THORNVALLEY PROPERTIES LIMITED
BELFAST


Company number NI062156
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address RUSHMERE HOUSE, 46 CADOGAN PARK, BELFAST, BT9 6HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of THORNVALLEY PROPERTIES LIMITED are www.thornvalleyproperties.co.uk, and www.thornvalley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Thornvalley Properties Limited is a Private Limited Company. The company registration number is NI062156. Thornvalley Properties Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Thornvalley Properties Limited is Rushmere House 46 Cadogan Park Belfast Bt9 6hh. . BURROWS, David is a Secretary of the company. MCKAY, Kevin Martin is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCAREAVEY, Seana has been resigned. Secretary MCGEOWN, Stephen has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MANEELY, Cathal has been resigned. Director MCGEOWN, Stephen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURROWS, David
Appointed Date: 13 December 2011

Director
MCKAY, Kevin Martin
Appointed Date: 19 December 2006
63 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 19 December 2007
Appointed Date: 12 December 2006

Secretary
MCAREAVEY, Seana
Resigned: 13 December 2011
Appointed Date: 04 April 2007

Secretary
MCGEOWN, Stephen
Resigned: 04 April 2007
Appointed Date: 19 December 2006

Director
HARRISON, Malcolm Joseph
Resigned: 19 December 2007
Appointed Date: 12 December 2006
51 years old

Director
KANE, Dorothy May
Resigned: 19 December 2007
Appointed Date: 12 December 2006
89 years old

Director
MANEELY, Cathal
Resigned: 01 February 2012
Appointed Date: 04 April 2007
65 years old

Director
MCGEOWN, Stephen
Resigned: 04 April 2007
Appointed Date: 09 January 2006
50 years old

Persons With Significant Control

Mr Kevin Martin Mckay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cathal Maneely
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNVALLEY PROPERTIES LIMITED Events

23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
09 Jan 2007
Change of dirs/sec
09 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 Dec 2006
Incorporation

THORNVALLEY PROPERTIES LIMITED Charges

18 May 2007
Mortgage or charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. Millbank house, 171-185 (odd…