HEAMON PROPERTIES LTD.
BELFAST


Company number NI030825
Status Active
Incorporation Date 15 May 1996
Company Type Private Limited Company
Address AISLING HOUSE, 50 STRANMILLIS EMNBANKMENT, BELFAST, BT9 5FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of HEAMON PROPERTIES LTD. are www.heamonproperties.co.uk, and www.heamon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Heamon Properties Ltd is a Private Limited Company. The company registration number is NI030825. Heamon Properties Ltd has been working since 15 May 1996. The present status of the company is Active. The registered address of Heamon Properties Ltd is Aisling House 50 Stranmillis Emnbankment Belfast Bt9 5fl. . MCKENNA, Nicholas is a Secretary of the company. MC KENNA, Stephen is a Director of the company. Director HERBERT, Lesley has been resigned. Director HERBERT, Michael Arthur has been resigned. Director MCALEER, Brendan Patrick has been resigned. Director MCKENNA, Brian Gerard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCKENNA, Nicholas
Appointed Date: 15 May 1996

Director
MC KENNA, Stephen
Appointed Date: 22 May 2001
53 years old

Resigned Directors

Director
HERBERT, Lesley
Resigned: 22 May 2001
Appointed Date: 28 April 2000
62 years old

Director
HERBERT, Michael Arthur
Resigned: 22 May 2001
Appointed Date: 28 April 2000
68 years old

Director
MCALEER, Brendan Patrick
Resigned: 28 April 2000
Appointed Date: 15 May 1996
69 years old

Director
MCKENNA, Brian Gerard
Resigned: 28 April 2000
Appointed Date: 15 May 1996
55 years old

HEAMON PROPERTIES LTD. Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 64 more events
30 May 1996
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HEAMON PROPERTIES LTD. Charges

9 January 2001
Mortgage or charge
Delivered: 17 January 2001
Status: Satisfied on 19 June 2013
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts. All book debts and…
9 January 2001
Mortgage or charge
Delivered: 17 January 2001
Status: Satisfied on 19 June 2013
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…
20 February 1997
Mortgage or charge
Delivered: 10 March 1997
Status: Satisfied on 19 June 2013
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage commercial property known as origo…
20 February 1997
Mortgage or charge
Delivered: 10 March 1997
Status: Satisfied on 20 March 2013
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage/charge commercial property known as…