ROGERS DEVELOPMENTS LIMITED
BALLYKEEL


Company number NI019512
Status Active
Incorporation Date 28 May 1986
Company Type Private Limited Company
Address 33A BARTRES, 33A ANTHONYS ROAD, BALLYKEEL, BALLYMARTIN NEWRY, BT34 4PN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ROGERS DEVELOPMENTS LIMITED are www.rogersdevelopments.co.uk, and www.rogers-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Rogers Developments Limited is a Private Limited Company. The company registration number is NI019512. Rogers Developments Limited has been working since 28 May 1986. The present status of the company is Active. The registered address of Rogers Developments Limited is 33a Bartres 33a Anthonys Road Ballykeel Ballymartin Newry Bt34 4pn. . ROGERS, Maureen is a Secretary of the company. ROGERS, Daniel Joseph is a Director of the company. ROGERS, Maureen is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROGERS, Maureen
Appointed Date: 28 May 1986

Director
ROGERS, Daniel Joseph
Appointed Date: 28 May 1986
77 years old

Director
ROGERS, Maureen
Appointed Date: 28 May 1986
69 years old

Persons With Significant Control

Mr Daniel Joseph Rogers
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maureen Rogers
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROGERS DEVELOPMENTS LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 60,000

08 Oct 2015
Registered office address changed from Bartres 33a Anthonys Road Ballykeel Ballymartin Newry BT34 4PN to 33a Bartres 33a Anthonys Road Ballykeel Ballymartin Newry BT34 4PN on 8 October 2015
...
... and 83 more events
28 May 1986
Statement of nominal cap

28 May 1986
Decln complnce reg new co

28 May 1986
Memorandum

28 May 1986
Articles

28 May 1986
Pars re dirs/sit reg offi

ROGERS DEVELOPMENTS LIMITED Charges

25 August 2008
Mortgage or charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans
Description: All monies mortgage. 19 grange meadows, kilkeel, co down…
25 January 2008
Mortgage or charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage (court order). 19 grange meadows…
5 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage. Folio no. 4255L county down…
27 January 2000
Mortgage or charge
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: Capital Home Loans Hampshire
Description: All monies.mortgage 1. fixed charge over all that property…
15 July 1998
Mortgage or charge
Delivered: 3 August 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Equitable mortgage by deposit of title deeds. No instrument…
10 October 1996
Mortgage or charge
Delivered: 16 October 1996
Status: Satisfied on 14 May 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage the hereditaments and…
4 August 1995
Mortgage or charge
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage by deposit of title deeds…
11 September 1986
Mortgage or charge
Delivered: 19 September 1986
Status: Outstanding
Persons entitled: Allied Irish Bank
Description: All monies. Equitable mortgage all lthat and those that…