WHITEHEAD PROPERTIES LTD
BELFAST


Company number NI016095
Status Active
Incorporation Date 12 September 1982
Company Type Private Limited Company
Address AISLING HOUSE, 50, STRANMILLIS EMBANKMENT, BELFAST, NORTHERN IRELAND, BT9 5FL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of WHITEHEAD PROPERTIES LTD are www.whiteheadproperties.co.uk, and www.whitehead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Whitehead Properties Ltd is a Private Limited Company. The company registration number is NI016095. Whitehead Properties Ltd has been working since 12 September 1982. The present status of the company is Active. The registered address of Whitehead Properties Ltd is Aisling House 50 Stranmillis Embankment Belfast Northern Ireland Bt9 5fl. . WILSON, Robert Desmond is a Director of the company. Secretary MCCOMB, Albert has been resigned. Secretary MCCOMB, Albert has been resigned. Secretary NIMMON, James Colin George has been resigned. Secretary PELSON, Roberta Ann has been resigned. Director MCCOMB, Albert has been resigned. Director MCCOMB, Albert has been resigned. Director NIMMON, James Colin George has been resigned. Director POLSON, Roberta Anna has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WILSON, Robert Desmond
Appointed Date: 12 September 1982
80 years old

Resigned Directors

Secretary
MCCOMB, Albert
Resigned: 01 October 2009
Appointed Date: 19 February 2009

Secretary
MCCOMB, Albert
Resigned: 08 November 2004
Appointed Date: 12 September 1982

Secretary
NIMMON, James Colin George
Resigned: 31 March 2015
Appointed Date: 01 October 2009

Secretary
PELSON, Roberta Ann
Resigned: 19 February 2009
Appointed Date: 08 November 2004

Director
MCCOMB, Albert
Resigned: 31 December 2011
Appointed Date: 08 November 2004
60 years old

Director
MCCOMB, Albert
Resigned: 08 November 2004
Appointed Date: 12 September 1982
60 years old

Director
NIMMON, James Colin George
Resigned: 31 March 2015
Appointed Date: 07 July 2009
64 years old

Director
POLSON, Roberta Anna
Resigned: 19 February 2009
Appointed Date: 30 October 2006
76 years old

Persons With Significant Control

Robert Desmond Wilson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

WHITEHEAD PROPERTIES LTD Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 February 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

...
... and 175 more events
20 Sep 1982
Pars re dirs/sit reg offi

20 Sep 1982
Statement of nominal cap

20 Sep 1982
Decl on compl on incorp

20 Sep 1982
Articles

20 Sep 1982
Memorandum

WHITEHEAD PROPERTIES LTD Charges

7 August 2009
Solicitors letter of undertaking
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies solicitors letter of undertaking. Properties at…
26 October 2007
Mortgage or charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies company mortgage. 6 margaret court, whitehead…
17 October 2007
Mortgage or charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. Site at ligoniel, belfast being all of…
1 June 2007
Mortgage or charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies company mortgage and charge. The premises known…
9 February 2007
Mortgage or charge
Delivered: 19 February 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. The premises known as the lands…
1 December 2006
Mortgage or charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. Leasehold property known as unit 14C…
29 September 2006
Mortgage or charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage. The premises situat at 1 cultra…
29 December 2005
Mortgage or charge
Delivered: 9 January 2006
Status: Satisfied on 10 October 2007
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Legal charge - all monies. The lands comprised in folio…
6 May 2005
Mortgage or charge
Delivered: 16 May 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage. The premises situate at 5 cultra…
23 March 2005
Mortgage or charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. Folio 63956 (part of) co antrim.
19 November 2004
Mortgage or charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. Folio FE824 county fermanagh.
18 November 2004
Mortgage or charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. Folio FE824 county fermanagh.
28 October 2004
Mortgage or charge
Delivered: 8 November 2004
Status: Satisfied on 10 October 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies equitable mortgage the equitable estate and…
28 October 2004
Mortgage or charge
Delivered: 8 November 2004
Status: Satisfied on 10 October 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage all that freehold property known as all…
8 October 2004
Mortgage or charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Boi Scot (Ire) LTD
Description: All monies mortgage all that parcel of ground in the…
1 October 2004
Mortgage or charge
Delivered: 27 September 2004
Status: Outstanding
Persons entitled: Boi Scot (Ire) LTD
Description: All monies legal charge all that and those the premises…
27 September 2004
Mortgage or charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Boi Scot (Ire) LTD
Description: All monies legal charge all that and those the premises…
27 September 2004
Mortgage or charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Boi Scot (Ire) LTD
Description: All monies legal charge all that and those the premises…
18 August 2004
Mortgage or charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge all that and those lands and…
6 July 2004
Mortgage or charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Bank Scotland (Ire)
Description: All monies company mortgage and charge all that and those…
26 May 2004
Mortgage or charge
Delivered: 8 June 2004
Status: Satisfied on 19 October 2004
Persons entitled: Aib Group (UK) PLC
Description: All monies company mortgage and charge the premises known…
26 May 2004
Mortgage or charge
Delivered: 8 June 2004
Status: Satisfied on 19 October 2004
Persons entitled: Aib Group (UK) PLC
Description: All monies company mortgage and charge the premises known…
26 May 2004
Mortgage or charge
Delivered: 8 June 2004
Status: Satisfied on 19 October 2004
Persons entitled: Aib Group (UK) PLC
Description: All monies company mortgage and charge the premises known…
10 May 2004
Mortgage or charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Œ67,000.00 legal charge apartment no.31 Kingswood court…
26 April 2004
Mortgage or charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Belfast The Governor and Co Scotland
Description: Company mortgage and charge the premises known as cultra…
10 March 2004
Mortgage or charge
Delivered: 15 March 2004
Status: Outstanding
Persons entitled: Bank of Scotland 10-15 Donegall Sq BT1 5GB
Description: All monies company mortgage and charge the premises known…
16 December 2003
Mortgage or charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: 10-15 Donegall Belfast BT1 5GB Bank of Scotland
Description: Company mortgage and charge - all monies the premises known…
14 March 2003
Mortgage or charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Bedford Street 4TH Floor Bank of Scotland
Description: All monies assignment of rents. The premises known as 1…
14 March 2003
Mortgage or charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: 4TH Floor Bedford Street Bank of Scotland
Description: All monies mortgage. All that and those the premises known…
29 November 2002
Mortgage or charge
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Belfast Bank of Scotland
Description: All monies legal charge all that and those the premises…
22 July 2002
Mortgage or charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Bank of Scotland 4TH Floor Bedford Street
Description: All monies legal charge. That part of the lands comprised…
19 April 2002
Mortgage or charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: 4TH Floor Bedford Street Bank of Scotland
Description: Legal charge - all monies. That part of the lands comprised…
21 March 2002
Mortgage or charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Bedford House Bank of Scotland
Description: Mortgage all monies - premises held under a lease dated…
16 January 2002
Mortgage or charge
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Progressive Building Wellington Place
Description: Mortgage - thirty-five thousand pounds (Œ35,000.00). no. 18…
20 September 2001
Mortgage or charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Bedford Street Bank of Scotland
Description: Mortgage debenture - all monies 1. the premises situate at…
3 September 2001
Mortgage or charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies dwelling house and premises situate…
12 January 2000
Mortgage or charge
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.mortgage the building and premises situate at…
4 November 1998
Mortgage or charge
Delivered: 6 November 1998
Status: Satisfied on 9 December 2005
Persons entitled: Bank of Ireland
Description: Mortgage. 4 margaret court, whitehead, in the townland of…
6 July 1998
Mortgage or charge
Delivered: 9 July 1998
Status: Satisfied on 9 December 2005
Persons entitled: Bank of Ireland
Description: Mortgage. All that and those the apartments situate and…
26 June 1998
Mortgage or charge
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Premier Homeloans
Description: Mortgage. All that and those the apartment and premise…
17 February 1997
Mortgage or charge
Delivered: 26 February 1997
Status: Satisfied on 9 December 2005
Persons entitled: Bank of Ireland
Description: All monies. Mortgage nos. 1,5 and 7 edward road, whitehead…
6 December 1996
Mortgage or charge
Delivered: 17 December 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage 19 marine parade, whitehead county…
6 December 1996
Mortgage or charge
Delivered: 17 December 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage 20 marine parade, whitehead, title to…
27 June 1996
Mortgage or charge
Delivered: 5 July 1996
Status: Satisfied on 9 December 2005
Persons entitled: Bank of Ireland
Description: All monies. Mortgage "all that land and premises known as…
4 June 1996
Mortgage or charge
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Irish Nationwide
Description: All monies. Mortgage. A fixed charge by way of mortgage…
23 February 1996
Mortgage or charge
Delivered: 11 March 1996
Status: Satisfied on 18 February 2000
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
23 February 1996
Mortgage or charge
Delivered: 11 March 1996
Status: Satisfied on 9 December 2005
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…