M & M CAMPBELL PROPERTIES LIMITED
PORTADOWN


Company number NI047613
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address AT THE OFFICES OF BARRY THOMPSON &C, 76/78 CHURCH STREET, PORTADOWN, COUNTY ARMAGH, BT62 3EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of M & M CAMPBELL PROPERTIES LIMITED are www.mmcampbellproperties.co.uk, and www.m-m-campbell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. M M Campbell Properties Limited is a Private Limited Company. The company registration number is NI047613. M M Campbell Properties Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of M M Campbell Properties Limited is At The Offices of Barry Thompson C 76 78 Church Street Portadown County Armagh Bt62 3eu. . CAMPBELL, Marina Jean is a Secretary of the company. CAMPBELL, Marina Jean is a Director of the company. CAMPBELL, Mervyn James is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAMPBELL, Marina Jean
Appointed Date: 20 August 2003

Director
CAMPBELL, Marina Jean
Appointed Date: 29 September 2003
65 years old

Director
CAMPBELL, Mervyn James
Appointed Date: 29 September 2003
68 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 29 September 2003
Appointed Date: 20 August 2003
51 years old

Director
KANE, Dorothy May
Resigned: 29 September 2003
Appointed Date: 20 August 2003
89 years old

Persons With Significant Control

Mrs Marina Jean Campbell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mervyn James Campbell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & M CAMPBELL PROPERTIES LIMITED Events

26 Aug 2016
Confirmation statement made on 20 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

04 Sep 2015
Director's details changed for Mrs Marina Jean Campbell on 27 April 2015
...
... and 45 more events
30 Sep 2003
Resolution to change name
20 Aug 2003
Articles
20 Aug 2003
Decln complnce reg new co
20 Aug 2003
Memorandum
20 Aug 2003
Pars re dirs/sit reg off

M & M CAMPBELL PROPERTIES LIMITED Charges

13 November 2009
Charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that the dwelling house and premises known as 45…
13 November 2009
Charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that the dwelling house and premises known as 27…
1 February 2008
Mortgage or charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands comprised in folio AN105995L co…
14 January 2008
Mortgage or charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 30 ballydown meadows, banbridge being…
14 January 2008
Mortgage or charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 31 ballydown meadows, banbridge being…
19 February 2004
Mortgage or charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
19 February 2004
Mortgage or charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all moneys the undertaking of the company…
2 February 2004
Mortgage or charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all moneys property situate at…
29 January 2004
Mortgage or charge
Delivered: 2 February 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking property known as no. 35…
28 January 2004
Mortgage or charge
Delivered: 2 February 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking property known as no. 45…
28 January 2004
Mortgage or charge
Delivered: 2 February 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking property known as no 27…