VERMONT PROPERTIES LIMITED
HOLYWOOD


Company number NI064062
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address 7 EAN HILL, HOLYWOOD, COUNTY DOWN, BT18 9LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of VERMONT PROPERTIES LIMITED are www.vermontproperties.co.uk, and www.vermont-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Vermont Properties Limited is a Private Limited Company. The company registration number is NI064062. Vermont Properties Limited has been working since 12 April 2007. The present status of the company is Active. The registered address of Vermont Properties Limited is 7 Ean Hill Holywood County Down Bt18 9lq. . MCKEY, Eamon is a Secretary of the company. COSTELLO, Darren William is a Director of the company. MCKEY, Eamon is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BEST, James Craig has been resigned. Director BULLER, Alfred William has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKEY, Eamon
Appointed Date: 12 April 2007

Director
COSTELLO, Darren William
Appointed Date: 12 April 2007
48 years old

Director
MCKEY, Eamon
Appointed Date: 12 April 2007
60 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 12 April 2007
Appointed Date: 12 April 2007

Director
BEST, James Craig
Resigned: 29 January 2015
Appointed Date: 01 June 2007
68 years old

Director
BULLER, Alfred William
Resigned: 16 January 2015
Appointed Date: 01 June 2007
68 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 April 2007
Appointed Date: 12 April 2007

VERMONT PROPERTIES LIMITED Events

17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Jun 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

10 Jun 2015
Termination of appointment of Alfred William Buller as a director on 16 January 2015
...
... and 34 more events
11 May 2007
Pars re mortage
25 Apr 2007
Change in sit reg add
25 Apr 2007
Change of dirs/sec
25 Apr 2007
Change of dirs/sec
12 Apr 2007
Incorporation

VERMONT PROPERTIES LIMITED Charges

29 July 2010
Deposit agreement
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of separate first fixed charge with full title…
21 May 2008
Mortgage or charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All monies mortgage. Yarwell mill and caravan park…
26 April 2007
Mortgage or charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All monies deed of subordination. The company shall not…
26 April 2007
Debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Limited
Description: All monies debenture. All the undertaking, assets…