STRANWOOD ESTATES LIMITED
BELFAST


Company number NI012104
Status Active
Incorporation Date 21 June 1977
Company Type Private Limited Company
Address 384 BELMONT ROAD, BELFAST, BT4 2NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 100,000 . The most likely internet sites of STRANWOOD ESTATES LIMITED are www.stranwoodestates.co.uk, and www.stranwood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Stranwood Estates Limited is a Private Limited Company. The company registration number is NI012104. Stranwood Estates Limited has been working since 21 June 1977. The present status of the company is Active. The registered address of Stranwood Estates Limited is 384 Belmont Road Belfast Bt4 2nf. . MCMINN, Ivan Ernest is a Secretary of the company. FINLAY, James Noel is a Director of the company. MCCLURE, Fergus Shaun is a Director of the company. MCMINN, Ivan Ernest is a Director of the company. MILLINGTON, Kathryn Margaret is a Director of the company. MORTON, Robin Osborne is a Director of the company. ROBINSON, Francis is a Director of the company. THOMPSON, Deborah is a Director of the company. Secretary FINLAY, James N has been resigned. Director MCCAUGHEY, John Donald has been resigned. Director MILLINGTON, Gordon Stopford, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCMINN, Ivan Ernest
Appointed Date: 01 April 2008

Director
FINLAY, James Noel
Appointed Date: 21 June 1977
87 years old

Director
MCCLURE, Fergus Shaun
Appointed Date: 30 November 2009
73 years old

Director
MCMINN, Ivan Ernest
Appointed Date: 06 December 2001
63 years old

Director
MILLINGTON, Kathryn Margaret
Appointed Date: 21 June 1977
61 years old

Director
MORTON, Robin Osborne
Appointed Date: 21 June 1977
74 years old

Director
ROBINSON, Francis
Appointed Date: 21 June 1977
83 years old

Director
THOMPSON, Deborah
Appointed Date: 30 November 2009
70 years old

Resigned Directors

Secretary
FINLAY, James N
Resigned: 31 March 2008
Appointed Date: 21 June 1977

Director
MCCAUGHEY, John Donald
Resigned: 26 May 2014
Appointed Date: 21 June 1977
96 years old

Director
MILLINGTON, Gordon Stopford, Dr
Resigned: 30 November 2009
Appointed Date: 21 June 1977
90 years old

Persons With Significant Control

Amelwood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRANWOOD ESTATES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100,000

27 May 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000

...
... and 112 more events
21 Jun 1977
Situation of reg office

21 Jun 1977
Statement of nominal cap

21 Jun 1977
Decl on compl on incorp

21 Jun 1977
Articles

21 Jun 1977
Memorandum

STRANWOOD ESTATES LIMITED Charges

10 April 2000
Mortgage or charge
Delivered: 17 April 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Equitable mortgage by deposit of title deeds. Land at…
17 April 1996
Mortgage or charge
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands in folio 7003L county antrim…
27 November 1995
Mortgage or charge
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
27 November 1995
Mortgage or charge
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
17 November 1989
Mortgage or charge
Delivered: 20 November 1989
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage premises 2 & 4 elmwood…
12 November 1981
Mortgage or charge
Delivered: 20 November 1981
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises known as 1 elmwood mews in…