TURLEY PROPERTIES LIMITED
DOWNPATRICK


Company number NI056943
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address 27 BALLYNOE ROAD, DOWNPATRICK, CO DOWN, BT30 8AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 October 2016 with updates; Statement of capital following an allotment of shares on 1 June 2015 GBP 1 . The most likely internet sites of TURLEY PROPERTIES LIMITED are www.turleyproperties.co.uk, and www.turley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Turley Properties Limited is a Private Limited Company. The company registration number is NI056943. Turley Properties Limited has been working since 24 October 2005. The present status of the company is Active. The registered address of Turley Properties Limited is 27 Ballynoe Road Downpatrick Co Down Bt30 8ag. . TURLEY, Monica is a Secretary of the company. TURLEY, Brendan 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
TURLEY, Monica
Appointed Date: 25 January 2006

Director
TURLEY, Brendan
Appointed Date: 25 January 2006
70 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 25 January 2006
Appointed Date: 24 October 2005

Director
HARRISON, Malcolm Joseph
Resigned: 25 January 2006
Appointed Date: 24 October 2005
51 years old

Director
KANE, Dorothy May
Resigned: 25 January 2006
Appointed Date: 24 October 2005
89 years old

TURLEY PROPERTIES LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Nov 2016
Confirmation statement made on 24 October 2016 with updates
16 Sep 2016
Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1

27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Jan 2016
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

...
... and 33 more events
24 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

30 Jan 2006
Cert change
30 Jan 2006
Resolution to change name
24 Oct 2005
Incorporation

TURLEY PROPERTIES LIMITED Charges

3 April 2008
Mortgage or charge
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Part of the lands in folios 22002, 28553…
21 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. 517 upper newtownards road, belfast.
21 September 2007
Mortgage or charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 517 upper newtownards road, belfast.