PROPERTY POOL LIMITED - THE


Company number NI022007
Status Active
Incorporation Date 10 October 1988
Company Type Private Limited Company
Address 7 NORTHLAND ROAD, LONDONDERRY, BT48 7HY
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 ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 189 . The most likely internet sites of PROPERTY POOL LIMITED - THE are www.propertypoollimited.co.uk, and www.property-pool-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Property Pool Limited The is a Private Limited Company. The company registration number is NI022007. Property Pool Limited The has been working since 10 October 1988. The present status of the company is Active. The registered address of Property Pool Limited The is 7 Northland Road Londonderry Bt48 7hy. . O'DOHERTY, Garvan Emmett is a Director of the company. Secretary O'DOHERTY, Carol has been resigned. Secretary O'DOHERTY, Feargal has been resigned. Director O'DOHERTY, Feargal has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
O'DOHERTY, Garvan Emmett
Appointed Date: 10 October 1988
65 years old

Resigned Directors

Secretary
O'DOHERTY, Carol
Resigned: 07 February 2011
Appointed Date: 10 October 1988

Secretary
O'DOHERTY, Feargal
Resigned: 18 November 2014
Appointed Date: 07 February 2011

Director
O'DOHERTY, Feargal
Resigned: 18 November 2014
Appointed Date: 07 February 2011
67 years old

Persons With Significant Control

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

Mr Garvan Emmett O'Doherty
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

PROPERTY POOL LIMITED - THE Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 189

21 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 85 more events
10 Oct 1988
Pars re dirs/sit reg off

10 Oct 1988
Statement of nominal cap

10 Oct 1988
Decln complnce reg new co

10 Oct 1988
Articles

10 Oct 1988
Memorandum

PROPERTY POOL LIMITED - THE Charges

25 September 2015
Charge code NI02 2007 0009
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Oak Crescent Company Limited
Description: Contains fixed charge…
3 June 2013
Charge code NI02 2007 0008
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 June 2013
Charge code NI02 2007 0007
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 June 2013
Charge code NI02 2007 0006
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 June 2013
Charge code NI02 2007 0005
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All that and those the hereditaments and premises situate…
31 August 2006
Mortgage or charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. Firstly all the freehold or…
31 August 2006
Mortgage or charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the hereditaments…
5 October 1990
Floating charge
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
5 October 1990
Mortgage
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folios 23334 and 23643 county londonderry being premises at…