RATHMORE ESTATES LIMITED
CO.ANTRIM

Company number NI028289
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address 556 ANTRIM ROAD, NEWTOWNABBEY, CO.ANTRIM, BT36 4RF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; S1096 Court Order to Rectify. The most likely internet sites of RATHMORE ESTATES LIMITED are www.rathmoreestates.co.uk, and www.rathmore-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Rathmore Estates Limited is a Private Limited Company. The company registration number is NI028289. Rathmore Estates Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Rathmore Estates Limited is 556 Antrim Road Newtownabbey Co Antrim Bt36 4rf. . VAUGHAN, Gavin William is a Secretary of the company. VAUGHAN, Albert J. is a Director of the company. VAUGHAN, Bryan Paul is a Director of the company. VAUGHAN, Gavin William is a Director of the company. VAUGHAN, Michael John is a Director of the company. Director VAUGHAN, James Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VAUGHAN, Gavin William
Appointed Date: 22 March 1994

Director
VAUGHAN, Albert J.
Appointed Date: 22 March 1994
96 years old

Director
VAUGHAN, Bryan Paul
Appointed Date: 22 March 1994
61 years old

Director
VAUGHAN, Gavin William
Appointed Date: 22 March 1994
67 years old

Director
VAUGHAN, Michael John
Appointed Date: 22 March 1994
69 years old

Resigned Directors

Director
VAUGHAN, James Mark
Resigned: 18 February 2014
Appointed Date: 22 March 1994
65 years old

Persons With Significant Control

Mr Gavin William Vaughan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Vaughan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bryan Paul Vaughan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RATHMORE ESTATES LIMITED Events

31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
22 Jun 2016
S1096 Court Order to Rectify
15 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 18,751

03 Feb 2016
Registration of charge NI0282890009, created on 1 February 2016
...
... and 76 more events
11 May 1994
Resolutions
  • RES(NI) ‐ Special/extra resolution

22 Mar 1994
Memorandum
22 Mar 1994
Articles
22 Mar 1994
Pars re dirs/sit reg off

22 Mar 1994
Decln complnce reg new co

RATHMORE ESTATES LIMITED Charges

1 February 2016
Charge code NI02 8289 0009
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: By way of fixed charge all the freehold and leasehold…
30 August 2005
Solicitors letter of undertaking
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Development site at…
2 June 2003
Mortgage or charge
Delivered: 10 June 2003
Status: Satisfied on 28 May 2012
Persons entitled: Of Ireland Lower Dublin The Governor And
Description: All monies charge. All the lands comprised in folio nos…
8 May 2003
Mortgage or charge
Delivered: 19 May 2003
Status: Outstanding
Persons entitled: Northern Bank Donegall Square West
Description: All monies mortgage. Lands comprised in folio nos. 3792…
8 May 2003
Mortgage or charge
Delivered: 19 May 2003
Status: Outstanding
Persons entitled: Donegall Square West Northern Bank
Description: All monies mortgage. Part of the lands in folio 20421…
28 October 2002
Mortgage or charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitor's undertaking development land at…
9 November 2000
Mortgage or charge
Delivered: 14 November 2000
Status: Satisfied on 29 February 2012
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. Lands at moyadam comprised in folios…
15 April 1999
Mortgage or charge
Delivered: 23 April 1999
Status: Satisfied on 5 April 2012
Persons entitled: Northern Bank LTD
Description: Company mortgage and charge. That part of the lands in…
26 August 1997
Mortgage or charge
Delivered: 8 September 1997
Status: Satisfied on 19 January 2001
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands comprised in folio no an 39423…