RAVELLA PROPERTIES LTD
BELFAST


Company number NI049161
Status Active
Incorporation Date 31 December 2003
Company Type Private Limited Company
Address SUITE 77 VICTORIA PLACE, 20 WELLWOOD STREET, BELFAST, BT12 5FX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 104 . The most likely internet sites of RAVELLA PROPERTIES LTD are www.ravellaproperties.co.uk, and www.ravella-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Ravella Properties Ltd is a Private Limited Company. The company registration number is NI049161. Ravella Properties Ltd has been working since 31 December 2003. The present status of the company is Active. The registered address of Ravella Properties Ltd is Suite 77 Victoria Place 20 Wellwood Street Belfast Bt12 5fx. . CANTWELL, David is a Director of the company. Secretary GILLIGAN, Barry Christopher has been resigned. Director BOYD, Francis Edward has been resigned. Director GILLIGAN, Barry Christopher has been resigned. Director LEITCH, David has been resigned. Director STANLEY, Kevin James has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CANTWELL, David
Appointed Date: 05 February 2013
63 years old

Resigned Directors

Secretary
GILLIGAN, Barry Christopher
Resigned: 11 February 2013
Appointed Date: 31 December 2003

Director
BOYD, Francis Edward
Resigned: 06 October 2005
Appointed Date: 31 December 2003
71 years old

Director
GILLIGAN, Barry Christopher
Resigned: 11 February 2013
Appointed Date: 16 February 2004
73 years old

Director
LEITCH, David
Resigned: 16 February 2004
Appointed Date: 31 December 2003
79 years old

Director
STANLEY, Kevin James
Resigned: 31 August 2012
Appointed Date: 06 October 2005
53 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 31 December 2003
Appointed Date: 31 December 2003

Persons With Significant Control

Mr Marc Gilligan
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAVELLA PROPERTIES LTD Events

12 Jan 2017
Total exemption small company accounts made up to 31 October 2015
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 104

28 Aug 2015
Current accounting period extended from 30 April 2015 to 31 October 2015
04 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104

...
... and 45 more events
17 Feb 2004
Change of dirs/sec
31 Dec 2003
Pars re dirs/sit reg off
31 Dec 2003
Decln complnce reg new co
31 Dec 2003
Memorandum
31 Dec 2003
Articles

RAVELLA PROPERTIES LTD Charges

5 July 2006
Mortgage or charge
Delivered: 24 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. The lands known as the victoria…
5 July 2006
Debenture
Delivered: 24 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. All the company's freehold…
18 February 2004
Mortgage or charge
Delivered: 1 March 2004
Status: Satisfied on 7 July 2008
Persons entitled: Aib Group (NI) PLC
Description: Mortgage debenture all sums of money which have been or are…