WATERBERG PROPERTIES LIMITED


Company number NI056157
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 130A DRUM ROAD, COOKSTOWN, BT80 9DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of WATERBERG PROPERTIES LIMITED are www.waterbergproperties.co.uk, and www.waterberg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Waterberg Properties Limited is a Private Limited Company. The company registration number is NI056157. Waterberg Properties Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Waterberg Properties Limited is 130a Drum Road Cookstown Bt80 9dn. . MCALEER, Doreen is a Secretary of the company. MCALEER, Gerard Martin is a Director of the company. MCALEER, Seamus (James) 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 "Development of building projects".


Current Directors

Secretary
MCALEER, Doreen
Appointed Date: 03 October 2005

Director
MCALEER, Gerard Martin
Appointed Date: 03 October 2005
56 years old

Director
MCALEER, Seamus (James)
Appointed Date: 01 October 2009
83 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 03 October 2005
Appointed Date: 09 August 2005

Director
HARRISON, Malcolm Joseph
Resigned: 08 October 2005
Appointed Date: 09 August 2005
51 years old

Director
KANE, Dorothy May
Resigned: 03 October 2005
Appointed Date: 09 August 2005
89 years old

Persons With Significant Control

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

WATERBERG PROPERTIES LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 32 more events
16 Oct 2005
Not of incr in nom cap
16 Oct 2005
Change of dirs/sec
16 Oct 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

16 Oct 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Aug 2005
Incorporation

WATERBERG PROPERTIES LIMITED Charges

25 June 2012
Bank account charge
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
20 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Mortgage over all the chargors freehold and leasehold…
20 October 2005
Mortgage or charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the lands and…
19 October 2005
Mortgage or charge
Delivered: 24 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the lands and…