MILL PROPERTIES (N.I.) LIMITED
ENNISKILLEN


Company number NI052223
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address 23 MONEYKEE ROAD, DRUMDUFF, IRVINESTOWN, ENNISKILLEN, COUNTY FERMANAGH, BT94 1HT
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-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of MILL PROPERTIES (N.I.) LIMITED are www.millpropertiesni.co.uk, and www.mill-properties-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Mill Properties N I Limited is a Private Limited Company. The company registration number is NI052223. Mill Properties N I Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Mill Properties N I Limited is 23 Moneykee Road Drumduff Irvinestown Enniskillen County Fermanagh Bt94 1ht. . KNOX, Jill Elizabeth is a Secretary of the company. KNOX, Wesley Norman is a Director of the company. Secretary LYONS, Mark Norman has been resigned. Director COCHRANE, Ian Robert Samuel has been resigned. Director IRVINE, Neil has been resigned. Director LOANE, Raymond has been resigned. Director LYONS, Mark Norman has been resigned. Director ROY, Malone has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KNOX, Jill Elizabeth
Appointed Date: 28 December 2009

Director
KNOX, Wesley Norman
Appointed Date: 15 March 2006
65 years old

Resigned Directors

Secretary
LYONS, Mark Norman
Resigned: 28 December 2009
Appointed Date: 27 October 2004

Director
COCHRANE, Ian Robert Samuel
Resigned: 14 June 2006
Appointed Date: 31 March 2006
55 years old

Director
IRVINE, Neil
Resigned: 15 March 2006
Appointed Date: 27 October 2004
49 years old

Director
LOANE, Raymond
Resigned: 15 March 2006
Appointed Date: 27 October 2004
57 years old

Director
LYONS, Mark Norman
Resigned: 31 March 2006
Appointed Date: 27 October 2004
46 years old

Director
ROY, Malone
Resigned: 15 March 2006
Appointed Date: 27 October 2004
53 years old

Persons With Significant Control

Mr Wesley Norman Knox
Notified on: 27 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MILL PROPERTIES (N.I.) LIMITED Events

31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 October 2015
07 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 35 more events
04 Nov 2004
Change of dirs/sec
27 Oct 2004
Memorandum
27 Oct 2004
Articles
27 Oct 2004
Pars re dirs/sit reg off
27 Oct 2004
Decln complnce reg new co

MILL PROPERTIES (N.I.) LIMITED Charges

3 May 2007
Mortgage or charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. By way of legal mortgage the…
28 February 2007
Mortgage or charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. By way of legal mortgage of all…
30 November 2006
Mortgage or charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. By way of legal mortgage the…
13 March 2005
Mortgage or charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge.. The undertaking of the company…