MAC PROPERTIES (CRUMLIN) LIMITED
HOLYWOOD


Company number NI052231
Status Live but Receiver Manager on at least one charge
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address 25 RHANBUOY PARK, HOLYWOOD, COUNTY DOWN, BT18 0DU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2016-12-22 GBP 100 ; Director's details changed for Mr Maurice Abraham Guy on 1 October 2016. The most likely internet sites of MAC PROPERTIES (CRUMLIN) LIMITED are www.macpropertiescrumlin.co.uk, and www.mac-properties-crumlin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Mac Properties Crumlin Limited is a Private Limited Company. The company registration number is NI052231. Mac Properties Crumlin Limited has been working since 27 October 2004. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Mac Properties Crumlin Limited is 25 Rhanbuoy Park Holywood County Down Bt18 0du. . GUY, Marion Ann is a Secretary of the company. GUY, Maurice Abraham is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GUY, Marion Ann
Appointed Date: 27 October 2004

Director
GUY, Maurice Abraham
Appointed Date: 27 October 2004
73 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Persons With Significant Control

Mr Maurice Guy
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marian Guy
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAC PROPERTIES (CRUMLIN) LIMITED Events

05 Jan 2017
Confirmation statement made on 27 October 2016 with updates
22 Dec 2016
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-12-22
  • GBP 100

22 Dec 2016
Director's details changed for Mr Maurice Abraham Guy on 1 October 2016
22 Dec 2016
Secretary's details changed for Mrs Marion Ann Guy on 1 October 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 53 more events
02 Dec 2004
Change in sit reg add
27 Oct 2004
Pars re dirs/sit reg off
27 Oct 2004
Decln complnce reg new co
27 Oct 2004
Articles
27 Oct 2004
Memorandum

MAC PROPERTIES (CRUMLIN) LIMITED Charges

21 January 2008
Mortgage or charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage. 9 station square, bradford road…
21 January 2008
Mortgage or charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage. 8 station square, bradford road…
20 October 2006
Mortgage or charge
Delivered: 30 October 2006
Status: Satisfied on 17 August 2011
Persons entitled: Ulster Bank Limited
Description: All monies charge. 8 fairhill avenue, newtownabbey being…
29 September 2006
Mortgage or charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & counterpart - all monies. All that and…
2 June 2006
Mortgage or charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. All that and those the premises known as…
28 February 2006
Mortgage or charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & countertpart - all monies. All that and…
13 September 2005
Mortgage or charge
Delivered: 14 September 2005
Status: Satisfied on 8 September 2011
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. All that and those the lands…
24 August 2005
Solicitors letter of undertaking
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…