MADIGAN PROPERTIES LIMITED
BELFAST


Company number NI039535
Status Active
Incorporation Date 28 October 2000
Company Type Private Limited Company
Address 99 KINGSWAY, DUNMURRY, BELFAST, BT17 9NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of MADIGAN PROPERTIES LIMITED are www.madiganproperties.co.uk, and www.madigan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Madigan Properties Limited is a Private Limited Company. The company registration number is NI039535. Madigan Properties Limited has been working since 28 October 2000. The present status of the company is Active. The registered address of Madigan Properties Limited is 99 Kingsway Dunmurry Belfast Bt17 9nu. . GEDDIS, Denise is a Secretary of the company. SWEENEY, Edward is a Director of the company. WILSON, Nathanial John is a Director of the company. Secretary CHALMERS, Ralph has been resigned. Secretary MARSHALL, Trevor has been resigned. Secretary REILLY, Raymond Arnold has been resigned. Director CHALMERS, Ralph has been resigned. Director CHALMERS, Timothy Ralph has been resigned. Director CLARKE, John George has been resigned. Director KANE, Dorothy May has been resigned. Director LOWRY, Richmond Mark has been resigned. Director MARSHALL, Bryan William Boyd has been resigned. Director MARSHALL, Trevor Stanley has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEDDIS, Denise
Appointed Date: 09 April 2009

Director
SWEENEY, Edward
Appointed Date: 01 November 2012
68 years old

Director
WILSON, Nathanial John
Appointed Date: 31 January 2013
62 years old

Resigned Directors

Secretary
CHALMERS, Ralph
Resigned: 03 July 2007
Appointed Date: 01 May 2007

Secretary
MARSHALL, Trevor
Resigned: 01 May 2007
Appointed Date: 28 October 2000

Secretary
REILLY, Raymond Arnold
Resigned: 09 April 2009
Appointed Date: 03 July 2007

Director
CHALMERS, Ralph
Resigned: 03 July 2007
Appointed Date: 01 May 2007
77 years old

Director
CHALMERS, Timothy Ralph
Resigned: 03 July 2007
Appointed Date: 01 May 2007
53 years old

Director
CLARKE, John George
Resigned: 01 February 2013
Appointed Date: 03 July 2007
72 years old

Director
KANE, Dorothy May
Resigned: 07 December 2000
Appointed Date: 28 October 2000
89 years old

Director
LOWRY, Richmond Mark
Resigned: 01 November 2012
Appointed Date: 03 July 2007
65 years old

Director
MARSHALL, Bryan William Boyd
Resigned: 01 May 2007
Appointed Date: 07 December 2000
65 years old

Director
MARSHALL, Trevor Stanley
Resigned: 01 May 2007
Appointed Date: 07 December 2000
68 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 07 December 2000
Appointed Date: 28 October 2000
65 years old

Persons With Significant Control

Northstone (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MADIGAN PROPERTIES LIMITED Events

11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1

...
... and 48 more events
28 Dec 2000
Change in sit reg add
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.

28 Oct 2000
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.

28 Oct 2000
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.

28 Oct 2000
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.

28 Oct 2000
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.