CALMOR PROPERTIES LIMITED
NEWRY

Company number NI046748
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address 62A DRUMLOUGH ROAD, RATHFRILAND, NEWRY, CO DOWN, BT34 5DP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 11 October 2016 GBP 7,001,660 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CALMOR PROPERTIES LIMITED are www.calmorproperties.co.uk, and www.calmor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Calmor Properties Limited is a Private Limited Company. The company registration number is NI046748. Calmor Properties Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Calmor Properties Limited is 62a Drumlough Road Rathfriland Newry Co Down Bt34 5dp. . MCAVOY, Mandy is a Secretary of the company. MCAVOY, Mandy is a Director of the company. MCAVOY, Sean is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCAVOY, Mandy
Appointed Date: 04 June 2003

Director
MCAVOY, Mandy
Appointed Date: 18 June 2003
59 years old

Director
MCAVOY, Sean
Appointed Date: 18 June 2003
59 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 18 June 2003
Appointed Date: 04 June 2003
51 years old

Director
KANE, Dorothy May
Resigned: 18 June 2003
Appointed Date: 04 June 2003
89 years old

CALMOR PROPERTIES LIMITED Events

01 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

24 Oct 2016
Statement of capital following an allotment of shares on 11 October 2016
  • GBP 7,001,660

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,500

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
04 Jun 2003
Incorporation
04 Jun 2003
Decln complnce reg new co
04 Jun 2003
Articles
04 Jun 2003
Pars re dirs/sit reg off
04 Jun 2003
Memorandum

CALMOR PROPERTIES LIMITED Charges

12 May 2014
Charge code NI04 6748 0009
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property being 0.1 acre of lands situate…
17 April 2014
Charge code NI04 6748 0008
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as lands at lindsay's…
30 March 2007
Mortgage or charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that portion of the lands…
26 March 2007
Mortgage or charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
12 January 2006
Mortgage or charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage and charge - all monies. All that the…
24 October 2005
Mortgage or charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 8 monkshill road, newry, co…
5 September 2005
Mortgage or charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. 10 monkshill road. Newry. Co…
17 February 2005
Debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture.. The company as security for…
20 August 2004
Mortgage or charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage deed Œ187,000.00 the lands known as the quakers at…