SELECTED PROPERTY SERVICES LTD
BELFAST


Company number NI034684
Status Active
Incorporation Date 25 August 1998
Company Type Private Limited Company
Address 39 MALONE ROAD, BELFAST, BT9 6RX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 25 August 2016 with updates; Appointment of Mr Ciaran Hunter as a director on 5 January 2016. The most likely internet sites of SELECTED PROPERTY SERVICES LTD are www.selectedpropertyservices.co.uk, and www.selected-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Selected Property Services Ltd is a Private Limited Company. The company registration number is NI034684. Selected Property Services Ltd has been working since 25 August 1998. The present status of the company is Active. The registered address of Selected Property Services Ltd is 39 Malone Road Belfast Bt9 6rx. . HUNTER, Ciaran Anthony is a Secretary of the company. HUNTER, Ciaran Anthony is a Director of the company. Director HUNTER, Ciaran Anthony has been resigned. Director HUNTER, Desmond has been resigned. Director LYTTLE, John Gerard has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HUNTER, Ciaran Anthony
Appointed Date: 25 August 1998

Director
HUNTER, Ciaran Anthony
Appointed Date: 05 January 2016
60 years old

Resigned Directors

Director
HUNTER, Ciaran Anthony
Resigned: 28 February 2004
Appointed Date: 25 August 1998
60 years old

Director
HUNTER, Desmond
Resigned: 05 January 2016
Appointed Date: 03 November 2003
73 years old

Director
LYTTLE, John Gerard
Resigned: 31 March 1999
Appointed Date: 25 August 1998
69 years old

Persons With Significant Control

Mr Ciaran Anthony Hunter
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SELECTED PROPERTY SERVICES LTD Events

25 Nov 2016
Total exemption small company accounts made up to 30 March 2016
08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
16 Feb 2016
Appointment of Mr Ciaran Hunter as a director on 5 January 2016
16 Feb 2016
Termination of appointment of Desmond Hunter as a director on 5 January 2016
26 Nov 2015
Total exemption small company accounts made up to 30 March 2015
...
... and 45 more events
17 Sep 1998
Change in sit reg add
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.

25 Aug 1998
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.

25 Aug 1998
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.

25 Aug 1998
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.

25 Aug 1998
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.

SELECTED PROPERTY SERVICES LTD Charges

1 November 2000
Mortgage or charge
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Charge. Folio no. AN46601 county antrim the…
23 October 2000
Mortgage or charge
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Charge. The hereditaments and premises…
10 May 2000
Mortgage or charge
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies.mortgage debenture registered land folio no…