SEAPORT (NI) LIMITED
PORTBALLINTRAE


Company number NI025468
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address THE OLD BARN, 6 SEAPORT AVENUE, PORTBALLINTRAE, BUSHMILLS CO ANTRIM, BT57 8SB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 602,968 . The most likely internet sites of SEAPORT (NI) LIMITED are www.seaportni.co.uk, and www.seaport-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Seaport Ni Limited is a Private Limited Company. The company registration number is NI025468. Seaport Ni Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Seaport Ni Limited is The Old Barn 6 Seaport Avenue Portballintrae Bushmills Co Antrim Bt57 8sb. . SWEENEY, Seymour Henry is a Director of the company. Secretary SWEENEY, Carol has been resigned. Director SWEENEY, Carol has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SWEENEY, Seymour Henry
Appointed Date: 30 April 1991
74 years old

Resigned Directors

Secretary
SWEENEY, Carol
Resigned: 30 September 2008
Appointed Date: 30 April 1991

Director
SWEENEY, Carol
Resigned: 30 September 2008
Appointed Date: 30 April 1991
71 years old

SEAPORT (NI) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 602,968

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 602,968

...
... and 110 more events
30 Apr 1991
Decln complnce reg new co

30 Apr 1991
Articles
30 Apr 1991
Memorandum

30 Apr 1991
Memorandum
30 Apr 1991
Incorporation

SEAPORT (NI) LIMITED Charges

22 October 2014
Charge code NI02 5468 0027
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Boneyclassagh Limited
Description: Seaport apartments, bayhead road, portballintrae, county…
28 September 2012
Mortgage and charge
Delivered: 9 October 2012
Status: Satisfied on 13 November 2014
Persons entitled: Bank of Scotland PLC
Description: All those apartment premises known as apartment no.16 Block…
28 September 2012
Mortgage and charge
Delivered: 9 October 2012
Status: Satisfied on 13 November 2014
Persons entitled: Bank of Scotland PLC
Description: All those apartment premises known as apartment no.6 Block…
28 September 2012
Mortgage and charge
Delivered: 9 October 2012
Status: Satisfied on 13 November 2014
Persons entitled: Bank of Scotland PLC
Description: All those apartment premises known as apartment no.4 Block…
28 September 2012
Mortgage and charge
Delivered: 9 October 2012
Status: Satisfied on 13 November 2014
Persons entitled: Bank of Scotland PLC
Description: All those apartment premises known as apartment no.2 Block…
28 September 2012
Mortgage and charge
Delivered: 9 October 2012
Status: Satisfied on 13 November 2014
Persons entitled: Bank of Scotland PLC
Description: All those apartment premises known as apartment no.14 Block…
28 September 2007
Mortgage or charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage/charge. Being a portion of the lands…
27 February 2007
Mortgage or charge
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage/charge. Once the company becomes the…
12 January 2007
Mortgage or charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage/charge. Lands at old belfast road…
24 July 2006
Mortgage or charge
Delivered: 25 July 2006
Status: Satisfied on 13 November 2014
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage/charge - all monies. 1. surf cottage, 36 west…
13 June 2006
Mortgage or charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Charge - all monies. 1. 50 ballboley road, larne co. Antrim…
11 January 2006
Mortgage or charge
Delivered: 23 January 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage/charge - all monies. 1. lands and premises 50…
27 September 2005
Solicitors letter of undertaking
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Solicitor's letter of undertaking. Title documents relating…
27 September 2005
Solicitors letter of undertaking
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Solicitor's letter of undertaking - all monies. Title…
10 June 2005
Mortgage or charge
Delivered: 24 June 2005
Status: Satisfied on 24 November 2014
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage/charge - all monies. 1. lands at carrigh-dhu, dhu…
17 July 2003
Mortgage or charge
Delivered: 23 July 2003
Status: Satisfied on 24 November 2014
Persons entitled: 10/15 Donegall Belfast Bank of Scotland
Description: All monies mortgage/charge 1 no 6 dhu varren in the town of…
22 August 2001
Mortgage or charge
Delivered: 7 September 2001
Status: Satisfied on 24 November 2014
Persons entitled: Bank of Ireland
Description: Mortgage deed - all monies 1. the premises situate at and…
22 August 2001
Mortgage or charge
Delivered: 7 September 2001
Status: Satisfied on 24 November 2014
Persons entitled: Bank of Ireland
Description: Charge deed - all monies the premises situate at and known…
11 June 2001
Mortgage or charge
Delivered: 26 June 2001
Status: Satisfied on 24 November 2014
Persons entitled: Bank of Ireland
Description: Indenture of mortgage - all monies 5.746 acres of land on…
11 June 2001
Mortgage or charge
Delivered: 26 June 2001
Status: Satisfied on 24 November 2014
Persons entitled: Bank of Ireland
Description: Legal charge - all monies undeveloped site at west strand…
12 April 2001
Mortgage or charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies undeveloped land situate at seaport…
12 April 2001
Mortgage or charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Security assignment - all monies the interest of the…
14 April 1999
Mortgage or charge
Delivered: 23 April 1999
Status: Satisfied on 24 November 2014
Persons entitled: Bank of Ireland
Description: Assignment of rents. See schedule attached to doc 33 on the…
14 April 1999
Mortgage or charge
Delivered: 23 April 1999
Status: Satisfied on 13 November 2014
Persons entitled: Bank of Ireland
Description: Indenture of mortgage. All that and those the said premises…
9 October 1996
Mortgage or charge
Delivered: 25 October 1996
Status: Satisfied on 13 November 2014
Persons entitled: Bank of Ireland
Description: All monies. Indenture of mortgage see doc 18 for details.
9 October 1996
Mortgage or charge
Delivered: 25 October 1996
Status: Satisfied on 24 November 2014
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the companys undertaking property…
9 October 1996
Mortgage or charge
Delivered: 25 October 1996
Status: Satisfied on 24 November 2014
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge firstly all that the lands…