MARDOWN PROPERTIES LIMITED
BELFAST


Company number NI041554
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address MILLAR MCCALL WYLIE LLP SOLICITORS, IMPERIAL HOUSE, 4-10 DONEGALL SQUARE EAST, BELFAST, ANTRIM, BT1 5HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Resolutions RES13 ‐ Company business 09/01/2017 ; Registered office address changed from Lagan House 19 Clarendon Road Belfast Antrim BT1 3BG to C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD on 20 January 2017; Termination of appointment of Stephen David Bell as a director on 9 January 2017. The most likely internet sites of MARDOWN PROPERTIES LIMITED are www.mardownproperties.co.uk, and www.mardown-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Mardown Properties Limited is a Private Limited Company. The company registration number is NI041554. Mardown Properties Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Mardown Properties Limited is Millar Mccall Wylie Llp Solicitors Imperial House 4 10 Donegall Square East Belfast Antrim Bt1 5hd. . BROWN, Michael James is a Director of the company. QUINN, William is a Director of the company. Secretary MCCALL, Peter Henry John has been resigned. Secretary WYLIE, Conor has been resigned. Director ARMSTRONG, Adam James Moore has been resigned. Director BELL, Stephen David has been resigned. Director JOHNSTON, Philip John has been resigned. Director MCCALL, Peter Henry John has been resigned. Director MCCANN, Sean Gerard has been resigned. Director MCPARLAND, Damian Peter has been resigned. Director MURPHY, Noel Ferris has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BROWN, Michael James
Appointed Date: 18 June 2015
51 years old

Director
QUINN, William
Appointed Date: 18 June 2015
57 years old

Resigned Directors

Secretary
MCCALL, Peter Henry John
Resigned: 12 May 2015
Appointed Date: 27 August 2009

Secretary
WYLIE, Conor
Resigned: 27 August 2009
Appointed Date: 20 September 2001

Director
ARMSTRONG, Adam James Moore
Resigned: 05 August 2005
Appointed Date: 21 September 2001
72 years old

Director
BELL, Stephen David
Resigned: 09 January 2017
Appointed Date: 18 June 2015
50 years old

Director
JOHNSTON, Philip John
Resigned: 01 September 2005
Appointed Date: 21 September 2001
60 years old

Director
MCCALL, Peter Henry John
Resigned: 12 May 2015
Appointed Date: 01 September 2005
59 years old

Director
MCCANN, Sean Gerard
Resigned: 09 January 2017
Appointed Date: 18 June 2015
59 years old

Director
MCPARLAND, Damian Peter
Resigned: 21 September 2001
Appointed Date: 20 September 2001
54 years old

Director
MURPHY, Noel Ferris
Resigned: 18 June 2015
Appointed Date: 05 August 2005
63 years old

Persons With Significant Control

Salvare (No.1) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARDOWN PROPERTIES LIMITED Events

20 Jan 2017
Resolutions
  • RES13 ‐ Company business 09/01/2017

20 Jan 2017
Registered office address changed from Lagan House 19 Clarendon Road Belfast Antrim BT1 3BG to C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD on 20 January 2017
20 Jan 2017
Termination of appointment of Stephen David Bell as a director on 9 January 2017
20 Jan 2017
Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017
05 Jan 2017
Full accounts made up to 30 June 2016
...
... and 65 more events
20 Sep 2001
Incorporation
20 Sep 2001
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.

20 Sep 2001
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.

20 Sep 2001
Articles
20 Sep 2001
Memorandum

MARDOWN PROPERTIES LIMITED Charges

26 May 2015
Charge code NI04 1554 0004
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited as Security Trustee
Description: Freehold and leasehold land situate and known as shopping…
1 March 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 5 June 2015
Persons entitled: National Asset Loan Management Limited
Description: The account having account number 9939388 held in the name…
18 January 2010
Mortgage/charge
Delivered: 29 January 2010
Status: Satisfied on 5 June 2015
Persons entitled: Aib Group (UK) PLC
Description: 1. all that freehold/leasehold property known as 59-73…
16 January 2003
Mortgage or charge
Delivered: 17 January 2003
Status: Satisfied on 5 June 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture the premises situate at and…