BROOMHILL PROPERTIES (MAGHERALIN) LTD
CRAIGAVON


Company number NI038971
Status Active
Incorporation Date 19 July 2000
Company Type Private Limited Company
Address 189 LURGAN ROAD, MARALIN, CRAIGAVON, BT67 0QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 402 . The most likely internet sites of BROOMHILL PROPERTIES (MAGHERALIN) LTD are www.broomhillpropertiesmagheralin.co.uk, and www.broomhill-properties-magheralin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Broomhill Properties Magheralin Ltd is a Private Limited Company. The company registration number is NI038971. Broomhill Properties Magheralin Ltd has been working since 19 July 2000. The present status of the company is Active. The registered address of Broomhill Properties Magheralin Ltd is 189 Lurgan Road Maralin Craigavon Bt67 0qs. . MYERS, Matthew David is a Secretary of the company. IRWIN, Andrew Gordon is a Director of the company. IRWIN, Gary Alexander is a Director of the company. MYERS, Matthew David is a Director of the company. Secretary GOODE, Herbert Brian has been resigned. Secretary MCMAHON, Kevin Anthony has been resigned. Secretary MONROE, Brian has been resigned. Secretary PLANT, Gary John has been resigned. Secretary QUINN, Marcella has been resigned. Secretary SHINE, Thomas Christopher has been resigned. Director GOODE, Herbert Brian has been resigned. Director IRWIN, George A has been resigned. Director MONROE, Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MYERS, Matthew David
Appointed Date: 28 July 2015

Director
IRWIN, Andrew Gordon
Appointed Date: 19 July 2000
55 years old

Director
IRWIN, Gary Alexander
Appointed Date: 19 July 2000
59 years old

Director
MYERS, Matthew David
Appointed Date: 28 July 2015
53 years old

Resigned Directors

Secretary
GOODE, Herbert Brian
Resigned: 28 July 2015
Appointed Date: 05 September 2011

Secretary
MCMAHON, Kevin Anthony
Resigned: 01 June 2005
Appointed Date: 19 July 2000

Secretary
MONROE, Brian
Resigned: 19 August 2011
Appointed Date: 01 July 2009

Secretary
PLANT, Gary John
Resigned: 26 January 2009
Appointed Date: 02 July 2007

Secretary
QUINN, Marcella
Resigned: 25 March 2009
Appointed Date: 27 January 2009

Secretary
SHINE, Thomas Christopher
Resigned: 02 July 2007
Appointed Date: 01 June 2005

Director
GOODE, Herbert Brian
Resigned: 28 July 2015
Appointed Date: 05 September 2011
71 years old

Director
IRWIN, George A
Resigned: 15 June 2007
Appointed Date: 14 August 2000
84 years old

Director
MONROE, Brian
Resigned: 19 August 2011
Appointed Date: 01 July 2009
54 years old

Persons With Significant Control

Mr Gary Alexander Irwin
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Andrew Gordon Irwin
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a member of a firm

BROOMHILL PROPERTIES (MAGHERALIN) LTD Events

25 Aug 2016
Confirmation statement made on 19 July 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 402

30 Jul 2015
Appointment of Mr Matthew David Myers as a director on 28 July 2015
30 Jul 2015
Termination of appointment of Herbert Brian Goode as a director on 28 July 2015
...
... and 69 more events
27 Jul 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BROOMHILL PROPERTIES (MAGHERALIN) LTD Charges

30 October 2013
Charge code NI03 8971 0011
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property situate at and known as 189 lurgan road…
5 March 2008
Debenture
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All monies debenture. Legal mortgage on all freehold and…
5 March 2008
Mortgage or charge
Delivered: 10 March 2008
Status: Satisfied on 12 November 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All monies legal charge. 189 lurgan road, magheralin BT67…
28 August 2007
Mortgage or charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. All that and those the premises and…
23 May 2007
Mortgage or charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The dwelling house situate at and…
24 November 2006
Mortgage or charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. The property at: 189 lurgan…
15 September 2006
Mortgage or charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises and dwelling situate at and…
18 August 2006
Mortgage or charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the premises and…
14 January 2003
Mortgage or charge
Delivered: 31 January 2003
Status: Satisfied on 14 December 2006
Persons entitled: Bank of Ireland
Description: All liabilities equitable mortgage by the deposit of title…
1 May 2001
Mortgage or charge
Delivered: 8 May 2001
Status: Satisfied on 10 February 2006
Persons entitled: Bank of Ireland
Description: Mortgage - all monies all that and those the premises…
1 May 2001
Mortgage or charge
Delivered: 8 May 2001
Status: Satisfied on 10 February 2006
Persons entitled: Bank of Ireland
Description: Mortgage - all monies all that and those the premises…