JOHN MORGAN ESTATES LIMITED
BELFAST


Company number NI031898
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address REMOVAL HOUSE, 30 ISLAND STREET, BELFAST, BT4 1DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 50,000 . The most likely internet sites of JOHN MORGAN ESTATES LIMITED are www.johnmorganestates.co.uk, and www.john-morgan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. John Morgan Estates Limited is a Private Limited Company. The company registration number is NI031898. John Morgan Estates Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of John Morgan Estates Limited is Removal House 30 Island Street Belfast Bt4 1dh. . MORGAN, Raymond George is a Secretary of the company. BERRYMAN, Rosemary-Anne Elizabeth is a Director of the company. MORGAN, Raymond George is a Director of the company. MORGAN, William George is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORGAN, Raymond George
Appointed Date: 04 February 1997

Director
BERRYMAN, Rosemary-Anne Elizabeth
Appointed Date: 04 February 1997
54 years old

Director
MORGAN, Raymond George
Appointed Date: 04 February 1997
81 years old

Director
MORGAN, William George
Appointed Date: 04 February 1997
57 years old

Persons With Significant Control

Mr Raymond George Morgan
Notified on: 4 February 2017
81 years old
Nature of control: Has significant influence or control

Mr William George Morgan
Notified on: 4 February 2017
57 years old
Nature of control: Has significant influence or control

Mrs Rosemary-Anne Elizabeth Berryman
Notified on: 4 February 2017
54 years old
Nature of control: Has significant influence or control

JOHN MORGAN ESTATES LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
22 Sep 2016
Full accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000

19 Oct 2015
Accounts for a small company made up to 31 March 2015
04 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000

...
... and 51 more events
04 Feb 1997
Incorporation
04 Feb 1997
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.

04 Feb 1997
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.

04 Feb 1997
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.

04 Feb 1997
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.

JOHN MORGAN ESTATES LIMITED Charges

3 March 2011
Letter of undertaking
Delivered: 21 March 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The full proceeds of the sainsbury payment upon receipt of…
1 December 2010
Debenture
Delivered: 13 December 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4.1 the company as beneficial owner and as a continuing…
1 December 2010
Assignment of development documents and performance bond
Delivered: 13 December 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (1) as and by way of further and better security the…
12 April 2001
Mortgage or charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Charge - all monies all that the premises held in folios…
12 April 2001
Mortgage or charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage - all monies all that the premises held under…