ROYCE DEVELOPMENTS (32) LIMITED


Company number NI030380
Status Active
Incorporation Date 26 January 1996
Company Type Private Limited Company
Address 85 SYDENHAM ROAD, BELFAST, BT3 9DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1,000 . The most likely internet sites of ROYCE DEVELOPMENTS (32) LIMITED are www.roycedevelopments32.co.uk, and www.royce-developments-32.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Royce Developments 32 Limited is a Private Limited Company. The company registration number is NI030380. Royce Developments 32 Limited has been working since 26 January 1996. The present status of the company is Active. The registered address of Royce Developments 32 Limited is 85 Sydenham Road Belfast Bt3 9dj. . STEWART, Anne is a Director of the company. STEWART, Robert is a Director of the company. Secretary MOYNE SECRETARIAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
STEWART, Anne
Appointed Date: 01 April 2004
70 years old

Director
STEWART, Robert
Appointed Date: 26 January 1996
72 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 01 December 2015
Appointed Date: 26 January 1996

Persons With Significant Control

Royce Developments (Scotland) Ltd
Notified on: 26 January 2017
Nature of control: Ownership of shares – 75% or more

ROYCE DEVELOPMENTS (32) LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
30 Dec 2016
Accounts for a small company made up to 31 March 2016
25 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

23 Dec 2015
Accounts for a small company made up to 31 March 2015
01 Dec 2015
Termination of appointment of Moyne Secretarial Limited as a secretary on 1 December 2015
...
... and 64 more events
26 Jan 1996
Incorporation
26 Jan 1996
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.

26 Jan 1996
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.

26 Jan 1996
Articles
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.

26 Jan 1996
Memorandum
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.

ROYCE DEVELOPMENTS (32) LIMITED Charges

29 January 1998
Mortgage
Delivered: 9 February 1998
Status: Satisfied on 15 April 2013
Persons entitled: Ulster Bank Markets Limited
Description: Site 32, airport road west, sydenham business park, belfast.
5 August 1996
Mortgage or charge
Delivered: 16 August 1996
Status: Satisfied on 15 April 2013
Persons entitled: Ulster Bank Markets
Description: All monies. Assignment of agreement premises comprised in…
5 August 1996
Mortgage or charge
Delivered: 16 August 1996
Status: Satisfied on 15 April 2013
Persons entitled: Ulster Bank Markets
Description: All monies. Charge on rent account account number 56349039…
5 August 1996
Mortgage or charge
Delivered: 16 August 1996
Status: Satisfied on 15 April 2013
Persons entitled: Ulster Bank Markets
Description: All monies. Debenture see doc 5 for details.