EMC PROPERTIES (NI) LIMITED
BELFAST


Company number NI073661
Status Active
Incorporation Date 3 September 2009
Company Type Private Limited Company
Address 218B SPRINGFIELD ROAD, BELFAST, ANTRIM, BT12 7DR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of EMC PROPERTIES (NI) LIMITED are www.emcpropertiesni.co.uk, and www.emc-properties-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Emc Properties Ni Limited is a Private Limited Company. The company registration number is NI073661. Emc Properties Ni Limited has been working since 03 September 2009. The present status of the company is Active. The registered address of Emc Properties Ni Limited is 218b Springfield Road Belfast Antrim Bt12 7dr. . ROONEY, Martin John is a Director of the company. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ROONEY, Martin John
Appointed Date: 03 September 2009
57 years old

Resigned Directors

Director
REDPATH, Denise
Resigned: 03 September 2009
Appointed Date: 03 September 2009
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 03 September 2009
Appointed Date: 03 September 2009

Persons With Significant Control

Martin Rooney
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

EMC PROPERTIES (NI) LIMITED Events

12 Oct 2016
Confirmation statement made on 3 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 30 September 2014
19 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100

...
... and 12 more events
23 Aug 2010
Particulars of a mortgage or charge / charge no: 1
16 Sep 2009
Return of allot of shares
15 Sep 2009
Change of dirs/sec
15 Sep 2009
Change of dirs/sec
03 Sep 2009
Incorporation

EMC PROPERTIES (NI) LIMITED Charges

17 December 2012
Mortgage/charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Property situate at and known as 2 & 4 lupar street and 39…
6 August 2010
Deed of charge
Delivered: 23 August 2010
Status: Outstanding
Persons entitled: Bank of Ireland
Description: The red devil bar, 196-198 falls road, belfast together…