SCARVA STREET PROPERTIES LIMITED
BANBRIDGE


Company number NI620900
Status Active
Incorporation Date 14 October 2013
Company Type Private Limited Company
Address HUNTLY HOUSE, 107 HUNTLY ROAD, BANBRIDGE, DOWN, BT32 3UR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Termination of appointment of Andrew Quinn as a director on 31 December 2016; Termination of appointment of Richard Patrick Kelly as a director on 31 December 2016; Appointment of Mrs Maeve Kelly as a director on 31 December 2016. The most likely internet sites of SCARVA STREET PROPERTIES LIMITED are www.scarvastreetproperties.co.uk, and www.scarva-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Scarva Street Properties Limited is a Private Limited Company. The company registration number is NI620900. Scarva Street Properties Limited has been working since 14 October 2013. The present status of the company is Active. The registered address of Scarva Street Properties Limited is Huntly House 107 Huntly Road Banbridge Down Bt32 3ur. . KELLY, Maeve is a Director of the company. Director KELLY, Richard Patrick has been resigned. Director QUINN, Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KELLY, Maeve
Appointed Date: 31 December 2016
64 years old

Resigned Directors

Director
KELLY, Richard Patrick
Resigned: 31 December 2016
Appointed Date: 14 October 2013
63 years old

Director
QUINN, Andrew
Resigned: 31 December 2016
Appointed Date: 01 August 2014
44 years old

Persons With Significant Control

Caplu Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SCARVA STREET PROPERTIES LIMITED Events

13 Feb 2017
Termination of appointment of Andrew Quinn as a director on 31 December 2016
13 Feb 2017
Termination of appointment of Richard Patrick Kelly as a director on 31 December 2016
13 Feb 2017
Appointment of Mrs Maeve Kelly as a director on 31 December 2016
08 Nov 2016
Confirmation statement made on 14 October 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 12 more events
21 Feb 2014
Registration of charge 6209000003
21 Feb 2014
Registration of charge 6209000002
21 Feb 2014
Registration of charge 6209000001
30 Oct 2013
Current accounting period extended from 31 October 2014 to 31 December 2014
14 Oct 2013
Incorporation

SCARVA STREET PROPERTIES LIMITED Charges

10 February 2014
Charge code NI62 0900 0008
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The" Security Trustee")
Description: All that the lands and premises situate at and known as the…
10 February 2014
Charge code NI62 0900 0007
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The"Security Trustee")
Description: All that the lands and premises situate at and known as…
10 February 2014
Charge code NI62 0900 0006
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The"Security Trustee")
Description: All that the lands and premises situate at and known as 8…
10 February 2014
Charge code NI62 0900 0005
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The"Security Trustee")
Description: All that the lands and premises situate at and known as the…
10 February 2014
Charge code NI62 0900 0004
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The"Security Trustee")
Description: All that the lands situate at kiln lane, banbridge, county…
10 February 2014
Charge code NI62 0900 0003
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee")
Description: All that the lands and premises situate at and known as 28…
10 February 2014
Charge code NI62 0900 0002
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
10 February 2014
Charge code NI62 0900 0001
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee")
Description: Notification of addition to or amendment of charge…