge
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge and counterpart. By way of charge all…
26 June 2006
Mortgage or charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. All that part of the lands comprised in…
21 October 2005
Solicitors letter of undertaking
Delivered: 8 November 2005
Status: Satisfied on 4 March 2013
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 30.9 acres at lower…
20 June 2005
Mortgage or charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge.. 1. by way of charge the mortgagor's…
18 October 2004
Mortgage or charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Cambane Road Clive William Gracey
Description: Œ400,000.00 deed of charge part of folio 31170 county down.
17 September 2004
Mortgage or charge
Delivered: 20 September 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage folios 6634 and 6635 county down.
17 September 2004
Mortgage or charge
Delivered: 20 September 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies debenture the rights and interest of the company…
16 September 2004
Mortgage or charge
Delivered: 20 September 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking property situate at and…
16 September 2004
Mortgage or charge
Delivered: 20 September 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking property at carnreagh…
24 May 2004
Mortgage or charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies - charge all that freehold property known as…
31 March 2004
Mortgage or charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage lands comprised in folios 4116 8891…
23 January 2004
Mortgage or charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Belfast BT1 3DJ Aib Group
Description: By the way of charge the company's undivided half share of…
20 January 2004
Mortgage or charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking 4.2 acres land at…
6 November 2003
Mortgage or charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies solicitors letter of undertaking to devote the…
26 March 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Donegall Square West Northern Bank
Description: All monies solicitor's undertaking. Industrial premises at…
9 September 1996
Mortgage or charge
Delivered: 9 September 1996
Status: Outstanding
Persons entitled: Martin Dornan
Description: All monies. Deed of covenant & charge the lands comprised…
24 April 1996
Mortgage or charge
Delivered: 29 April 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts. All book debts and…
24 April 1996
Mortgage or charge
Delivered: 29 April 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…