CAW PROPERTIES LIMITED
EGLINTON


Company number NI041603
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address 1 CAMPSIE BUSINESS PARK, MCLEAN ROAD, EGLINTON, CO LONDONDERRY, BT47 3XX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAW PROPERTIES LIMITED are www.cawproperties.co.uk, and www.caw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Caw Properties Limited is a Private Limited Company. The company registration number is NI041603. Caw Properties Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Caw Properties Limited is 1 Campsie Business Park Mclean Road Eglinton Co Londonderry Bt47 3xx. . BRADY, Patricia is a Secretary of the company. MCGINNIS, John Charles is a Director of the company. Secretary CANNING, Martin Nicholas has been resigned. Director BRADY, Patricia has been resigned. Director CANNING, Martin Nicholas has been resigned. Director MCGINNIS, Patrick Thaddeus has been resigned. Director YOUNG, Ian Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRADY, Patricia
Appointed Date: 11 January 2006

Director
MCGINNIS, John Charles
Appointed Date: 26 September 2001
73 years old

Resigned Directors

Secretary
CANNING, Martin Nicholas
Resigned: 11 January 2006
Appointed Date: 26 September 2001

Director
BRADY, Patricia
Resigned: 29 December 2014
Appointed Date: 19 December 2005
62 years old

Director
CANNING, Martin Nicholas
Resigned: 06 December 2012
Appointed Date: 14 October 2004
62 years old

Director
MCGINNIS, Patrick Thaddeus
Resigned: 17 April 2003
Appointed Date: 26 September 2001
80 years old

Director
YOUNG, Ian Alexander
Resigned: 29 May 2009
Appointed Date: 04 February 2005
79 years old

Persons With Significant Control

Mr John Charles Mcginnis
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

CAW PROPERTIES LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000

24 Mar 2015
Termination of appointment of Patricia Brady as a director on 29 December 2014
...
... and 38 more events
17 Feb 2002
Return of allot of shares
26 Sep 2001
Pars re dirs/sit reg off
26 Sep 2001
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.

26 Sep 2001
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.

26 Sep 2001
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.

CAW PROPERTIES LIMITED Charges

17 April 2003
Mortgage or charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: 11-16 Donegall Sq. Ulster Bank Ireland Quay Dublin
Description: Mortgage debenture - all monies 1. (1) the company (to the…