BENN PROPERTIES LIMITED
OMAGH


Company number NI050307
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address 89A GLENPARK ROAD, OMAGH, TYRONE, BT79 7ST
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 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BENN PROPERTIES LIMITED are www.bennproperties.co.uk, and www.benn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Benn Properties Limited is a Private Limited Company. The company registration number is NI050307. Benn Properties Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Benn Properties Limited is 89a Glenpark Road Omagh Tyrone Bt79 7st. . WALSH, Nigel Joseph is a Secretary of the company. WALSH, Briege Goretta Mary is a Director of the company. WALSH, Nigel Joseph is a Director of the company. Director STEWART, Emcharia Mary Kathleen has been resigned. Director STEWART, Noel Christopher has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALSH, Nigel Joseph
Appointed Date: 16 April 2004

Director
WALSH, Briege Goretta Mary
Appointed Date: 16 April 2004
51 years old

Director
WALSH, Nigel Joseph
Appointed Date: 16 April 2004
53 years old

Resigned Directors

Director
STEWART, Emcharia Mary Kathleen
Resigned: 26 October 2004
Appointed Date: 16 April 2004
54 years old

Director
STEWART, Noel Christopher
Resigned: 26 October 2004
Appointed Date: 16 April 2004
54 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

BENN PROPERTIES LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4

08 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 47 more events
21 Jul 2004
Change of dirs/sec
16 Apr 2004
Articles
16 Apr 2004
Memorandum
16 Apr 2004
Pars re dirs/sit reg off
16 Apr 2004
Decln complnce reg new co

BENN PROPERTIES LIMITED Charges

26 June 2007
Mortgage or charge
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage/charge. 2 drumragh view, omagh in folio…
7 June 2007
Mortgage or charge
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage/charge. The dwelling house and premises…
4 May 2007
Mortgage or charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The dwelling house and premises known…
30 May 2006
Mortgage or charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge- all monies. All that and those the freehold…
22 May 2006
Mortgage or charge
Delivered: 7 June 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the leasehold…
13 April 2006
Mortgage or charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. All that and those the leasehold…
10 August 2005
Solicitors letter of undertaking
Delivered: 17 August 2005
Status: Satisfied on 6 January 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Solicitors undertaking - all monies. The company's property…
29 April 2005
Solicitors letter of undertaking
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Solicitors' undertaking - all monies. 9 shergrim glen omagh…
15 April 2005
Solicitors letter of undertaking
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies (£83,300 or such greater or lesser amount)…
10 January 2005
Standard security
Delivered: 12 January 2005
Status: Satisfied on 4 May 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. Site 12 glenside omagh, known as 50…
28 October 2004
Solicitors letter of undertaking
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies solicitors undertaking. Site at glenside omagh…
5 August 2004
Mortgage or charge
Delivered: 9 August 2004
Status: Satisfied on 6 January 2006
Persons entitled: Governor & Co. Boi
Description: All monies mortgage all that and those the property known…
18 July 2004
Mortgage or charge
Delivered: 30 July 2004
Status: Satisfied on 7 October 2004
Persons entitled: Governor & Co. Boi
Description: All monies solicitors undertaking the companys property at…