M H A PROPERTIES LIMITED


Company number NI058794
Status Active
Incorporation Date 31 March 2006
Company Type Private Limited Company
Address 16 LISNACLOON ROAD, CASTLEDERG, BT81 7UF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 3 ; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-10 GBP 3 . The most likely internet sites of M H A PROPERTIES LIMITED are www.mhaproperties.co.uk, and www.m-h-a-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. M H A Properties Limited is a Private Limited Company. The company registration number is NI058794. M H A Properties Limited has been working since 31 March 2006. The present status of the company is Active. The registered address of M H A Properties Limited is 16 Lisnacloon Road Castlederg Bt81 7uf. . MCKINLEY, David Andrew is a Secretary of the company. ADAMS, Gordon Alexander is a Director of the company. HUNTER, Winston Edward is a Director of the company. MCKINNEY, David Andrew is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCKINLEY, David Andrew
Appointed Date: 31 March 2006

Director
ADAMS, Gordon Alexander
Appointed Date: 31 March 2006
56 years old

Director
HUNTER, Winston Edward
Appointed Date: 31 March 2006
60 years old

Director
MCKINNEY, David Andrew
Appointed Date: 31 March 2006
59 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 31 March 2006
Appointed Date: 31 March 2006

M H A PROPERTIES LIMITED Events

31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
19 Jun 2014
Appointment of receiver or manager
...
... and 27 more events
17 Apr 2007
Particulars of a mortgage charge
09 Mar 2007
Pars re mortage
01 Aug 2006
Pars re mortage
25 Apr 2006
Change of dirs/sec
31 Mar 2006
Incorporation

M H A PROPERTIES LIMITED Charges

8 April 2009
Mortgage or charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 8-16 main street, killen…
10 September 2008
Mortgage or charge
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that part of the land…
4 June 2007
Mortgage or charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. The lands at mullagham…
19 April 2007
Mortgage or charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Land being part of folio…
13 April 2007
Mortgage or charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
1 March 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
17 July 2006
Solicitors letter of undertaking
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking. The company's property at 8, 10…