ROSTREVOR PROPERTY DEVELOPMENTS LIMITED
CO DOWN


Company number NI040225
Status Live but Receiver Manager on at least one charge
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 22 DRAKESBRIDGE ROAD, CROSSGAR, CO DOWN, BT30 9EW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 4 in full; Satisfaction of charge 8 in full. The most likely internet sites of ROSTREVOR PROPERTY DEVELOPMENTS LIMITED are www.rostrevorpropertydevelopments.co.uk, and www.rostrevor-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Rostrevor Property Developments Limited is a Private Limited Company. The company registration number is NI040225. Rostrevor Property Developments Limited has been working since 16 February 2001. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Rostrevor Property Developments Limited is 22 Drakesbridge Road Crossgar Co Down Bt30 9ew. . BELL, Elizabeth is a Secretary of the company. BELL, Gabriel Paul Mary is a Director of the company. Secretary BELL, Kevin has been resigned. Director BELL, Charles John has been resigned. Director GILMORE, Gillian has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BELL, Elizabeth
Appointed Date: 01 October 2007

Director
BELL, Gabriel Paul Mary
Appointed Date: 16 February 2001
57 years old

Resigned Directors

Secretary
BELL, Kevin
Resigned: 01 October 2007
Appointed Date: 16 February 2001

Director
BELL, Charles John
Resigned: 07 March 2005
Appointed Date: 16 February 2001
62 years old

Director
GILMORE, Gillian
Resigned: 23 February 2001
Appointed Date: 19 February 2001
55 years old

Director
PALMER, Robert Desmond
Resigned: 23 February 2001
Appointed Date: 16 February 2001
84 years old

ROSTREVOR PROPERTY DEVELOPMENTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Satisfaction of charge 4 in full
13 Apr 2016
Satisfaction of charge 8 in full
17 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000

18 Nov 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 66 more events
24 Feb 2001
Change of dirs/sec
16 Feb 2001
Articles
16 Feb 2001
Memorandum
16 Feb 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ROSTREVOR PROPERTY DEVELOPMENTS LIMITED Charges

19 May 2009
Mortgage or charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge over security account. In connection with…
16 May 2008
Mortgage or charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 39 downpatrick street…
27 November 2007
Mortgage or charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 1A strangford road, downpatrick…
24 October 2007
Mortgage or charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Lands being all that and those…
4 October 2007
Mortgage or charge
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. (1) the lands and premises…
15 August 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
11 July 2007
Mortgage or charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
11 July 2007
Mortgage or charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. First all that and those the…
18 August 2006
Mortgage or charge
Delivered: 22 August 2006
Status: Satisfied on 13 April 2016
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. All that and those the lands…
18 August 2006
Mortgage or charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. All that and those the lands…
16 February 2006
Mortgage or charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage / charge - all monies. All that and those the…
6 February 2006
Solicitors letter of undertaking
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
20 December 2005
Solicitors letter of undertaking
Delivered: 21 December 2005
Status: Satisfied on 13 April 2016
Persons entitled: Ulster Bank Limited
Description: Solicitor letter of undertaking - all monies. To hold in…
26 May 2004
Mortgage or charge
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge grants and demises unto the bank…
24 July 2003
Mortgage or charge
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Belfast
Description: All monies mortgage debenture see doc 15 for further…
1 November 2001
Mortgage or charge
Delivered: 5 November 2001
Status: Outstanding
Persons entitled: BT1 5LU Bank of Ireland
Description: Charge - all monies freehold lands situate at 6 killyleagh…