CANON ESTATES LIMITED
NEWRY


Company number NI021365
Status Active
Incorporation Date 4 March 1988
Company Type Private Limited Company
Address BANK BUILDING, HILL STREET, NEWRY, CO DOWN, BT34 1AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Appointment of Mr Christopher Connolly as a director on 3 July 2016; Appointment of Miss Caoimhe Connolly as a director on 3 July 2016. The most likely internet sites of CANON ESTATES LIMITED are www.canonestates.co.uk, and www.canon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Canon Estates Limited is a Private Limited Company. The company registration number is NI021365. Canon Estates Limited has been working since 04 March 1988. The present status of the company is Active. The registered address of Canon Estates Limited is Bank Building Hill Street Newry Co Down Bt34 1ag. . CONNOLLY, Christopher is a Secretary of the company. CONNOLLY, Caoimhe is a Director of the company. CONNOLLY, Christopher is a Director of the company. CONNOLLY, Seamus is a Director of the company. Secretary FARRELL, Bridie has been resigned. Director CONNOLLY, Kieran has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CONNOLLY, Christopher
Appointed Date: 10 March 2015

Director
CONNOLLY, Caoimhe
Appointed Date: 03 July 2016
45 years old

Director
CONNOLLY, Christopher
Appointed Date: 03 July 2016
42 years old

Director
CONNOLLY, Seamus
Appointed Date: 04 March 1988
77 years old

Resigned Directors

Secretary
FARRELL, Bridie
Resigned: 10 March 2015
Appointed Date: 04 March 1988

Director
CONNOLLY, Kieran
Resigned: 13 November 2001
Appointed Date: 04 March 1988
72 years old

Persons With Significant Control

Miss Caoimhe Connolly
Notified on: 3 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Connolly
Notified on: 3 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seamus Connolly
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANON ESTATES LIMITED Events

16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
04 Jul 2016
Appointment of Mr Christopher Connolly as a director on 3 July 2016
04 Jul 2016
Appointment of Miss Caoimhe Connolly as a director on 3 July 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 12,500

...
... and 153 more events
04 Mar 1988
Decln complnce reg new co

04 Mar 1988
Pars re dirs/sit reg off

04 Mar 1988
Articles
04 Mar 1988
Memorandum
04 Mar 1988
Statement of nominal cap

CANON ESTATES LIMITED Charges

19 June 2013
Charge code NI02 1365 0030
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
19 June 2013
Charge code NI02 1365 0029
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 83 and 84 george street…
26 February 2009
Mortgage or charge
Delivered: 10 March 2009
Status: Satisfied on 22 June 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. 2 water lane, richmond upon…
26 February 2009
Mortgage or charge
Delivered: 10 March 2009
Status: Satisfied on 25 June 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. All that freehold property known…
12 February 2008
Mortgage or charge
Delivered: 28 February 2008
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. 12 and 14 princess street…
30 July 2007
Mortgage or charge
Delivered: 31 July 2007
Status: Satisfied on 30 May 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. All that freehold property known…
11 May 2007
Mortgage or charge
Delivered: 30 May 2007
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: £52,000.00 principal plus accrued interest thereon.. A…
13 March 2007
Mortgage or charge
Delivered: 19 June 2007
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge (court order). Freehold property…
30 December 2005
Mortgage or charge
Delivered: 3 January 2006
Status: Satisfied on 16 September 2015
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies. 158 commercial road…
16 August 2005
Mortgage or charge
Delivered: 31 August 2005
Status: Satisfied on 16 September 2015
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies. 158 commercial road portstewart.
15 July 2005
Mortgage or charge
Delivered: 26 July 2005
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Legal charge - all monies. Freehold property known at 15…
15 December 2004
Mortgage or charge
Delivered: 10 March 2005
Status: Satisfied on 25 June 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge.. All that freehold property known…
2 November 2004
Mortgage or charge
Delivered: 23 November 2004
Status: Satisfied on 30 May 2015
Persons entitled: The Vicar and Church Wardens of St. John's Church
Description: All monies charge.. All that freehold property being that…
2 November 2004
Mortgage or charge
Delivered: 18 November 2004
Status: Satisfied on 30 May 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies charge.. All that freehold property known as…
18 July 2003
Mortgage or charge
Delivered: 5 August 2003
Status: Satisfied on 28 August 2014
Persons entitled: Green, Dublin 2 Canada House Bank of Scotland
Description: Legal charge the freehold property known as 1 grosvenor…
23 June 2003
Mortgage or charge
Delivered: 16 July 2003
Status: Satisfied on 6 March 2015
Persons entitled: Green, Dublin 2 Canada House Bank of Scotland
Description: Legal charge by way of legal mortgage the freehold property…
25 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Satisfied on 16 September 2015
Persons entitled: Icc Bank PLC
Description: Legal charge - all monies all that freehold property known…
25 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Satisfied on 6 March 2015
Persons entitled: Icc Bank PLC
Description: All that freehold property known as and situated at 2 and…
18 May 2001
Mortgage or charge
Delivered: 31 May 2001
Status: Satisfied on 6 March 2015
Persons entitled: Icc Bank PLC
Description: Legal charge - all monies property situate at 79 wimpole…
2 May 2000
Mortgage or charge
Delivered: 15 May 2000
Status: Satisfied on 6 March 2015
Persons entitled: Icc Bank PLC
Description: All monies. Legal charge all that freehold property known…
2 May 2000
Mortgage or charge
Delivered: 15 May 2000
Status: Satisfied on 16 September 2015
Persons entitled: Icc Bank PLC
Description: All monies. Legal charge all that freehold property known…
2 May 2000
Mortgage or charge
Delivered: 15 May 2000
Status: Satisfied on 6 March 2015
Persons entitled: Icc Bank PLC
Description: All monies.legal charge all that freehold property known as…
31 March 2000
Mortgage or charge
Delivered: 17 April 2000
Status: Satisfied on 16 September 2015
Persons entitled: Icc Bank PLC
Description: All monies.legal charge all that freehold property known as…
31 March 2000
Mortgage or charge
Delivered: 17 April 2000
Status: Satisfied on 6 March 2015
Persons entitled: Icc Bank PLC
Description: All monies.legal charge all that freehold property known as…
27 November 1998
Mortgage or charge
Delivered: 17 December 1998
Status: Satisfied on 25 June 2013
Persons entitled: Icc Bank PLC
Description: All monies.legal charge property situate at 83/84 george…
28 April 1997
Mortgage or charge
Delivered: 14 May 1997
Status: Satisfied on 6 March 2015
Persons entitled: Icc Bank PLC
Description: All monies legal charge all that freehold land known as 6…
31 January 1996
Mortgage or charge
Delivered: 8 February 1996
Status: Satisfied on 25 September 2014
Persons entitled: Icc Bank PLC
Description: Debenture all that freehold property known as:- the land…
13 October 1995
Mortgage or charge
Delivered: 30 October 1995
Status: Satisfied on 25 September 2014
Persons entitled: Icc Bank PLC
Description: Mortgage debenture. All that freehold property known as…
2 December 1994
Mortgage or charge
Delivered: 16 December 1994
Status: Satisfied on 24 October 1995
Description: All monies mortgage debenture see doc 37 for details.
2 December 1994
Mortgage or charge
Delivered: 16 December 1994
Status: Satisfied on 1 November 1995
Description: All monies mortgage the freehold property known as 2A york…