MCGIVERN PROPERTIES LIMITED
NEWRY

Company number NI053591
Status Active
Incorporation Date 15 January 2005
Company Type Private Limited Company
Address 35 BRIDGE ROAD, WARRENPOINT, NEWRY, COUNTY DOWN, BT34 3QT
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 fifty-one events have happened. The last three records are Termination of appointment of Margaret Mcgivern as a secretary on 13 May 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 60 . The most likely internet sites of MCGIVERN PROPERTIES LIMITED are www.mcgivernproperties.co.uk, and www.mcgivern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Mcgivern Properties Limited is a Private Limited Company. The company registration number is NI053591. Mcgivern Properties Limited has been working since 15 January 2005. The present status of the company is Active. The registered address of Mcgivern Properties Limited is 35 Bridge Road Warrenpoint Newry County Down Bt34 3qt. . MCGIVERN, Brian is a Director of the company. MCGIVERN, Damien is a Director of the company. MCGIVERN, Margaret is a Director of the company. MCGIVERN, Maurice is a Director of the company. Secretary CAUGHEY, Sean has been resigned. Secretary MCGIVERN, Margaret has been resigned. Director CAUGHEY, Sean has been resigned. Director MEEHAN, Sean Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCGIVERN, Brian
Appointed Date: 19 January 2005
54 years old

Director
MCGIVERN, Damien
Appointed Date: 19 January 2005
59 years old

Director
MCGIVERN, Margaret
Appointed Date: 19 January 2005
84 years old

Director
MCGIVERN, Maurice
Appointed Date: 19 January 2005
56 years old

Resigned Directors

Secretary
CAUGHEY, Sean
Resigned: 29 January 2005
Appointed Date: 15 January 2005

Secretary
MCGIVERN, Margaret
Resigned: 13 May 2016
Appointed Date: 19 January 2005

Director
CAUGHEY, Sean
Resigned: 29 January 2005
Appointed Date: 15 January 2005
69 years old

Director
MEEHAN, Sean Thomas
Resigned: 29 January 2005
Appointed Date: 15 January 2005
52 years old

MCGIVERN PROPERTIES LIMITED Events

13 Feb 2017
Termination of appointment of Margaret Mcgivern as a secretary on 13 May 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60

01 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 60

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
02 Nov 2005
Change of dirs/sec
02 Nov 2005
Change of dirs/sec
02 Nov 2005
Change of dirs/sec
03 May 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

15 Jan 2005
Incorporation

MCGIVERN PROPERTIES LIMITED Charges

23 November 2010
Legal charge
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 20 the cliff and the land at the rear, seaton carew…
19 May 2006
Mortgage or charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the leasehold…
19 May 2006
Mortgage or charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 6 southview street, belfast.
24 March 2006
Mortgage or charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage deed - all monies. All that the leasehold property…
3 March 2006
Mortgage or charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the…
30 January 2006
Mortgage or charge
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. All that the leasehold…
23 January 2006
Mortgage or charge
Delivered: 26 January 2006
Status: Satisfied on 26 July 2006
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the leasehold…