SPENCER PROPERTIES LIMITED
CO L'DERRY


Company number NI035788
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 58 MONEYMORE ROAD, MAGHERAFELT, CO L'DERRY, BT45 5EG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr Patrick Joseph Conway as a director on 20 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 . The most likely internet sites of SPENCER PROPERTIES LIMITED are www.spencerproperties.co.uk, and www.spencer-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Spencer Properties Limited is a Private Limited Company. The company registration number is NI035788. Spencer Properties Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Spencer Properties Limited is 58 Moneymore Road Magherafelt Co L Derry Bt45 5eg. . CONWAY, Matilda is a Secretary of the company. CONWAY, Jarlath is a Director of the company. CONWAY, Matilda is a Director of the company. CONWAY, Patrick Joseph is a Director of the company. Director CONWAY, Therese has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CONWAY, Matilda
Appointed Date: 09 March 1999

Director
CONWAY, Jarlath
Appointed Date: 09 March 1999
48 years old

Director
CONWAY, Matilda
Appointed Date: 09 March 1999
75 years old

Director
CONWAY, Patrick Joseph
Appointed Date: 20 March 2017
79 years old

Resigned Directors

Director
CONWAY, Therese
Resigned: 01 December 2012
Appointed Date: 09 March 1999
50 years old

SPENCER PROPERTIES LIMITED Events

30 Mar 2017
Appointment of Mr Patrick Joseph Conway as a director on 20 March 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 54 more events
09 Mar 1999
Decln complnce reg new co
09 Mar 1999
Articles
09 Mar 1999
Memorandum
09 Mar 1999
Incorporation
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.

09 Feb 1999
Incorporation

SPENCER PROPERTIES LIMITED Charges

11 December 2002
Mortgage or charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage premises situate on the south side of…
12 April 2002
Mortgage or charge
Delivered: 19 April 2002
Status: Satisfied on 2 August 2004
Persons entitled: Donegall Square West Northern Bank
Description: Solicitors undertaking - property being n I e s yard…
26 November 2001
Mortgage or charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies hereditaments and premises situate at…
12 November 2001
Mortgage or charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises known as arnotts yard, 16 to…
25 April 2001
Mortgage or charge
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies premises situate at…
19 February 2001
Mortgage or charge
Delivered: 26 February 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Solicitors' undertaking - all monies property situate at…
5 September 2000
Mortgage or charge
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.charge over all book debts. All book debts and…
5 September 2000
Mortgage or charge
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…
22 March 1999
Mortgage or charge
Delivered: 1 April 1999
Status: Satisfied on 6 July 2001
Persons entitled: Bank of Ireland
Description: Debenture. 16 - 20 dunbar street, belfast.
22 March 1999
Mortgage or charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage. 16 - 20 dunbar street, belfast.