MALMAR PROPERTIES NI LTD
BELFAST


Company number NI045145
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address C/O HILL VELLACOTT, CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 4 . The most likely internet sites of MALMAR PROPERTIES NI LTD are www.malmarpropertiesni.co.uk, and www.malmar-properties-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Malmar Properties Ni Ltd is a Private Limited Company. The company registration number is NI045145. Malmar Properties Ni Ltd has been working since 13 January 2003. The present status of the company is Active. The registered address of Malmar Properties Ni Ltd is C O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast Bt2 7ba. . BURNS, Fiona Frances is a Secretary of the company. BURNS, Fiona Frances is a Director of the company. LOUGHREY, Patrick Joseph is a Director of the company. Secretary O'CONNOR, Sean has been resigned. Director KENT, Kieron has been resigned. Director O'CONNOR, Sean has been resigned. Director SMYTH, Regan Tracey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURNS, Fiona Frances
Appointed Date: 11 April 2006

Director
BURNS, Fiona Frances
Appointed Date: 13 January 2003
55 years old

Director
LOUGHREY, Patrick Joseph
Appointed Date: 13 January 2003
58 years old

Resigned Directors

Secretary
O'CONNOR, Sean
Resigned: 11 April 2006
Appointed Date: 13 January 2003

Director
KENT, Kieron
Resigned: 16 August 2010
Appointed Date: 13 January 2003
64 years old

Director
O'CONNOR, Sean
Resigned: 11 April 2006
Appointed Date: 13 January 2003
56 years old

Director
SMYTH, Regan Tracey
Resigned: 13 January 2003
Appointed Date: 13 January 2003
57 years old

Persons With Significant Control

Forward Emphasis International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALMAR PROPERTIES NI LTD Events

27 Feb 2017
Confirmation statement made on 13 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4

...
... and 42 more events
24 Mar 2003
Change in sit reg add
13 Jan 2003
Pars re dirs/sit reg off
13 Jan 2003
Decln complnce reg new co
13 Jan 2003
Articles
13 Jan 2003
Memorandum

MALMAR PROPERTIES NI LTD Charges

17 January 2008
Debenture
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture (court order). 40-44 duncairn…
7 August 2006
Mortgage or charge
Delivered: 8 August 2006
Status: Satisfied on 7 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage/ charge - all monies. All that and those the…