CARNCASTLE PROPERTIES LIMITED
NEWRY


Company number NI073216
Status Active
Incorporation Date 17 July 2009
Company Type Private Limited Company
Address 94 RATHFRILAND ROAD, HILLTOWN, NEWRY, CO DOWN, BT34 5YW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Satisfaction of charge NI0732160003 in full; Director's details changed for Mrs Patricia Elizabeth Mcgreevy on 19 December 2016; Director's details changed for Arthur Gerald Mcgreevy on 19 December 2016. The most likely internet sites of CARNCASTLE PROPERTIES LIMITED are www.carncastleproperties.co.uk, and www.carncastle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Carncastle Properties Limited is a Private Limited Company. The company registration number is NI073216. Carncastle Properties Limited has been working since 17 July 2009. The present status of the company is Active. The registered address of Carncastle Properties Limited is 94 Rathfriland Road Hilltown Newry Co Down Bt34 5yw. . MCGREEVY, Arthur Gerald is a Secretary of the company. MCGREEVY, Arthur Gerald is a Director of the company. MCGREEVY, Patricia Elizabeth is a Director of the company. MCGREEVY, Sean is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCGREEVY, Sean has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MCGREEVY, Arthur Gerald
Appointed Date: 10 December 2009

Director
MCGREEVY, Arthur Gerald
Appointed Date: 10 December 2009
64 years old

Director
MCGREEVY, Patricia Elizabeth
Appointed Date: 30 July 2009
58 years old

Director
MCGREEVY, Sean
Appointed Date: 30 July 2009
62 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 30 July 2009
Appointed Date: 17 July 2009

Secretary
MCGREEVY, Sean
Resigned: 10 December 2009
Appointed Date: 30 July 2009

Director
HARRISON, Malcolm Joseph
Resigned: 30 July 2009
Appointed Date: 17 July 2009
51 years old

Director
KANE, Dorothy May
Resigned: 30 July 2009
Appointed Date: 17 July 2009
89 years old

Persons With Significant Control

Mrs Patricia Mcgreevy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CARNCASTLE PROPERTIES LIMITED Events

03 Apr 2017
Satisfaction of charge NI0732160003 in full
19 Dec 2016
Director's details changed for Mrs Patricia Elizabeth Mcgreevy on 19 December 2016
19 Dec 2016
Director's details changed for Arthur Gerald Mcgreevy on 19 December 2016
19 Dec 2016
Director's details changed for Mrs Patricia Elizabeth Mcgreevy on 19 December 2016
19 Dec 2016
Secretary's details changed for Mr Arthur Gerald Mcgreevy on 19 December 2016
...
... and 34 more events
11 Sep 2009
Change of dirs/sec
11 Sep 2009
Change of dirs/sec
11 Sep 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Sep 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

17 Jul 2009
Incorporation

CARNCASTLE PROPERTIES LIMITED Charges

7 July 2015
Charge code NI07 3216 0007
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Gibson Bros Limited
Description: Lands comprised in folios DN155390L DN155395 34169 15667…
21 April 2015
Charge code NI07 3216 0006
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge.
5 November 2014
Charge code NI07 3216 0005
Delivered: 5 November 2014
Status: Satisfied on 8 April 2016
Persons entitled: Philomena O'gorman Thomas O'gorman
Description: Lands in folios 32870 co. Antrim, AN1323032, AN173176L co…
5 November 2014
Charge code NI07 3216 0004
Delivered: 5 November 2014
Status: Satisfied on 8 April 2016
Persons entitled: Philomena O'gorman Thomas O'gorman
Description: Lands in folios DN155395 co. Down, 15667 co. Down, 34169…
30 June 2014
Charge code NI07 3216 0003
Delivered: 11 July 2014
Status: Satisfied on 3 April 2017
Persons entitled: Celine Burton
Description: Lands in folio AN105701L co antrim…
16 April 2014
Charge code NI07 3216 0002
Delivered: 28 April 2014
Status: Satisfied on 18 September 2015
Persons entitled: Thomas Phillip O'gorman
Description: All that and those the lands in folios DN26239, 12217…
16 May 2011
Charge over deposits
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that sums deposited or to be deposited by the company…