MOONEY PROPERTIES LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN37 7RP

Company number 04670713
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 36 FORDS AVENUE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 7RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of MOONEY PROPERTIES LIMITED are www.mooneyproperties.co.uk, and www.mooney-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Mooney Properties Limited is a Private Limited Company. The company registration number is 04670713. Mooney Properties Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Mooney Properties Limited is 36 Fords Avenue Grimsby North East Lincolnshire Dn37 7rp. . MOONEY, Alison Jane is a Secretary of the company. MOONEY, Alison Jane is a Director of the company. MOONEY, Bernard Roy is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOONEY, Alison Jane
Appointed Date: 21 February 2003

Director
MOONEY, Alison Jane
Appointed Date: 21 February 2003
64 years old

Director
MOONEY, Bernard Roy
Appointed Date: 21 February 2003
69 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 February 2003
Appointed Date: 19 February 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Bernard Mooney
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Mooney
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOONEY PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 39 more events
13 Mar 2003
Director resigned
13 Mar 2003
New director appointed
13 Mar 2003
New secretary appointed;new director appointed
13 Mar 2003
Registered office changed on 13/03/03 from: 12 york place, leeds, west yorkshire, LS1 2DS
19 Feb 2003
Incorporation

MOONEY PROPERTIES LIMITED Charges

29 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 313 hainton avenue, grimsby, north east lincolnshire…
29 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 315 hainton avenue, grimsby, N.E. lincolnshire assigns the…
29 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 44 station road healing grimsby north east lincolnshire…
3 January 2008
Debenture
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 319 hainton avenue grimsby north east lincolnshire,…
18 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 182 welholme road grimsby north east lincolnshire,. Assigns…
18 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Satisfied on 3 August 2012
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 321 hainton avenue grimsby north east lincolnshire,…
18 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 42 station road healing grimsby north east lincolnshire…