TORRIAN ESTATES LIMITED


Company number NI027801
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address 63 MARYVILLE PARK, BELFAST, BT9 6LQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TORRIAN ESTATES LIMITED are www.torrianestates.co.uk, and www.torrian-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Torrian Estates Limited is a Private Limited Company. The company registration number is NI027801. Torrian Estates Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Torrian Estates Limited is 63 Maryville Park Belfast Bt9 6lq. . CULLEN, Bernard Anthony is a Secretary of the company. CULLEN, Bernard Anthony is a Director of the company. CULLEN, Martin Bernard is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CULLEN, Bernard Anthony
Appointed Date: 21 September 1993

Director
CULLEN, Bernard Anthony
Appointed Date: 21 September 1993
75 years old

Director
CULLEN, Martin Bernard
Appointed Date: 21 September 1993
54 years old

Persons With Significant Control

Prof Bernard Cullen
Notified on: 20 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Cullen
Notified on: 20 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORRIAN ESTATES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 March 2016
29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
30 Sep 1993
Change of dirs/sec

21 Sep 1993
Pars re dirs/sit reg off

21 Sep 1993
Decln complnce reg new co

21 Sep 1993
Articles

21 Sep 1993
Memorandum

TORRIAN ESTATES LIMITED Charges

5 February 2004
Mortgage or charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Governor And Ireland
Description: Indenture of mortgage - all monies 1. the premises…
28 December 2001
Mortgage or charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of charge - all monies all that the land and premises…
8 November 1999
Mortgage or charge
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.mortgage all that and those the premises known…
13 May 1999
Mortgage or charge
Delivered: 13 May 1999
Status: Satisfied on 5 November 2003
Persons entitled: Bank of Ireland
Description: All monies - mortgage the dwelling house and premises…
13 May 1999
Mortgage or charge
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of charge the lands and premises situate at and known…
16 April 1999
Mortgage or charge
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage. The lands and premises situate at and known as 21…
25 August 1994
Charge
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1 clifton drive shankill belfast folio no 719SDL county…
24 January 1994
Mortgage
Delivered: 14 February 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 69 palestine street belfast.