COAGH PROPERTIES LIMITED
COOKSTOWN,


Company number NI006321
Status Active
Incorporation Date 23 March 1965
Company Type Private Limited Company
Address CRAIGON HOUSE, 91,DRUMCONVIS ROAD,COAGH,, COOKSTOWN,, CO.TYRONE, BT80 0HG
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 one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 1.001 . The most likely internet sites of COAGH PROPERTIES LIMITED are www.coaghproperties.co.uk, and www.coagh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Coagh Properties Limited is a Private Limited Company. The company registration number is NI006321. Coagh Properties Limited has been working since 23 March 1965. The present status of the company is Active. The registered address of Coagh Properties Limited is Craigon House 91 Drumconvis Road Coagh Cookstown Co Tyrone Bt80 0hg. . ELLIOTT, Roy Berkley is a Secretary of the company. CAMERON, Mary Elizabeth is a Director of the company. ELLIOTT, Roy Berkley is a Director of the company. Director ELLIOTT, Isobella M has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELLIOTT, Roy Berkley
Appointed Date: 23 March 1965

Director
CAMERON, Mary Elizabeth
Appointed Date: 23 March 1965
81 years old

Director
ELLIOTT, Roy Berkley
Appointed Date: 23 March 1965
78 years old

Resigned Directors

Director
ELLIOTT, Isobella M
Resigned: 15 December 2001
Appointed Date: 23 March 1965
108 years old

Persons With Significant Control

Mr Roy Berkeley Elliott
Notified on: 1 December 2016
78 years old
Nature of control: Has significant influence or control

COAGH PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1.001

03 Jan 2016
Director's details changed for Mary Elizabeth Cameron on 30 June 2015
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
12 May 1965
Situation of reg office

23 Mar 1965
Statement of nominal cap

23 Mar 1965
Decl on compl on incorp

23 Mar 1965
Articles

23 Mar 1965
Memorandum