DOWNPATRICK PROPERTY TRUST LIMITED
DOWNPATRICK


Company number NI027294
Status Active
Incorporation Date 9 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O RATHMORE HOUSE, 52 ST PATRICKS AVENUE, DOWNPATRICK, CO DOWN, BT30 6DS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr Cecil Maxwell on 24 February 2016. The most likely internet sites of DOWNPATRICK PROPERTY TRUST LIMITED are www.downpatrickpropertytrust.co.uk, and www.downpatrick-property-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Downpatrick Property Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027294. Downpatrick Property Trust Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Downpatrick Property Trust Limited is C O Rathmore House 52 St Patricks Avenue Downpatrick Co Down Bt30 6ds. . KILLEN, David is a Secretary of the company. KELLY, Hugh Ferguson is a Director of the company. KILLEN, Alastair is a Director of the company. KILLEN, David is a Director of the company. MAXWELL, Cecil is a Director of the company. MCGRADY, Malachy Bernard Thomas is a Director of the company. MORGAN, Pauline Joan is a Director of the company. MURPHY, Vincent Patrick is a Director of the company. STEWART, Peter Gerard is a Director of the company. Director MC COUBREY, Joseph Patrick has been resigned. Director MORGAN, Thomas has been resigned. Director PRESS, Hugh G has been resigned. Director TRAYNOR, Noel Patrick Anthony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
KILLEN, David
Appointed Date: 09 March 1993

Director
KELLY, Hugh Ferguson
Appointed Date: 09 March 1993
85 years old

Director
KILLEN, Alastair
Appointed Date: 09 March 1993
80 years old

Director
KILLEN, David
Appointed Date: 09 March 1993
80 years old

Director
MAXWELL, Cecil
Appointed Date: 09 March 1993
93 years old

Director
MCGRADY, Malachy Bernard Thomas
Appointed Date: 09 March 1993
60 years old

Director
MORGAN, Pauline Joan
Appointed Date: 09 March 1993
67 years old

Director
MURPHY, Vincent Patrick
Appointed Date: 24 April 2001
84 years old

Director
STEWART, Peter Gerard
Appointed Date: 09 March 1993
72 years old

Resigned Directors

Director
MC COUBREY, Joseph Patrick
Resigned: 20 May 2002
Appointed Date: 09 March 1993
74 years old

Director
MORGAN, Thomas
Resigned: 24 February 2016
Appointed Date: 24 January 2005
73 years old

Director
PRESS, Hugh G
Resigned: 01 May 2000
Appointed Date: 09 March 1993
90 years old

Director
TRAYNOR, Noel Patrick Anthony
Resigned: 20 May 2002
Appointed Date: 09 March 1993
67 years old

DOWNPATRICK PROPERTY TRUST LIMITED Events

22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Feb 2016
Director's details changed for Mr Cecil Maxwell on 24 February 2016
24 Feb 2016
Termination of appointment of Thomas Morgan as a director on 24 February 2016
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 58 more events
08 Jun 1993
Pars re mortage
09 Mar 1993
Pars re dirs/sit reg off

09 Mar 1993
Decln complnce reg new co

09 Mar 1993
Articles

09 Mar 1993
Memorandum

DOWNPATRICK PROPERTY TRUST LIMITED Charges

31 December 2001
Mortgage or charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Belfast Ulster Garden
Description: Mortgage - Œ100,000 (one hundred thousand pounds stirling)…