MERIT HOMES LIMITED


Company number NI027974
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 58 MONEYMORE ROAD, MAGHERAFELT, BT45 6HG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of MERIT HOMES LIMITED are www.merithomes.co.uk, and www.merit-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Merit Homes Limited is a Private Limited Company. The company registration number is NI027974. Merit Homes Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Merit Homes Limited is 58 Moneymore Road Magherafelt Bt45 6hg. . CONWAY, Matilda is a Secretary of the company. CONWAY, Jarlath Patrick is a Director of the company. CONWAY, Matilda is a Director of the company. Director CONWAY, Therese has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CONWAY, Matilda
Appointed Date: 29 November 1993

Director
CONWAY, Jarlath Patrick
Appointed Date: 29 November 1993
48 years old

Director
CONWAY, Matilda
Appointed Date: 29 November 1993
75 years old

Resigned Directors

Director
CONWAY, Therese
Resigned: 01 December 2012
Appointed Date: 29 November 1993
50 years old

Persons With Significant Control

Mr Patrick Joseph Conway
Notified on: 16 May 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MERIT HOMES LIMITED Events

16 Jan 2017
Confirmation statement made on 29 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 64 more events
29 Nov 1993
Certificate of incorporation
29 Nov 1993
Articles
29 Nov 1993
Memorandum
29 Nov 1993
Pars re dirs/sit reg off
29 Nov 1993
Decln complnce reg new co

MERIT HOMES LIMITED Charges

27 August 2013
Charge code NI02 7974 0012
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: All the lands and premises comprised in land registry…
27 August 2013
Charge code NI02 7974 0011
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: All the lands and premises comprised in land registry…
22 August 2003
Mortgage or charge
Delivered: 26 August 2003
Status: Outstanding
Persons entitled: Belfast Northern Bank LTD
Description: All monies. Mortgage. Lands comprised in folio 4977 county…
16 April 2003
Mortgage or charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Northern Bank Donegall Square West BT1 6JS
Description: All monies mortgage. Folio AN65216 county antrim together…
16 April 2003
Mortgage or charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage lands and premises comprised in folios…
29 January 2003
Mortgage or charge
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitor's undertaking 46 acres at grove road…
30 November 2000
Mortgage or charge
Delivered: 4 December 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Solicitors' undertaking. Approximately 11 acres…
21 September 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Solicitors' undertaking. 7 acres @ castle road…
9 February 1998
Mortgage or charge
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage, all monies. Land at mullaghmore road…
26 November 1997
Mortgage or charge
Delivered: 8 December 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. Piece of land on the east side of…
28 May 1996
Mortgage or charge
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…
28 May 1996
Mortgage or charge
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Book debts. All book debts and other debts now…