ALLIED IRISH PROPERTIES LTD
CO DOWN

Company number NI064020
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address C/O BRIAN FEENEY & CO, 8-10 IRISH STREET, DOWNPATRICK, CO DOWN, NORTHERN IRELAND, BT30 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 20 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALLIED IRISH PROPERTIES LTD are www.alliedirishproperties.co.uk, and www.allied-irish-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Allied Irish Properties Ltd is a Private Limited Company. The company registration number is NI064020. Allied Irish Properties Ltd has been working since 04 April 2007. The present status of the company is Active. The registered address of Allied Irish Properties Ltd is C O Brian Feeney Co 8 10 Irish Street Downpatrick Co Down Northern Ireland Bt30 6bp. . BRENNAN, Liam, Secretary is a Secretary of the company. BRENNAN, Liam is a Director of the company. DUNNE, Robert is a Director of the company. O'MEARA, Paul is a Director of the company. RYAN, Declan is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary KELLY, Gerry has been resigned. Secretary RYAN, Declan has been resigned. Secretary RYAN, Declan has been resigned. Director KELLY, Gerry has been resigned. Director MC CONVEY, James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRENNAN, Liam, Secretary
Appointed Date: 23 May 2012

Director
BRENNAN, Liam
Appointed Date: 17 April 2007
78 years old

Director
DUNNE, Robert
Appointed Date: 13 June 2007
64 years old

Director
O'MEARA, Paul
Appointed Date: 04 April 2007
67 years old

Director
RYAN, Declan
Appointed Date: 17 April 2007
63 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 04 April 2007
Appointed Date: 04 April 2007

Secretary
KELLY, Gerry
Resigned: 13 June 2007
Appointed Date: 17 April 2007

Secretary
RYAN, Declan
Resigned: 01 May 2012
Appointed Date: 13 June 2007

Secretary
RYAN, Declan
Resigned: 17 April 2007
Appointed Date: 04 April 2007

Director
KELLY, Gerry
Resigned: 31 July 2007
Appointed Date: 17 April 2007
60 years old

Director
MC CONVEY, James
Resigned: 04 June 2007
Appointed Date: 17 April 2007
64 years old

ALLIED IRISH PROPERTIES LTD Events

23 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20

19 Mar 2016
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20

01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
17 May 2007
Change of dirs/sec
17 May 2007
Change of dirs/sec
17 May 2007
Change of dirs/sec
27 Apr 2007
Change of dirs/sec
04 Apr 2007
Incorporation

ALLIED IRISH PROPERTIES LTD Charges

27 July 2007
Mortgage or charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge (deed of charge). 70 ellerker…
25 July 2007
Mortgage or charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge (court order). 63 st johns road…
17 July 2007
Mortgage or charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge (court order). 6 don street…
16 July 2007
Mortgage or charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge (court order). 82 ramsden road…
16 July 2007
Mortgage or charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge (court order). 11 spansyke…
16 July 2007
Mortgage or charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge (deed of charge). 42 west end…
16 July 2007
Mortgage or charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge (court order). 37 spansyke…
16 July 2007
Mortgage or charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge (court order). 26 gladstone road…