HEATHMOUNT DEVELOPMENT MANAGEMENT COMPANY LIMITED
COLERAINE


Company number NI038871
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address C/O BRACKENWOOD ESTATE MANAGEMENT, 8 SOCIETY STREET, COLERAINE, BT52 1LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 9 ; Termination of appointment of James Mceldowney as a director on 26 May 2016. The most likely internet sites of HEATHMOUNT DEVELOPMENT MANAGEMENT COMPANY LIMITED are www.heathmountdevelopmentmanagementcompany.co.uk, and www.heathmount-development-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Heathmount Development Management Company Limited is a Private Limited Company. The company registration number is NI038871. Heathmount Development Management Company Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Heathmount Development Management Company Limited is C O Brackenwood Estate Management 8 Society Street Coleraine Bt52 1la. . HIGGINS, Mary Isobel is a Secretary of the company. WARNER, Ivan is a Secretary of the company. CUTHBERT, Robert Samuel is a Director of the company. GREENING, John Vernon is a Director of the company. GREGG, Alan is a Director of the company. WARNER, Ivan is a Director of the company. Secretary MOORE, Stewart has been resigned. Director CUTHBERT, Robert Samuel has been resigned. Director MCCLOY, Seamus Patrick has been resigned. Director MCELDOWNEY, James has been resigned. Director MULLAN, Seamus Brian has been resigned. Director STEWART, William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HIGGINS, Mary Isobel
Appointed Date: 03 January 2008

Secretary
WARNER, Ivan
Appointed Date: 08 June 2005

Director
CUTHBERT, Robert Samuel
Appointed Date: 05 October 2008
78 years old

Director
GREENING, John Vernon
Appointed Date: 28 April 2004
86 years old

Director
GREGG, Alan
Appointed Date: 01 October 2008
69 years old

Director
WARNER, Ivan
Appointed Date: 09 June 2008
70 years old

Resigned Directors

Secretary
MOORE, Stewart
Resigned: 08 June 2005
Appointed Date: 23 June 2000

Director
CUTHBERT, Robert Samuel
Resigned: 21 July 2008
Appointed Date: 08 April 2006
78 years old

Director
MCCLOY, Seamus Patrick
Resigned: 08 June 2005
Appointed Date: 23 June 2000
74 years old

Director
MCELDOWNEY, James
Resigned: 26 May 2016
Appointed Date: 11 July 2008
59 years old

Director
MULLAN, Seamus Brian
Resigned: 28 April 2004
Appointed Date: 23 June 2000
73 years old

Director
STEWART, William
Resigned: 08 April 2006
Appointed Date: 08 June 2005
75 years old

HEATHMOUNT DEVELOPMENT MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9

26 May 2016
Termination of appointment of James Mceldowney as a director on 26 May 2016
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
01 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9

...
... and 45 more events
28 Aug 2001
23/06/01 annual return shuttle
23 Jun 2000
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.

23 Jun 2000
Memorandum
23 Jun 2000
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.

23 Jun 2000
Articles