SULTAN DEVELOPMENTS LIMITED
DERRY


Company number NI066510
Status Active
Incorporation Date 28 September 2007
Company Type Private Limited Company
Address AT THE OFFICES OF MCDAID MCCULLOUGH MOORE, 28, 28/32 CLARENDON STREET, DERRY, NORTHERN IRELAND, BT48 7HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of SULTAN DEVELOPMENTS LIMITED are www.sultandevelopments.co.uk, and www.sultan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Sultan Developments Limited is a Private Limited Company. The company registration number is NI066510. Sultan Developments Limited has been working since 28 September 2007. The present status of the company is Active. The registered address of Sultan Developments Limited is At The Offices of Mcdaid Mccullough Moore 28 28 32 Clarendon Street Derry Northern Ireland Bt48 7hd. . LONG, Conal is a Secretary of the company. LONG, George is a Director of the company. LONG, Paula is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director LONG, Fiona has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LONG, Conal
Appointed Date: 07 November 2007

Director
LONG, George
Appointed Date: 07 November 2007
64 years old

Director
LONG, Paula
Appointed Date: 27 November 2008
65 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 07 November 2007
Appointed Date: 02 October 2007

Director
HARRISON, Malcolm Joseph
Resigned: 07 November 2007
Appointed Date: 02 October 2007
51 years old

Director
KANE, Dorothy May
Resigned: 07 November 2007
Appointed Date: 02 October 2007
89 years old

Director
LONG, Fiona
Resigned: 27 November 2008
Appointed Date: 07 November 2007
39 years old

Persons With Significant Control

Mr George Long
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Long
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SULTAN DEVELOPMENTS LIMITED Events

24 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100

...
... and 23 more events
22 Nov 2007
Updated mem and arts
22 Nov 2007
Change of dirs/sec
22 Nov 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

22 Nov 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

28 Sep 2007
Incorporation

SULTAN DEVELOPMENTS LIMITED Charges

20 May 2010
Legal charge
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the property comprised in folio LY85397 and known as 3…
20 May 2010
Legal charge
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the property comprised in folio LY98025 and known as 15…
20 May 2010
Legal charge
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the property comprised in folio LY99434 and known as 27…
20 May 2010
Legal charge
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the property comprised in folio LY99424 and known as 26…
20 May 2010
Legal charge
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the property comprised in folio LY97814 and known as 18…