REZARA PROPERTIES LIMITED
CO ANTRIM


Company number NI034141
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address 6 SAINTFIELD ROAD, LISBURN, CO ANTRIM, BT27 5BD
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Registration of charge NI0341410019, created on 15 April 2016. The most likely internet sites of REZARA PROPERTIES LIMITED are www.rezaraproperties.co.uk, and www.rezara-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Rezara Properties Limited is a Private Limited Company. The company registration number is NI034141. Rezara Properties Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Rezara Properties Limited is 6 Saintfield Road Lisburn Co Antrim Bt27 5bd. . PARKINSON, Tracey is a Secretary of the company. SCOTT, Gary Richard is a Director of the company. SCOTT, Linda Margaret is a Director of the company. Secretary CAMPBELL, David Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARKINSON, Tracey
Appointed Date: 03 September 2012

Director
SCOTT, Gary Richard
Appointed Date: 08 May 1998
59 years old

Director
SCOTT, Linda Margaret
Appointed Date: 08 May 1998
59 years old

Resigned Directors

Secretary
CAMPBELL, David Peter
Resigned: 03 September 2012
Appointed Date: 08 May 1998

REZARA PROPERTIES LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 October 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

22 Apr 2016
Registration of charge NI0341410019, created on 15 April 2016
07 Apr 2016
Total exemption small company accounts made up to 31 October 2015
13 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 68 more events
29 Jul 1998
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
Decln complnce reg new co
08 May 1998
Articles
08 May 1998
Memorandum
08 May 1998
Pars re dirs/sit reg off

REZARA PROPERTIES LIMITED Charges

15 April 2016
Charge code NI03 4141 0019
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2 craighill park, ballyclare; 4 craighill park, ballyclare;…
9 July 2012
Mortgage/charge
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All those freehold properties known as:-. (I) site 161…
9 July 2012
Mortgage/charge
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that the piece or parcel of ground situate in the…
9 July 2012
Mortgage/charge
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as no. 37 brackenridge…
9 July 2012
Mortgage/charge
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that piece or parcel of lands and premises situate in…
12 October 2006
Mortgage or charge
Delivered: 23 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of rents. Leases. 2006 lease re block…
12 October 2006
Mortgage or charge
Delivered: 23 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. All that freehold/leasehold property…
10 August 2005
Mortgage or charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Unit C2 windsor place, faradat…
13 December 2004
Mortgage or charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. Property situate at the former elim…
11 November 2004
Mortgage or charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies assigment of rents. Office building at 24…
11 November 2004
Mortgage or charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. 6 saintfield road, lisburn.
11 November 2004
Mortgage or charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. East side of linenhall…
11 November 2004
Solicitors letter of undertaking
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies solicitor's letter of undertaking. 3 kenway…
11 November 2004
Solicitors letter of undertaking
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies solicitor's letter of undertaking. 23…
1 April 2003
Mortgage or charge
Delivered: 3 April 2003
Status: Satisfied on 13 January 2005
Persons entitled: Northern Bank Donegall Square West
Description: All monies solicitor's undertaking. Site adjacent to…
7 June 2002
Mortgage or charge
Delivered: 12 June 2002
Status: Satisfied on 13 January 2005
Persons entitled: Donegall Square West Northern Bank
Description: All monies mortgage. Premises situate at and known as no.24…
13 June 2000
Mortgage or charge
Delivered: 22 June 2000
Status: Satisfied on 13 January 2005
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. No.6 Saintfield road, lisburn in the…
15 February 1999
Mortgage or charge
Delivered: 18 February 1999
Status: Satisfied on 13 January 2005
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
15 February 1999
Mortgage or charge
Delivered: 18 February 1999
Status: Satisfied on 13 January 2005
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…