SMC PROPERTY (NI) LIMITED
BELFAST CHJ (105) LIMITED


Company number NI616262
Status Active
Incorporation Date 10 January 2013
Company Type Private Limited Company
Address GROVE MILL, GROVE STREET EAST, BELFAST, ANTRIM, BT5 5GH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge NI6162620006, created on 27 May 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected] . The most likely internet sites of SMC PROPERTY (NI) LIMITED are www.smcpropertyni.co.uk, and www.smc-property-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Smc Property Ni Limited is a Private Limited Company. The company registration number is NI616262. Smc Property Ni Limited has been working since 10 January 2013. The present status of the company is Active. The registered address of Smc Property Ni Limited is Grove Mill Grove Street East Belfast Antrim Bt5 5gh. . WOODS, Peter Gary is a Secretary of the company. HAYES, Eleanor is a Director of the company. WOODS, Peter Gary is a Director of the company. Secretary TINMAN, Mark has been resigned. Director TINMAN, Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOODS, Peter Gary
Appointed Date: 09 April 2014

Director
HAYES, Eleanor
Appointed Date: 09 April 2014
61 years old

Director
WOODS, Peter Gary
Appointed Date: 09 April 2014
54 years old

Resigned Directors

Secretary
TINMAN, Mark
Resigned: 09 April 2014
Appointed Date: 10 January 2013

Director
TINMAN, Mark
Resigned: 09 April 2014
Appointed Date: 10 January 2013
63 years old

Persons With Significant Control

Mr Gary Woods
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

Mrs Eleanor Hayes
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SMC PROPERTY (NI) LIMITED Events

12 Apr 2017
Confirmation statement made on 9 April 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Registration of charge NI6162620006, created on 27 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected]

13 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

28 Oct 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 13 more events
09 Apr 2014
Appointment of Mr Peter Gary Woods as a director
09 Apr 2014
Termination of appointment of Mark Tinman as a director
09 Apr 2014
Termination of appointment of Mark Tinman as a secretary
20 Jan 2014
Annual return made up to 10 January 2014 with full list of shareholders
10 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SMC PROPERTY (NI) LIMITED Charges

27 May 2016
Charge code NI61 6262 0006
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The freehold property situate at and now known as 27-29…
16 September 2015
Charge code NI61 6262 0005
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: Freehold property at middleton building, 10-12 high street…
16 September 2015
Charge code NI61 6262 0004
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: Contains fixed charge…
16 September 2015
Charge code NI61 6262 0003
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: Contains fixed charge…
5 June 2014
Charge code NI61 6262 0002
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All of the freehold property comprised in folios…
5 June 2014
Charge code NI61 6262 0001
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Folios DN128011,DN128006,DN128021,DN128017 and DN128746…