TOPHILL PROPERTIES LIMITED
BELFAST


Company number NI062155
Status Live but Receiver Manager on at least one charge
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address JACKSON ANDREWS, 60 GREAT VICTORIA STREET, BELFAST, BT2 7ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2014; Total exemption small company accounts made up to 31 December 2013; Annual return made up to 12 December 2013 with full list of shareholders Statement of capital on 2014-01-08 GBP 2 . The most likely internet sites of TOPHILL PROPERTIES LIMITED are www.tophillproperties.co.uk, and www.tophill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Tophill Properties Limited is a Private Limited Company. The company registration number is NI062155. Tophill Properties Limited has been working since 12 December 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Tophill Properties Limited is Jackson Andrews 60 Great Victoria Street Belfast Bt2 7et. . SHAW, Andrew Arnold is a Secretary of the company. CARGILL, Paul is a Director of the company. SHAW, Andrew Arnold 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. The company operates in "Development of building projects".


Current Directors

Secretary
SHAW, Andrew Arnold
Appointed Date: 21 December 2006

Director
CARGILL, Paul
Appointed Date: 21 December 2006
53 years old

Director
SHAW, Andrew Arnold
Appointed Date: 21 December 2006
56 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 21 December 2006
Appointed Date: 12 December 2006

Director
HARRISON, Malcolm Joseph
Resigned: 21 December 2006
Appointed Date: 12 December 2006
51 years old

Director
KANE, Dorothy May
Resigned: 21 December 2006
Appointed Date: 12 December 2006
89 years old

TOPHILL PROPERTIES LIMITED Events

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
08 Jan 2014
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2

18 Oct 2013
Total exemption small company accounts made up to 31 December 2012
21 Dec 2012
Annual return made up to 12 December 2012 with full list of shareholders
...
... and 27 more events
11 Jan 2007
Change of dirs/sec
11 Jan 2007
Change of dirs/sec
11 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

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

12 Dec 2006
Incorporation

TOPHILL PROPERTIES LIMITED Charges

5 July 2011
Mortgage/charge
Delivered: 6 July 2011
Status: Satisfied on 15 November 2011
Persons entitled: Ulster Bank Limited
Description: All that and those the freehold property known as 165 and…
20 July 2007
Mortgage and charge
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge:all that and those the…
1 May 2007
Mortgage and charge
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge:all that and those the…
24 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…