CORBAN PROPERTIES LTD
MAGHERAFELT


Company number NI050085
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address THE DIAMOND CENTRE, MARKET STREET, MAGHERAFELT, COUNTY LONDONDERRY, BT45 6ED
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 195 . The most likely internet sites of CORBAN PROPERTIES LTD are www.corbanproperties.co.uk, and www.corban-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Corban Properties Ltd is a Private Limited Company. The company registration number is NI050085. Corban Properties Ltd has been working since 30 March 2004. The present status of the company is Active. The registered address of Corban Properties Ltd is The Diamond Centre Market Street Magherafelt County Londonderry Bt45 6ed. . STRANGE, Davina is a Secretary of the company. MCALLISTER, Michael Joseph is a Director of the company. STRANGE, Davina is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STRANGE, Davina
Appointed Date: 25 March 2005

Director
MCALLISTER, Michael Joseph
Appointed Date: 30 March 2004
62 years old

Director
STRANGE, Davina
Appointed Date: 05 May 2004
59 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 13 March 2004
Appointed Date: 30 March 2004

CORBAN PROPERTIES LTD Events

05 Apr 2017
Confirmation statement made on 30 March 2017 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 March 2016
25 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 195

19 Jun 2015
Accounts for a dormant company made up to 31 March 2015
23 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 195

...
... and 36 more events
21 May 2004
Change in sit reg add
30 Mar 2004
Pars re dirs/sit reg off
30 Mar 2004
Decln complnce reg new co
30 Mar 2004
Articles
30 Mar 2004
Memorandum

CORBAN PROPERTIES LTD Charges

17 September 2004
Mortgage or charge
Delivered: 23 September 2004
Status: Satisfied on 11 October 2005
Persons entitled: Governor & Co. Boi
Description: All monies mortgage all that and those the premises situate…
17 September 2004
Mortgage or charge
Delivered: 23 September 2004
Status: Satisfied on 11 October 2005
Persons entitled: Governor & Co. Boi
Description: All monies debenture by way of a floating charge, all the…