Active
Company Information for CREGG PROPERTIES LTD
65 TEEAVAN ROAD, DUNGIVEN, CO LONDONDERRY, BT47 4SL,
|
Company Registration Number
NI061688
Private Limited Company
Active |
Company Name | |
---|---|
CREGG PROPERTIES LTD | |
Legal Registered Office | |
65 TEEAVAN ROAD DUNGIVEN CO LONDONDERRY BT47 4SL Other companies in BT47 | |
Company Number | NI061688 | |
---|---|---|
Company ID Number | NI061688 | |
Date formed | 2006-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 06/11/2012 | |
Return next due | 04/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 21:40:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN ALEXANDER MILLER |
||
ALAN ALEXANDER MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MILLER |
Director | ||
RAYMOND MILLER |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A A MILLER & SON LTD | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
THREEPINES LIMITED | Director | 2016-08-17 | CURRENT | 2002-03-19 | Active | |
SPERRIN VIEW CONSTRUCTION LTD | Director | 2016-01-01 | CURRENT | 2011-12-08 | Active | |
DROMBOUGHIL COMMUNITY ASSOCIATION | Director | 2010-11-03 | CURRENT | 2003-07-24 | Active | |
MAXTON ESTATES LIMITED | Director | 2006-08-14 | CURRENT | 2006-06-29 | Active | |
E.P.H. SUPPLIES LTD | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active | |
MAXTON ENTERPRISES LIMITED | Director | 2006-02-16 | CURRENT | 2006-01-19 | Active | |
A A MILLER & SON LTD | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
MB PROPERTIES (NI) LTD | Director | 2003-05-15 | CURRENT | 2003-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILLER | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100595,PR100592 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100595,PR100592 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 06/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MILLER / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLER / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MILLER / 06/11/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN MILLER on 2009-11-06 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 06/11/08 annual return shuttle | |
AC(NI) | 31/03/08 annual accts | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
371S(NI) | 06/11/07 annual return shuttle | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | Change of dirs/sec | |
295(NI) | Change in sit reg add | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CREGG PROPERTIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |