RIADA PROPERTIES LIMITED
COLERAINE


Company number NI051057
Status Active
Incorporation Date 28 June 2004
Company Type Private Limited Company
Address FERGUSON HOUSE, 23-25 QUEEN STREET, COLERAINE, COUNTY LONDONDERRY, BT52 1BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 900 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RIADA PROPERTIES LIMITED are www.riadaproperties.co.uk, and www.riada-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Riada Properties Limited is a Private Limited Company. The company registration number is NI051057. Riada Properties Limited has been working since 28 June 2004. The present status of the company is Active. The registered address of Riada Properties Limited is Ferguson House 23 25 Queen Street Coleraine County Londonderry Bt52 1bg. . BARKLEY, Kenneth is a Secretary of the company. ALLEN, Geoffrey is a Director of the company. BARKLEY, Brian is a Director of the company. BARKLEY, Kenneth is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BARKLEY, Kenneth
Appointed Date: 28 June 2004

Director
ALLEN, Geoffrey
Appointed Date: 21 July 2004
53 years old

Director
BARKLEY, Brian
Appointed Date: 06 July 2004
71 years old

Director
BARKLEY, Kenneth
Appointed Date: 06 July 2004
69 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 June 2004
Appointed Date: 28 June 2004

RIADA PROPERTIES LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 900

02 Sep 2015
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 900

05 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 29 more events
26 Jul 2004
Change in sit reg add
28 Jun 2004
Memorandum
28 Jun 2004
Articles
28 Jun 2004
Pars re dirs/sit reg off
28 Jun 2004
Decln complnce reg new co

RIADA PROPERTIES LIMITED Charges

1 November 2005
Mortgage or charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. No 11 mountview heights…
3 August 2004
Mortgage or charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge no. 25 ballymena road…