ROCKVILLE DEVELOPMENTS LIMITED
BELFAST


Company number NI055537
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address 51-55 FOUNTAIN STREET, 5TH FLOOR, 51-55 FOUNTAIN STREET, BELFAST, NORTHERN IRELAND, BT1 5EB
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 1 ; Termination of appointment of Sean Gerard Mccann as a director on 23 March 2016. The most likely internet sites of ROCKVILLE DEVELOPMENTS LIMITED are www.rockvilledevelopments.co.uk, and www.rockville-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Rockville Developments Limited is a Private Limited Company. The company registration number is NI055537. Rockville Developments Limited has been working since 14 June 2005. The present status of the company is Active. The registered address of Rockville Developments Limited is 51 55 Fountain Street 5th Floor 51 55 Fountain Street Belfast Northern Ireland Bt1 5eb. . CREIGHTON, David Andrew is a Secretary of the company. CREIGHTON, David Andrew is a Director of the company. Secretary CREIGHTON, Andrew David has been resigned. Secretary REID, Nick has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CREIGHTON, Andrew David has been resigned. Director MCCANN, Sean Gerard has been resigned. Director MCCORMICK, Patrick has been resigned. Director MULLIGAN, Conor has been resigned. 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
CREIGHTON, David Andrew
Appointed Date: 11 July 2007

Director
CREIGHTON, David Andrew
Appointed Date: 11 July 2007
64 years old

Resigned Directors

Secretary
CREIGHTON, Andrew David
Resigned: 25 June 2007
Appointed Date: 28 June 2005

Secretary
REID, Nick
Resigned: 11 July 2007
Appointed Date: 25 June 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 14 June 2010
Appointed Date: 14 June 2005

Director
CREIGHTON, Andrew David
Resigned: 25 June 2007
Appointed Date: 28 June 2005
64 years old

Director
MCCANN, Sean Gerard
Resigned: 23 March 2016
Appointed Date: 11 July 2007
59 years old

Director
MCCORMICK, Patrick
Resigned: 23 March 2016
Appointed Date: 28 June 2005
58 years old

Director
MULLIGAN, Conor
Resigned: 23 March 2016
Appointed Date: 17 August 2007
64 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 June 2005
Appointed Date: 14 June 2005

ROCKVILLE DEVELOPMENTS LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1

03 Aug 2016
Termination of appointment of Sean Gerard Mccann as a director on 23 March 2016
03 Aug 2016
Termination of appointment of Conor Mulligan as a director on 23 March 2016
03 Aug 2016
Termination of appointment of Patrick Mccormick as a director on 23 March 2016
...
... and 45 more events
21 Jul 2005
Particulars of a mortgage charge
08 Jul 2005
Change of dirs/sec
08 Jul 2005
Change of dirs/sec
08 Jul 2005
Change in sit reg add
14 Jun 2005
Incorporation

ROCKVILLE DEVELOPMENTS LIMITED Charges

9 January 2009
Mortgage or charge
Delivered: 19 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. By way of charge the lands…
11 July 2007
Mortgage or charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. As and by way of further and better…
11 July 2007
Mortgage or charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that freehold land situate at…
11 July 2007
Debenture
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
11 July 2007
Mortgage or charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Being the lands comprised in…
11 August 2005
Mortgage or charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge.. 1. by way of assignment all right…
19 July 2005
Mortgage or charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies. (1) "all that" parcel of ground…
14 July 2005
Mortgage or charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. By way of fixed equitable…
14 July 2005
Mortgage or charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies. All that freehold land situate at…