RIADA ESTATES LIMITED
GATESIDE ROAD


Company number NI047298
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address STRAND HOUSE, LOUGHANHILL BUSINESS PARK, GATESIDE ROAD, COLERAINE, BT52 2NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 200 . The most likely internet sites of RIADA ESTATES LIMITED are www.riadaestates.co.uk, and www.riada-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Riada Estates Limited is a Private Limited Company. The company registration number is NI047298. Riada Estates Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Riada Estates Limited is Strand House Loughanhill Business Park Gateside Road Coleraine Bt52 2nr. . MOORE, Ashley David is a Secretary of the company. MOORE, Ashley David is a Director of the company. O'NEILL, William Weir is a Director of the company. Secretary MOORE, Neville Keith has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCARDLE, Gabrielle Ellen has been resigned. Director MOORE, Neville Keith has been resigned. Director MOORE-WILSON, Glenda Faith has been resigned. Director O'NEILL, Elizabeth Grace has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOORE, Ashley David
Appointed Date: 23 November 2004

Director
MOORE, Ashley David
Appointed Date: 15 August 2003
64 years old

Director
O'NEILL, William Weir
Appointed Date: 23 November 2004
85 years old

Resigned Directors

Secretary
MOORE, Neville Keith
Resigned: 23 November 2004
Appointed Date: 24 July 2003

Director
HARRISON, Malcolm Joseph
Resigned: 15 August 2003
Appointed Date: 24 July 2003
51 years old

Director
KANE, Dorothy May
Resigned: 23 November 2004
Appointed Date: 24 July 2003
89 years old

Director
MCARDLE, Gabrielle Ellen
Resigned: 19 October 2009
Appointed Date: 30 June 2008
58 years old

Director
MOORE, Neville Keith
Resigned: 31 March 2008
Appointed Date: 07 April 2005
62 years old

Director
MOORE-WILSON, Glenda Faith
Resigned: 30 November 2011
Appointed Date: 19 October 2009
60 years old

Director
O'NEILL, Elizabeth Grace
Resigned: 01 July 2013
Appointed Date: 11 April 2005
83 years old

Persons With Significant Control

Mr Ashley David Moore
Notified on: 24 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William O'Neill
Notified on: 24 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIADA ESTATES LIMITED Events

08 Sep 2016
Confirmation statement made on 24 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 July 2015
19 Oct 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200

31 Mar 2015
Total exemption small company accounts made up to 31 July 2014
18 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200

...
... and 56 more events
22 Aug 2003
Resolution to change name
24 Jul 2003
Pars re dirs/sit reg off
24 Jul 2003
Decln complnce reg new co
24 Jul 2003
Articles
24 Jul 2003
Memorandum

RIADA ESTATES LIMITED Charges

18 January 2008
Mortgage or charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. 2,4,6,8 and 10 church street…
18 January 2008
Debenture
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. By way of fixed charge all book debts…
21 February 2006
Mortgage or charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that the premises situate in the…
31 August 2005
Mortgage or charge
Delivered: 19 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that the property situate at and…