DROMORE PROPERTY LIMITED
NEWRY


Company number NI058760
Status Active
Incorporation Date 31 March 2006
Company Type Private Limited Company
Address RIVER HOUSE, HOME AVENUE, NEWRY, CO DOWN, BT34 2DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Daniel Joseph Mckevitt as a director on 20 September 2016; Termination of appointment of Barry St. John Mckevitt as a director on 20 September 2016; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-15 GBP 4 . The most likely internet sites of DROMORE PROPERTY LIMITED are www.dromoreproperty.co.uk, and www.dromore-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Dromore Property Limited is a Private Limited Company. The company registration number is NI058760. Dromore Property Limited has been working since 31 March 2006. The present status of the company is Active. The registered address of Dromore Property Limited is River House Home Avenue Newry Co Down Bt34 2dl. . MCKEVITT, Daniel Joseph is a Secretary of the company. MCATEER, Shane is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director MCKEVITT, Barry St. John has been resigned. Director MCKEVITT, Daniel Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKEVITT, Daniel Joseph
Appointed Date: 31 March 2006

Director
MCATEER, Shane
Appointed Date: 31 March 2006
56 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 31 March 2006
Appointed Date: 31 March 2006

Director
MCKEVITT, Barry St. John
Resigned: 20 September 2016
Appointed Date: 31 March 2006
39 years old

Director
MCKEVITT, Daniel Joseph
Resigned: 20 September 2016
Appointed Date: 31 March 2006
47 years old

DROMORE PROPERTY LIMITED Events

20 Sep 2016
Termination of appointment of Daniel Joseph Mckevitt as a director on 20 September 2016
20 Sep 2016
Termination of appointment of Barry St. John Mckevitt as a director on 20 September 2016
15 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4

21 May 2014
Appointment of receiver or manager
21 May 2014
Appointment of receiver or manager
...
... and 37 more events
11 May 2007
Pars re mortage
19 Apr 2007
31/03/07 annual return shuttle
15 Feb 2007
Pars re mortage
08 Apr 2006
Change of dirs/sec
31 Mar 2006
Incorporation

DROMORE PROPERTY LIMITED Charges

19 November 2007
Mortgage or charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. The site situate 50M nw of…
16 October 2007
Mortgage or charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
26 June 2007
Mortgage or charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
25 May 2007
Mortgage or charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. Part of the land comprised in folio…
16 May 2007
Mortgage or charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
15 May 2007
Mortgage or charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Co fermanagh in folio…
9 May 2007
Mortgage or charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. The freehold proprety being part of the…
8 May 2007
Mortgage or charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
1 May 2007
Mortgage or charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
1 May 2007
Mortgage or charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
27 April 2007
Mortgage or charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. Being part of the land comprised in…
8 February 2007
Debenture
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture all monies by way of fixed charge all…