DMG PROPERTIES LTD


Company number NI046338
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 194 CULMORE ROAD, DERRY, BT48 8JH
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DMG PROPERTIES LTD are www.dmgproperties.co.uk, and www.dmg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Dmg Properties Ltd is a Private Limited Company. The company registration number is NI046338. Dmg Properties Ltd has been working since 28 April 2003. The present status of the company is Active. The registered address of Dmg Properties Ltd is 194 Culmore Road Derry Bt48 8jh. . MCGEADY, Dermot is a Secretary of the company. MCGEADY, Dermot is a Director of the company. Director MCDONAGH, Amanda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGEADY, Dermot
Appointed Date: 28 April 2003

Director
MCGEADY, Dermot
Appointed Date: 28 April 2003
54 years old

Resigned Directors

Director
MCDONAGH, Amanda
Resigned: 01 April 2012
Appointed Date: 28 April 2003
52 years old

DMG PROPERTIES LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

12 May 2015
Appointment of receiver or manager
...
... and 50 more events
28 Apr 2003
Certificate of incorporation
28 Apr 2003
Memorandum
28 Apr 2003
Articles
28 Apr 2003
Pars re dirs/sit reg off
28 Apr 2003
Decln complnce reg new co

DMG PROPERTIES LTD Charges

17 February 2009
Mortgage or charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 3 bonds hill, londonderry…
21 November 2008
Debenture
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. By way of fixed equitable…
16 November 2008
Mortgage or charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
9 November 2008
Mortgage or charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. 42 clooney road, londonderry being the…
5 November 2008
Mortgage or charge
Delivered: 10 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 2 beverley gardens…
30 October 2008
Mortgage or charge
Delivered: 10 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 28 montgomery close…
30 October 2008
Mortgage or charge
Delivered: 10 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 114 shepherds glen…
23 October 2008
Mortgage or charge
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that the freehold property…
27 February 2008
Mortgage or charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge deed. 37 hawkin street, londonderry being…
4 December 2007
Mortgage or charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that proprety comprised inf olio…
29 November 2007
Mortgage or charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All the freehold land comprised in folio…
8 November 2007
Mortgage or charge
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The leasehold land comprised in folio…
2 November 2007
Mortgage or charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The property known as 16 glenbrook…
2 November 2007
Mortgage or charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The property known as 34 argyle terrace…
7 February 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge deed all monies property at 3 bond's hill…
30 January 2007
Mortgage or charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the leasehold…