DALY PARK PROPERTIES LIMITED
CO. DOWN

Company number NI043165
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address 6 TREVOR HILL, NEWRY, CO. DOWN, BT34 1DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 60 . The most likely internet sites of DALY PARK PROPERTIES LIMITED are www.dalyparkproperties.co.uk, and www.daly-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Daly Park Properties Limited is a Private Limited Company. The company registration number is NI043165. Daly Park Properties Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Daly Park Properties Limited is 6 Trevor Hill Newry Co Down Bt34 1dn. . DALY, Gerard is a Director of the company. LAVERY, Michael Gerard is a Director of the company. PARK, Samuel is a Director of the company. Secretary DORAN, Ann has been resigned. Director CAUGHEY, Sean has been resigned. Director DORAN, Ann has been resigned. Director MEEHAN, Sean Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DALY, Gerard
Appointed Date: 27 May 2002
74 years old

Director
LAVERY, Michael Gerard
Appointed Date: 27 May 2002
71 years old

Director
PARK, Samuel
Appointed Date: 27 May 2002
76 years old

Resigned Directors

Secretary
DORAN, Ann
Resigned: 01 October 2014
Appointed Date: 13 May 2002

Director
CAUGHEY, Sean
Resigned: 24 June 2002
Appointed Date: 13 May 2002
69 years old

Director
DORAN, Ann
Resigned: 01 October 2014
Appointed Date: 27 May 2002
69 years old

Director
MEEHAN, Sean Thomas
Resigned: 24 June 2002
Appointed Date: 13 May 2002
52 years old

Persons With Significant Control

Mrs Ann Daly
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Lavery
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Park
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALY PARK PROPERTIES LIMITED Events

24 May 2017
Confirmation statement made on 13 May 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 60

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 60

...
... and 37 more events
19 Jul 2002
Change of dirs/sec
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.

13 May 2002
Pars re dirs/sit reg off
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.

13 May 2002
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.

13 May 2002
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.

13 May 2002
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.

DALY PARK PROPERTIES LIMITED Charges

11 February 2003
Mortgage or charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage. The hereditaments and premises…