MALTESE PROPERTIES LIMITED
KESH


Company number NI061046
Status Active
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, CO FERMANAGH, BT93 1TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 40 . The most likely internet sites of MALTESE PROPERTIES LIMITED are www.malteseproperties.co.uk, and www.maltese-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Maltese Properties Limited is a Private Limited Company. The company registration number is NI061046. Maltese Properties Limited has been working since 28 September 2006. The present status of the company is Active. The registered address of Maltese Properties Limited is Northern Bank House Main Street Kesh Co Fermanagh Bt93 1tf. . PHAIR, Steven is a Secretary of the company. MAHON, David Albert is a Director of the company. MAHON, Jason Walter is a Director of the company. PHAIR, Frederick Winston is a Director of the company. PHAIR, Steven is a Director of the company. Director FARRELL, Leane has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PHAIR, Steven
Appointed Date: 28 September 2006

Director
MAHON, David Albert
Appointed Date: 01 December 2010
69 years old

Director
MAHON, Jason Walter
Appointed Date: 01 December 2010
38 years old

Director
PHAIR, Frederick Winston
Appointed Date: 01 December 2010
76 years old

Director
PHAIR, Steven
Appointed Date: 03 October 2006
47 years old

Resigned Directors

Director
FARRELL, Leane
Resigned: 01 December 2010
Appointed Date: 03 October 2006
43 years old

Director
HARRISON, Malcolm Joseph
Resigned: 03 October 2006
Appointed Date: 28 September 2006
51 years old

Director
KANE, Dorothy May
Resigned: 03 October 2006
Appointed Date: 28 September 2006
89 years old

MALTESE PROPERTIES LIMITED Events

11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 40

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 34 more events
21 Oct 2006
Change in sit reg add
21 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

28 Sep 2006
Incorporation

MALTESE PROPERTIES LIMITED Charges

21 June 2007
Mortgage or charge
Delivered: 22 June 2007
Status: Satisfied on 10 March 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 1 kenvara park, coleraine…
31 January 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge all monies leasehold property at 20 keswick…