HEATHERMOUNT PROPERTIES LIMITED
ARMAGH


Company number NI033866
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address 135 NEWTOWNHAMILTON ROAD, ARMAGH, BT60 2QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEATHERMOUNT PROPERTIES LIMITED are www.heathermountproperties.co.uk, and www.heathermount-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Heathermount Properties Limited is a Private Limited Company. The company registration number is NI033866. Heathermount Properties Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Heathermount Properties Limited is 135 Newtownhamilton Road Armagh Bt60 2qu. . MCGEOWN, Niall Patrick is a Director of the company. Secretary MCGEOWN, Geraldine Marian has been resigned. Director MC GEOWN, Geraldine Marian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MCGEOWN, Niall Patrick
Appointed Date: 20 March 1998
71 years old

Resigned Directors

Secretary
MCGEOWN, Geraldine Marian
Resigned: 15 October 2014
Appointed Date: 20 March 1998

Director
MC GEOWN, Geraldine Marian
Resigned: 15 October 2014
Appointed Date: 01 January 2005
70 years old

HEATHERMOUNT PROPERTIES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

15 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
20 Mar 1998
Incorporation
20 Mar 1998
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.

20 Mar 1998
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.

20 Mar 1998
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.

20 Mar 1998
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.

HEATHERMOUNT PROPERTIES LIMITED Charges

24 April 2007
Mortgage or charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge. 21 limewood. Banbridge. Co. Down. BT32…
10 March 2006
Mortgage or charge
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge (court order). 89 newry road, armagh…
15 October 2004
Mortgage or charge
Delivered: 25 October 2004
Status: Satisfied on 20 April 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture a specific equitable charge…
8 October 2004
Mortgage or charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking 89 newry road armagh#…
7 October 2004
Mortgage or charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking site 8 limewood, scarva…
7 October 2004
Mortgage or charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking site 6 limewood, scarva…
7 October 2004
Mortgage or charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking site 4 limewood, scarva…
7 October 2004
Mortgage or charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking site 2 limewood, scarva…
19 January 2001
Mortgage or charge
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Equitable mortgage. 26 newry road, armagh.