ULSTER ESTATES LIMITED
BELFAST


Company number NI005817
Status Active
Incorporation Date 3 January 1964
Company Type Private Limited Company
Address BEDFORD HOUSE, 16-22 BEDFORD STREET, BELFAST, BT2 7FD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Resolutions RES13 ‐ Company business 05/10/2016 ; Registration of charge NI0058170026, created on 5 October 2016. The most likely internet sites of ULSTER ESTATES LIMITED are www.ulsterestates.co.uk, and www.ulster-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Ulster Estates Limited is a Private Limited Company. The company registration number is NI005817. Ulster Estates Limited has been working since 03 January 1964. The present status of the company is Active. The registered address of Ulster Estates Limited is Bedford House 16 22 Bedford Street Belfast Bt2 7fd. . BAXTER, Roy is a Secretary of the company. BAXTER, Roy is a Director of the company. GILPIN, Brian Moncrieff is a Director of the company. GILPIN, Desmond Charles is a Director of the company. GILPIN, Mary is a Director of the company. PRINGLE, Deirdre Frances is a Director of the company. Director GILPIN, Sarah Frances has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
BAXTER, Roy

74 years old

Director

Director

Director
GILPIN, Mary

86 years old

Director
PRINGLE, Deirdre Frances
Appointed Date: 15 January 2000
50 years old

Resigned Directors

Director
GILPIN, Sarah Frances
Resigned: 11 September 2013
116 years old

Persons With Significant Control

Mr Desmond Charles Gilpin
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ULSTER ESTATES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Resolutions
  • RES13 ‐ Company business 05/10/2016

06 Oct 2016
Registration of charge NI0058170026, created on 5 October 2016
31 Aug 2016
Satisfaction of charge 12 in full
02 Jun 2016
Full accounts made up to 31 August 2015
...
... and 143 more events
03 Jan 1964
Memorandum
03 Jan 1964
Articles
03 Jan 1964
Statement of nominal cap

16 May 1962
Sit of register of mems

09 May 1962
31/12/66 annual return

ULSTER ESTATES LIMITED Charges

5 October 2016
Charge code NI00 5817 0026
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Kirkmore Rhino 1 Limited
Description: Contains fixed charge.
13 November 2007
Standard security
Delivered: 19 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies standard security. All and whole the tenant's…
7 March 2007
Mortgage or charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. A legal charge on the freehold and…
1 February 2005
Mortgage or charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage.. 15/17 central avenue, bangor…
23 August 2004
Mortgage or charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies standard security bridgeview market street and…
14 October 2003
Mortgage or charge
Delivered: 4 November 2003
Status: Satisfied on 30 December 2014
Persons entitled: Aib Group (UK) PLC
Description: Œ9,300,000 standard security johnstone house rose street…
17 December 2002
Mortgage or charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) P.L.C
Description: Solicitors undertaking all monies - sale of part of the…
4 October 2002
Mortgage or charge
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies indenture of mortgage. All that leasehold…
10 January 2001
Mortgage or charge
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage. The premises known as block c (part)…
4 January 2000
Mortgage or charge
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies.mortgage the hereditaments and premises…
2 July 1999
Mortgage or charge
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assignment of life policy. Policy no. And date: A11939028 t…
17 July 1998
Mortgage or charge
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge. The properties numbered nos. 87, 89 & 91…
2 December 1993
Mortgage or charge
Delivered: 6 December 1993
Status: Outstanding
Persons entitled: Aib Group NI PLC
Description: All monies mortgage the hereditaments and premises known as…
29 September 1992
Mortgage or charge
Delivered: 5 October 1992
Status: Outstanding
Persons entitled: Tsb Bank NI PLC
Description: All monies indenture the freehold property known as 120/122…
31 October 1991
Mortgage or charge
Delivered: 4 November 1991
Status: Satisfied on 31 August 2016
Persons entitled: Norwich Union
Description: Mortgage bedford house, 16/22 bedford st, belfast and 6…
19 October 1990
Mortgage or charge
Delivered: 25 October 1990
Status: Outstanding
Persons entitled: Tsb Bank NI PLC
Description: All monies mortgage all that the leasehold property known…
5 August 1990
Mortgage or charge
Delivered: 13 August 1990
Status: Outstanding
Persons entitled: Tsb Bank NI PLC
Description: All monies mortgage the interest of ulster estates LTD in…
15 June 1990
Mortgage or charge
Delivered: 21 June 1990
Status: Outstanding
Persons entitled: Tsb Bank NI PLC
Description: All monies mortgage all that and those the hereditaments…
21 May 1990
Mortgage or charge
Delivered: 23 May 1990
Status: Outstanding
Persons entitled: Tsb NI PLC
Description: All monies indenture all that and those the leasehold…
20 January 1988
Mortgage or charge
Delivered: 26 January 1988
Status: Satisfied on 9 October 1991
Persons entitled: Sun Life Assurance
Description: Mortgage the policy of life assurance effected with sun…
20 January 1988
Mortgage or charge
Delivered: 26 January 1988
Status: Satisfied on 9 October 1991
Persons entitled: Sun Life Assurance
Description: Mortgage the company's interest in the hereditaments and…
18 September 1987
Mortgage or charge
Delivered: 24 September 1987
Status: Outstanding
Persons entitled: Lombard & Ulster LTD
Description: All monies mortgage the company's premises situate at and…
3 January 1986
Mortgage or charge
Delivered: 8 January 1986
Status: Outstanding
Persons entitled: Tsb NI Head Office
Description: All monies mortgage 101-112 (inclusive) main st, bangor, in…
19 June 1985
Mortgage or charge
Delivered: 3 July 1985
Status: Satisfied on 4 October 1985
Persons entitled: Lombard & Ulster LTD
Description: All monies mortgage 30/32 (even numbers inclusive) main st…
19 June 1985
Mortgage or charge
Delivered: 3 July 1985
Status: Outstanding
Persons entitled: Lombard & Ulster
Description: All monies mortgage 124/130 (even numbers inclusive) main…
19 June 1985
Mortgage or charge
Delivered: 3 July 1985
Status: Satisfied on 1 March 1988
Persons entitled: Lombard & Ulster LTD
Description: All monies mortgage 99/101 main street, bangor, co down…