RAYMILL PROPERTY AND INVESTMENT COMPANY LIMITED
CO FERMANAGH


Company number NI010774
Status Active
Incorporation Date 4 July 1975
Company Type Private Limited Company
Address 18-20 BELMORE STREET, ENNISKILLEN, CO FERMANAGH, BT74 6AA
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 one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 3 July 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 3 July 2015. The most likely internet sites of RAYMILL PROPERTY AND INVESTMENT COMPANY LIMITED are www.raymillpropertyandinvestmentcompany.co.uk, and www.raymill-property-and-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Raymill Property and Investment Company Limited is a Private Limited Company. The company registration number is NI010774. Raymill Property and Investment Company Limited has been working since 04 July 1975. The present status of the company is Active. The registered address of Raymill Property and Investment Company Limited is 18 20 Belmore Street Enniskillen Co Fermanagh Bt74 6aa. . FERGUSON, Mildred Elizabeth is a Secretary of the company. FERGUSON, Mildred Elizabeth is a Director of the company. SMYTH, Janice is a Director of the company. Director FERGUSON, William R has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FERGUSON, Mildred Elizabeth
Appointed Date: 04 July 1975

Director
FERGUSON, Mildred Elizabeth
Appointed Date: 04 July 1975
78 years old

Director
SMYTH, Janice
Appointed Date: 04 July 1975
53 years old

Resigned Directors

Director
FERGUSON, William R
Resigned: 26 September 2011
Appointed Date: 04 July 1975
84 years old

Persons With Significant Control

Mrs Mildred Elizabeth Ferguson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Ferguson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAYMILL PROPERTY AND INVESTMENT COMPANY LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 3 July 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 3 July 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200

28 Jan 2016
Director's details changed for Janice Ferguson on 31 December 2015
...
... and 97 more events
18 Jul 1975
Particulars re directors

04 Jul 1975
Decl on compl on incorp

04 Jul 1975
Articles

04 Jul 1975
Memorandum

04 Jul 1975
Statement of nominal cap

RAYMILL PROPERTY AND INVESTMENT COMPANY LIMITED Charges

11 April 2008
Mortgage or charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Iib Bank PLC
Description: All monies mortgage/charge. All that the property held…
11 April 2008
Mortgage or charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Iib Bank PLC
Description: All monies mortgage/charge. 15 townhall street…
30 March 2001
Mortgage or charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Hb Finance Premier Homeloans
Description: Mortgage - all monies the land and premises now known as 15…
30 March 2001
Mortgage or charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Hb Finance Premier Homeloans
Description: Mortgage - all monies the land and premises known as…
24 June 1999
Mortgage or charge
Delivered: 29 June 1999
Status: Satisfied on 11 April 2008
Persons entitled: Anglo Irish Bank
Description: Mortgage incorporating assignment of rental income. 1…
29 November 1996
Mortgage or charge
Delivered: 5 December 1996
Status: Satisfied on 22 March 2002
Persons entitled: Bank of Ireland
Description: All monies. Mortgage see doc 46 for details.
25 February 1991
Mortgage or charge
Delivered: 12 March 1991
Status: Satisfied on 11 April 2008
Persons entitled: Tsb Bank NI PLC
Description: All monies. Equitable mortgage the premises comprised in an…