DROMORE PROPERTIES LIMITED
CO DOWN


Company number NI017291
Status Active
Incorporation Date 28 February 1984
Company Type Private Limited Company
Address 52 BELFAST ROAD, NEWRY, CO DOWN, BT34 1TR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-seven 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 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of DROMORE PROPERTIES LIMITED are www.dromoreproperties.co.uk, and www.dromore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Dromore Properties Limited is a Private Limited Company. The company registration number is NI017291. Dromore Properties Limited has been working since 28 February 1984. The present status of the company is Active. The registered address of Dromore Properties Limited is 52 Belfast Road Newry Co Down Bt34 1tr. . KEARNEY, Una is a Secretary of the company. KEARNEY, Margaret is a Director of the company. Secretary CONLON, Felix Joseph has been resigned. Director CONLON, Felix Joseph has been resigned. Director KEARNEY, Seamus has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KEARNEY, Una
Appointed Date: 01 April 2008

Director
KEARNEY, Margaret
Appointed Date: 20 February 2012
85 years old

Resigned Directors

Secretary
CONLON, Felix Joseph
Resigned: 01 April 2008
Appointed Date: 28 February 1984

Director
CONLON, Felix Joseph
Resigned: 01 April 2008
Appointed Date: 28 February 1984
79 years old

Director
KEARNEY, Seamus
Resigned: 03 March 2012
Appointed Date: 28 February 1984
84 years old

Persons With Significant Control

Mrs Margaret Kearney
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

DROMORE PROPERTIES LIMITED Events

09 Mar 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Compulsory strike-off action has been discontinued
18 Apr 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

29 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 87 more events
28 Feb 1984
Memorandum
28 Feb 1984
Articles
28 Feb 1984
Pars re dirs/sit reg offi

28 Feb 1984
Statement of nominal cap

28 Feb 1984
Decl on compl on incorp

DROMORE PROPERTIES LIMITED Charges

18 September 1998
Mortgage or charge
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: Cantrell & Cochrane
Description: Mortgage and charge. Hereditaments and premises situate at…
1 August 1996
Mortgage or charge
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…
1 August 1996
Mortgage or charge
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the premises situate at and known as…
26 May 1989
Mortgage or charge
Delivered: 1 June 1989
Status: Satisfied on 7 August 1996
Persons entitled: Dept Economic Dev.
Description: Debenture fixed: all that portion of the premises comprised…
29 December 1988
Mortgage or charge
Delivered: 3 January 1989
Status: Satisfied on 7 August 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage all and every the sum or sums of money…
9 May 1985
Mortgage or charge
Delivered: 15 May 1985
Status: Satisfied on 7 August 1996
Persons entitled: Dept Economic Dev.
Description: Deed of covenant an chrge lands on the west side of the…