PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED
CRAIGAVON


Company number NI012481
Status Active
Incorporation Date 3 January 1978
Company Type Private Limited Company
Address 4 ANNAGH DRIVE, PORTADOWN, CRAIGAVON, BT63 5WF
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47190 - Other retail sale in non-specialised stores, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED are www.propertymanagementservicesni.co.uk, and www.property-management-services-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Property Management Services N I Limited is a Private Limited Company. The company registration number is NI012481. Property Management Services N I Limited has been working since 03 January 1978. The present status of the company is Active. The registered address of Property Management Services N I Limited is 4 Annagh Drive Portadown Craigavon Bt63 5wf. . WILSON, William Stewart is a Secretary of the company. DAVIS, Robert James is a Director of the company. HUNT, James Patrick is a Director of the company. HUNT, James Oliver is a Director of the company. HUNT, Patrick Michael Paul is a Director of the company. HUNT, Patrick Mark Paul is a Director of the company. Director MCCORMACK, Patrick has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
WILSON, William Stewart
Appointed Date: 03 January 1978

Director
DAVIS, Robert James
Appointed Date: 03 January 1978
73 years old

Director
HUNT, James Patrick
Appointed Date: 19 May 2009
49 years old

Director
HUNT, James Oliver
Appointed Date: 08 April 2002
79 years old

Director
HUNT, Patrick Michael Paul
Appointed Date: 19 May 2009
52 years old

Director
HUNT, Patrick Mark Paul
Appointed Date: 03 January 1978
77 years old

Resigned Directors

Director
MCCORMACK, Patrick
Resigned: 25 February 2002
Appointed Date: 03 January 1978
83 years old

Persons With Significant Control

James E Mccabe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

18 Sep 2015
Full accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 129 more events
03 Jan 1978
Incorporation
03 Jan 1978
Articles

03 Jan 1978
Memorandum

03 Jan 1978
Statement of nominal cap

03 Jan 1978
Decl on compl on incorp

PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Charges

24 January 2013
Mortgage and charge
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the land and premises situate and known as 229-235…
18 September 2012
Mortgage and charge
Delivered: 1 October 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the land and premises contained in folio DN181337…
18 September 2012
Mortgage and charge
Delivered: 1 October 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the land and premises contained in folio AN134279…
18 September 2012
Mortgage and charge
Delivered: 1 October 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the land and premises contained in foli DN180295L…
18 September 2012
Mortgage and charge
Delivered: 1 October 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the land and premisessituate at and known as 13/15…
18 September 2012
Mortgage and charge
Delivered: 1 October 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the land and premises contained in folio AN155321…
18 September 2012
Mortgage and charge
Delivered: 1 October 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the land and premises contained in folio DN168712L…
16 March 2012
Mortgage
Delivered: 23 March 2012
Status: Satisfied on 22 May 2012
Persons entitled: Northern Bank Limited
Description: The elk inn, 793 upper newtownards road, dundonald being…
24 February 2012
Mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The company's premises at 70,72,74,76 botanic avenue…
24 February 2012
Mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands situate at 7 (otherwise 2A) newtownards road comber…
24 February 2012
Mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands and premises known as 109-123 gilnahirk road belfast…
26 March 2004
Mortgage or charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage all monies. Lands comprised in folio DN102257L…
26 February 2002
Mortgage or charge
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies. Premises at 105/107…
25 February 2002
Solicitors letter of undertaking
Delivered: 15 March 2002
Status: Satisfied on 1 December 2006
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies. Development at 123…
25 February 2002
Mortgage or charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies premises situate at…
25 February 2002
Mortgage or charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
25 February 2002
Mortgage or charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
25 February 2002
Mortgage or charge
Delivered: 26 February 2002
Status: Satisfied on 27 September 2004
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies (1) premises situate at and known as…
25 February 2002
Mortgage or charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies (1) lands comprised in folios 26679…
22 February 1998
Mortgage or charge
Delivered: 4 March 1998
Status: Satisfied on 26 March 2002
Persons entitled: Ulster Bank Markets Ulster Bank LTD
Description: All monies.mortgage debenture 1. all that and those the…