Company number NI003632
Status Active
Incorporation Date 31 January 1956
Company Type Private Limited Company
Address MCCONNELL, MONTGOMERY HOUSE, 29-31 MONTGOMERY STREET, BELFAST, ANTRIM, BT1 4NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
GBP 1.999992
. The most likely internet sites of TOWNSEND PROPERTIES LIMITED are www.townsendproperties.co.uk, and www.townsend-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. Townsend Properties Limited is a Private Limited Company.
The company registration number is NI003632. Townsend Properties Limited has been working since 31 January 1956.
The present status of the company is Active. The registered address of Townsend Properties Limited is Mcconnell Montgomery House 29 31 Montgomery Street Belfast Antrim Bt1 4nx. . MARTIN, John Grahame is a Secretary of the company. MARTIN, John Grahame is a Director of the company. MAYNE, Julie Anne is a Director of the company. THOMPSON, David Mccully is a Director of the company. Director DAWSON, Frederick Stanley has been resigned. Director MCKEE, William C, Sir has been resigned. Director MCKIBBIN, William Duncan Sanderson has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Julie Anne Mayne
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOWNSEND PROPERTIES LIMITED Events
10 Feb 2017
Confirmation statement made on 15 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
07 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 120 more events
28 February 1964
Mortgage or charge
Delivered: 5 March 1964
Status: Satisfied
on 7 December 1983
Persons entitled: Legal & General Ass.
Description: Mortgage numbers 2,4,6,8,10,12 and 14 college street…
17 May 1962
Mortgage or charge
Delivered: 24 May 1962
Status: Satisfied
on 28 February 1964
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the company's premises…
19 November 1958
Mortgage or charge
Delivered: 20 November 1958
Status: Outstanding
Persons entitled: Provincial Bank
Description: All monies. Equitable mortgage ground rents issuing out of…