This company is commonly known as Paul Prentice Properties Limited. The company was founded 24 years ago and was given the registration number NI038393. The firm's registered office is in BELFAST. You can find them at Gordon Street Mews, 27-29 Gordon Street, Belfast, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PAUL PRENTICE PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI038393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 18 April 2000 |
End of financial year | : | 30 June 2012 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Richmond Manor, Mullavilly Road, Tandragee, BT62 2NQ | Secretary | 18 April 2000 | Active |
9 Richmond Manor, Mulavilly Road, Tandragee, BT22 2NQ | Secretary | 22 June 2005 | Active |
31 Kilmaine Road, Bangor, Co Down, BT18 9PB | Director | 18 April 2000 | Active |
Newhall, 7 Richmond Manor, Mullavilly Road, BT62 2NQ | Director | 06 May 2000 | Active |
9 Richmond Manor, Mulavilly Road, Tandragee, BT22 2NQ | Director | 22 June 2004 | Active |
"Newhall", 7 Richmond Manor, Mullavilly Road, Tandragee, BT62 2NQ | Director | 19 October 2004 | Active |
Newhall, 7 Richmond Manner, Mullavilly Road, BT62 2NQ | Director | 06 May 2000 | Active |
9 Richmond Manor, Mulavilly Road, Tandragee, BT22 2NQ | Director | 22 June 2005 | Active |
5 Richmond Manor, Mullavilly Road, Tandragee, BT62 2NQ | Director | 06 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2014-11-11 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2014-11-03 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2014-05-12 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2014-05-08 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2014-01-27 | Officers | Termination director company with name termination date. | Download |
2014-01-27 | Officers | Termination director company with name termination date. | Download |
2014-01-27 | Officers | Termination secretary company with name termination date. | Download |
2013-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-13 | Accounts | Change account reference date company previous extended. | Download |
2012-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-30 | Accounts | Accounts with accounts type small. | Download |
2010-08-23 | Mortgage | Legacy. | Download |
2010-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-26 | Officers | Change person secretary company with change date. | Download |
2010-04-26 | Officers | Change person director company with change date. | Download |
2010-04-26 | Officers | Change person director company with change date. | Download |
2010-02-09 | Mortgage | Legacy. | Download |
2010-02-08 | Mortgage | Legacy. | Download |
2009-11-22 | Accounts | Accounts with accounts type small. | Download |
2009-05-05 | Annual return | Legacy. | Download |
2008-12-09 | Mortgage | Particulars of a mortgage charge. | Download |
2008-11-07 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.