MARK MCCORMACK PROPERTIES LIMITED
LONDONDERRY


Company number NI054535
Status Active
Incorporation Date 5 April 2005
Company Type Private Limited Company
Address 22 DRUMCRAIG ROAD, MAGHERAMASON, LONDONDERRY, BT47 2SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARK MCCORMACK PROPERTIES LIMITED are www.markmccormackproperties.co.uk, and www.mark-mccormack-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Mark Mccormack Properties Limited is a Private Limited Company. The company registration number is NI054535. Mark Mccormack Properties Limited has been working since 05 April 2005. The present status of the company is Active. The registered address of Mark Mccormack Properties Limited is 22 Drumcraig Road Magheramason Londonderry Bt47 2se. . HAIDE, Samantha is a Secretary of the company. MARK, Mccormack is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAIDE, Samantha
Appointed Date: 05 April 2005

Director
MARK, Mccormack
Appointed Date: 05 April 2005
57 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 06 April 2005
Appointed Date: 05 April 2005

MARK MCCORMACK PROPERTIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 23 more events
28 Mar 2006
Pars re mortage
02 Mar 2006
Pars re mortage
17 Oct 2005
Pars re mortage
13 Apr 2005
Change of dirs/sec
05 Apr 2005
Incorporation

MARK MCCORMACK PROPERTIES LIMITED Charges

19 March 2013
Mortgage and charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1.By way of mortgage and charge. 24 edenmore street…
19 March 2013
Mortgage and charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 22 nicholson square, londonderry. See image for full…
19 March 2013
Mortgage and charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 7 primity crescent, newbuildings, co.londonderry. See image…
23 April 2008
Mortgage or charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies and charge. 5 glenview street, londonderry.
10 March 2006
Solicitors letter of undertaking
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
10 March 2006
Solicitors letter of undertaking
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
27 February 2006
Debenture
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…
7 October 2005
Solicitors letter of undertaking
Delivered: 17 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…