KESH PROPERTIES LIMITED
KESH


Company number NI027958
Status Active
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, CO FERMANAGH, BT93 1TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Previous accounting period shortened from 28 April 2016 to 27 April 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KESH PROPERTIES LIMITED are www.keshproperties.co.uk, and www.kesh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Kesh Properties Limited is a Private Limited Company. The company registration number is NI027958. Kesh Properties Limited has been working since 24 November 1993. The present status of the company is Active. The registered address of Kesh Properties Limited is Northern Bank House Main Street Kesh Co Fermanagh Bt93 1tf. . MAHON, David Albert is a Secretary of the company. LOANE, Mark Brian is a Director of the company. MAHON, David Albert is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAHON, David Albert
Appointed Date: 24 November 1993

Director
LOANE, Mark Brian
Appointed Date: 24 November 1993
65 years old

Director
MAHON, David Albert
Appointed Date: 24 November 1993
69 years old

Persons With Significant Control

Mr David Albert Mahon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Brian Loane
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KESH PROPERTIES LIMITED Events

27 Jan 2017
Previous accounting period shortened from 28 April 2016 to 27 April 2016
03 Jan 2017
Confirmation statement made on 24 November 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 101 more events
13 Dec 1993
Resolution to change name

24 Nov 1993
Articles

24 Nov 1993
Decln complnce reg new co

24 Nov 1993
Memorandum

24 Nov 1993
Pars re dirs/sit reg off

KESH PROPERTIES LIMITED Charges

17 November 2006
Mortgage or charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of assignment of rent. All gross rents…
17 November 2006
Mortgage or charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All the freehold property known…
16 August 2006
Mortgage or charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. 41-43 fford las rhyl registered…
14 August 2006
Mortgage or charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage/charge - all monies. All that the freehold…
26 July 2006
Deed of assignment
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of assignment of rent - all monies. All that leasehold…
26 July 2006
Mortgage or charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage/ charge - all monies. Firstly : all the leasehold…
26 April 2004
Mortgage or charge
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies legal mortgage unit 5 bingley st bradford west…
26 April 2004
Mortgage or charge
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies legal mortgage freehold property known as land…
15 November 2001
Mortgage or charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies the freehold property known as…
13 November 2001
Mortgage or charge
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
6 September 2000
Mortgage or charge
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
3 July 1999
Mortgage or charge
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Standard security. Those ground floor commercial unit…
11 March 1999
Mortgage or charge
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited Enniskillen.
Description: Legal mortgage. The freehold property known as 1/1A and…
11 March 1999
Mortgage or charge
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited Enniskillen.
Description: Legal mortgage. The freehold property known as 53, 55, 57…
11 March 1999
Mortgage or charge
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Enniskillen. Ulster Bank LTD
Description: Legal mortgage. The freehold property known as 145 high…
8 March 1999
Mortgage or charge
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' undertaking. The company's property at 53, 55…
8 March 1999
Mortgage or charge
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies.solicitors' undertaking the company's property…
8 March 1999
Mortgage or charge
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies.solicitors' undertaking the company's property…
22 February 1999
Mortgage or charge
Delivered: 8 March 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Legal charge. All the freehold property known as 2 and 3…
22 February 1999
Mortgage or charge
Delivered: 8 March 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Legal charge. All the freehold property known as 32-46…
22 February 1999
Mortgage or charge
Delivered: 8 March 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Legal charge. All the freehold property known as 7-13 (odd…
2 October 1998
Mortgage or charge
Delivered: 19 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage deed. The lands and premises comprised in folios…
29 September 1995
Mortgage or charge
Delivered: 11 October 1995
Status: Satisfied on 23 August 1999
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge the land and premises comprised…
29 September 1995
Mortgage or charge
Delivered: 11 October 1995
Status: Outstanding
Persons entitled: Bank of Ireland