Company number NI062284
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address 14 TULLYLAGAN ROAD, SANDHOLES, COOKSTOWN, CO TYRONE, BT80 9AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 20
. The most likely internet sites of TULLYNACOR PROPERTIES LIMITED are www.tullynacorproperties.co.uk, and www.tullynacor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Tullynacor Properties Limited is a Private Limited Company.
The company registration number is NI062284. Tullynacor Properties Limited has been working since 14 December 2006.
The present status of the company is Active. The registered address of Tullynacor Properties Limited is 14 Tullylagan Road Sandholes Cookstown Co Tyrone Bt80 9az. . TURKINGTON, Colin James is a Secretary of the company. TURKINGTON, Colin James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Derek George Alexander has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director TURKINGTON, Robin has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
KANE, Dorothy May
Resigned: 21 December 2006
Appointed Date: 14 December 2006
89 years old
Director
TURKINGTON, Robin
Resigned: 13 August 2008
Appointed Date: 09 January 2007
60 years old
Persons With Significant Control
TULLYNACOR PROPERTIES LIMITED Events
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 29 February 2016
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
14 Oct 2015
Total exemption small company accounts made up to 28 February 2015
09 Oct 2015
Satisfaction of charge 3 in full
...
... and 31 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
14 Dec 2006
Incorporation
21 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Part of the lands in folio 6334…
1 June 2007
Mortgage or charge
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that freehold property…
1 June 2007
Mortgage or charge
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that freehold property…
3 May 2007
Mortgage or charge
Delivered: 8 May 2007
Status: Satisfied
on 9 October 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that property known as land…
12 February 2007
Mortgage or charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that property known as…
11 January 2007
Mortgage or charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. All that the property forming the land…