TOWNACCESS PROPERTIES LIMITED
BANBRIDGE


Company number NI062159
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address THE FACTORY, 184 NEWRY ROAD, BANBRIDGE, CO DOWN, BT32 3NB
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; Registration of charge NI0621590006, created on 9 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of TOWNACCESS PROPERTIES LIMITED are www.townaccessproperties.co.uk, and www.townaccess-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Townaccess Properties Limited is a Private Limited Company. The company registration number is NI062159. Townaccess Properties Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Townaccess Properties Limited is The Factory 184 Newry Road Banbridge Co Down Bt32 3nb. . COULSON, Alastair is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MURDOCK, Ciaran has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director KELLY, Richard Patrick has been resigned. Director MURDOCK, Ciaran has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COULSON, Alastair
Appointed Date: 05 October 2015
46 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 11 January 2007
Appointed Date: 12 December 2006

Secretary
MURDOCK, Ciaran
Resigned: 05 October 2015
Appointed Date: 11 January 2007

Director
HARRISON, Malcolm Joseph
Resigned: 11 January 2007
Appointed Date: 12 December 2006
51 years old

Director
KANE, Dorothy May
Resigned: 11 January 2007
Appointed Date: 12 December 2006
89 years old

Director
KELLY, Richard Patrick
Resigned: 31 March 2012
Appointed Date: 11 January 2007
63 years old

Director
MURDOCK, Ciaran
Resigned: 05 October 2015
Appointed Date: 11 January 2007
62 years old

Persons With Significant Control

Mr Alastair Coulson
Notified on: 30 June 2016
46 years old
Nature of control: Has significant influence or control

Genova Properties Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TOWNACCESS PROPERTIES LIMITED Events

28 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Nov 2016
Registration of charge NI0621590006, created on 9 November 2016
11 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

09 Nov 2015
Termination of appointment of Ciaran Murdock as a director on 5 October 2015
...
... and 33 more events
25 Jan 2007
Change of dirs/sec
25 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

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

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

12 Dec 2006
Incorporation

TOWNACCESS PROPERTIES LIMITED Charges

9 November 2016
Charge code NI06 2159 0006
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: Land and buildings on the east side of derby road…
30 July 2015
Charge code NI06 2159 0005
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
9 November 2011
Supplemental charge and assignment over rental payments
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of security assignment assigned all the chargor's…
9 November 2011
Charge on accounts
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: 1. by way of a charge all of the chargor's rights, title…
29 June 2007
Mortgage or charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All the freehold or leasehold…
29 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All the freehold or leasehold…