TWO 25 LIMITED
BELFAST DAVID PRENTICE (PROPERTIES) LTD.


Company number NI019563
Status Active
Incorporation Date 10 June 1986
Company Type Private Limited Company
Address GORDON STREET MEWS, 27 - 29 GORDON STRET, BELFAST, BT1 2LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Audited abridged accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of TWO 25 LIMITED are www.two25.co.uk, and www.two-25.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Two 25 Limited is a Private Limited Company. The company registration number is NI019563. Two 25 Limited has been working since 10 June 1986. The present status of the company is Active. The registered address of Two 25 Limited is Gordon Street Mews 27 29 Gordon Stret Belfast Bt1 2lg. . PRENTICE, David is a Secretary of the company. HOUSTON, Joanne Elaine is a Director of the company. PRENTICE, David is a Director of the company. PRENTICE, Valerie is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
PRENTICE, David
Appointed Date: 10 June 1986

Director
HOUSTON, Joanne Elaine
Appointed Date: 19 January 2004
57 years old

Director
PRENTICE, David
Appointed Date: 10 June 1986
85 years old

Director
PRENTICE, Valerie
Appointed Date: 10 June 1986
81 years old

Persons With Significant Control

Seagoe Rose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TWO 25 LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
09 Jan 2017
Audited abridged accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
02 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 103 more events
10 Jun 1986
Pars re dirs/sit reg offi

10 Jun 1986
Statement of nominal cap

10 Jun 1986
Decln complnce reg new co

10 Jun 1986
Articles

10 Jun 1986
Memorandum

TWO 25 LIMITED Charges

18 May 2009
Mortgage or charge
Delivered: 19 May 2009
Status: Satisfied on 18 March 2014
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. Property at 197 ballygowan road…
19 October 2006
Solicitors letter of undertaking
Delivered: 31 October 2006
Status: Satisfied on 18 March 2014
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Property at ballygowan…
2 October 2000
Mortgage or charge
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Debenture. By way of fixed charge all present…
2 October 2000
Mortgage or charge
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Charge. Lands comprised in folio 36806 county…
22 December 1995
Mortgage or charge
Delivered: 5 January 1996
Status: Satisfied on 18 March 2014
Persons entitled: Lombard & Ulster
Description: All monies. Deed of mortgage a specific mortgage over the…
27 September 1994
Mortgage
Delivered: 7 October 1994
Status: Satisfied on 18 March 2014
Persons entitled: Northern Bank Limited
Description: Piece or parcel of ground on the west side of the road…
6 January 1993
Mortgage and charge
Delivered: 12 January 1993
Status: Satisfied on 26 June 2000
Persons entitled: Esso Petroleum Company Limited
Description: Premises at and k/a 6 balloo avenue balloo industrial…
28 September 1990
Legal charge
Delivered: 1 October 1990
Status: Satisfied on 18 March 2014
Persons entitled: Lombard & Ulster Limted
Description: Premises at hillsborough road lisburn folio 36806 county…
21 February 1990
Charge
Delivered: 26 February 1990
Status: Satisfied on 14 November 1990
Persons entitled: Forward Trust Group
Description: Folio number 36806 county down hillsborough road lisburn.
5 June 1989
Legal mortgage
Delivered: 7 June 1989
Status: Satisfied on 14 November 1990
Persons entitled: Lombard & Lster Limited
Description: Premises at carn industrial estate drumnagoon county armagh…
4 May 1987
Deed of charge and mortgage
Delivered: 13 May 1987
Status: Partially satisfied
Persons entitled: Lombard & Ulster Limited
Description: Premises at seagoe industrial estate the carn portadown…