Company number NI056455
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address 40 LINSEYS HILL, ARMAGH, BT61 9HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROBINSON PROPERTY DEVELOPMENT LIMITED are www.robinsonpropertydevelopment.co.uk, and www.robinson-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Robinson Property Development Limited is a Private Limited Company.
The company registration number is NI056455. Robinson Property Development Limited has been working since 09 September 2005.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Robinson Property Development Limited is 40 Linseys Hill Armagh Bt61 9hd. . ROBINSON, Andrew John is a Director of the company. Secretary ROBINSON, Daphne has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director ROBINSON, Daphne has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 09 September 2005
Appointed Date: 09 September 2005
Director
ROBINSON, Daphne
Resigned: 22 January 2013
Appointed Date: 29 September 2005
59 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005
Persons With Significant Control
ROBINSON PROPERTY DEVELOPMENT LIMITED Events
19 Dec 2016
Total exemption small company accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 9 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Registered office address changed from 40 Linseys Hill Armagh BT61 9HD to 40 Linseys Hill Armagh BT61 9HD on 21 September 2015
17 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
...
... and 37 more events
18 Jan 2006
Change of dirs/sec
17 Oct 2005
Change in sit reg add
17 Oct 2005
Change of dirs/sec
17 Oct 2005
Change of dirs/sec
09 Sep 2005
Incorporation
9 March 2007
Mortgage or charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The premises comprised in folio…
28 February 2007
Debenture
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. 1 the company as beneficial owner and…
20 December 2006
Mortgage or charge
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage. 42 darling avenue, lurgan, craigavon…
12 May 2006
Mortgage or charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Charge - all monies. 318 segoneil avenue, belfast.
19 April 2006
Mortgage or charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Mortgage - all monies. 5 benview drive, belfast.
10 April 2006
Mortgage or charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The premises comprised in folios…
10 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. 1. all that company's undertaking…
3 April 2006
Mortgage or charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Mortgage - all monies. 3 benview drive, belfast.
31 March 2006
Mortgage or charge
Delivered: 3 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Mortgage - all monies. All that and those the lands…
22 March 2006
Mortgage or charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Mortgage - all monies. 35 glenbank drive, belfast.
15 March 2006
Standard security
Delivered: 3 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Mortgage - all monies. 10 glandore parade, belfast.
2 March 2006
Mortgage or charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Mortgage - all monies. All that and those the lands…