MCCOSH PROPERTIES LIMITED
CO ANTRIM DMS (BALLYMENA) LIMITED MCCOSH PROPERTIES LTD


Company number NI050994
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address 269 CUSHENDALL ROAD, BALLYMENA, CO ANTRIM, BT43 6PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Deborah Anne Byrne as a director on 1 December 2016; Appointment of Mr Michael Mccosh as a director on 1 December 2016. The most likely internet sites of MCCOSH PROPERTIES LIMITED are www.mccoshproperties.co.uk, and www.mccosh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Mccosh Properties Limited is a Private Limited Company. The company registration number is NI050994. Mccosh Properties Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Mccosh Properties Limited is 269 Cushendall Road Ballymena Co Antrim Bt43 6pr. . MCCOSH, William Montgomery is a Secretary of the company. BYRNE, Deborah Anne is a Director of the company. CRAWFORD, Suzanne is a Director of the company. MCCOSH, Michael is a Director of the company. MCCOSH, William Montgomery is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCOSH, William Montgomery
Appointed Date: 21 June 2004

Director
BYRNE, Deborah Anne
Appointed Date: 01 December 2016
54 years old

Director
CRAWFORD, Suzanne
Appointed Date: 21 June 2004
45 years old

Director
MCCOSH, Michael
Appointed Date: 01 December 2016
52 years old

Director
MCCOSH, William Montgomery
Appointed Date: 21 June 2004
87 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

MCCOSH PROPERTIES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jan 2017
Appointment of Mrs Deborah Anne Byrne as a director on 1 December 2016
06 Jan 2017
Appointment of Mr Michael Mccosh as a director on 1 December 2016
28 Jul 2016
Director's details changed for Mrs Suzanne Crawford on 28 July 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3

...
... and 38 more events
03 Jul 2004
Change in sit reg add
21 Jun 2004
Memorandum
21 Jun 2004
Articles
21 Jun 2004
Pars re dirs/sit reg off
21 Jun 2004
Decln complnce reg new co

MCCOSH PROPERTIES LIMITED Charges

29 February 2008
Mortgage or charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. Unit 5B, edgewater office park…
22 October 2004
Mortgage or charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies standard security all and whole the sublects…