WHITEABBEY PROPERTIES LIMITED
BELFAST


Company number NI040525
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address MUIR & ADDY, 427 HOLYWOOD ROAD, BELFAST, BT4 2LT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 122 . The most likely internet sites of WHITEABBEY PROPERTIES LIMITED are www.whiteabbeyproperties.co.uk, and www.whiteabbey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Whiteabbey Properties Limited is a Private Limited Company. The company registration number is NI040525. Whiteabbey Properties Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Whiteabbey Properties Limited is Muir Addy 427 Holywood Road Belfast Bt4 2lt. . UPRICHARD, Claire Elizabeth is a Secretary of the company. UPRICHARD, Mark John is a Director of the company. Secretary LEDLIE, Alan Mr has been resigned. Secretary UPRICHARD, Claire Elizabeth has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director LEDLIE, Alan Mr has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
UPRICHARD, Claire Elizabeth
Appointed Date: 21 November 2006

Director
UPRICHARD, Mark John
Appointed Date: 04 May 2001
54 years old

Resigned Directors

Secretary
LEDLIE, Alan Mr
Resigned: 09 November 2006
Appointed Date: 01 January 2005

Secretary
UPRICHARD, Claire Elizabeth
Resigned: 31 December 2004
Appointed Date: 02 April 2001

Director
HARRISON, Malcolm Joseph
Resigned: 04 May 2001
Appointed Date: 02 April 2001
51 years old

Director
KANE, Dorothy May
Resigned: 04 May 2001
Appointed Date: 02 April 2001
89 years old

Director
LEDLIE, Alan Mr
Resigned: 09 November 2006
Appointed Date: 01 January 2005
61 years old

Persons With Significant Control

Mr Mark John Uprichard
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITEABBEY PROPERTIES LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 122

11 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 122

...
... and 39 more events
08 May 2001
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

WHITEABBEY PROPERTIES LIMITED Charges

1 June 2001
Mortgage or charge
Delivered: 5 June 2001
Status: Satisfied on 22 January 2015
Persons entitled: Bank of Scotland Belfast
Description: General debenture & charge - all monies 1. lands contained…