MIRADON DEVELOPMENTS LIMITED


Company number NI037874
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address 440 SHORE ROAD, NEWTOWNABBEY, BT37 9RU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 4,000 . The most likely internet sites of MIRADON DEVELOPMENTS LIMITED are www.miradondevelopments.co.uk, and www.miradon-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Miradon Developments Limited is a Private Limited Company. The company registration number is NI037874. Miradon Developments Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Miradon Developments Limited is 440 Shore Road Newtownabbey Bt37 9ru. . MORGAN, William Robert is a Secretary of the company. BRYANS, Robin Francis is a Director of the company. MORGAN, William Robert is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MORGAN, William Robert
Appointed Date: 09 February 2000

Director
BRYANS, Robin Francis
Appointed Date: 09 February 2000
67 years old

Director
MORGAN, William Robert
Appointed Date: 09 February 2000
71 years old

Persons With Significant Control

Mr Robin Francis Bryans
Notified on: 23 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIRADON DEVELOPMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Registration of charge NI0378740026, created on 30 November 2015
...
... and 59 more events
20 May 2000
Change of ARD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Feb 2000
Pars re dirs/sit reg off
09 Feb 2000
Decln complnce reg new co
09 Feb 2000
Memorandum
09 Feb 2000
Articles

MIRADON DEVELOPMENTS LIMITED Charges

30 November 2015
Charge code NI03 7874 0026
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises comprised in folios DN147543L, DN150162L…
26 June 2012
Charge
Delivered: 9 July 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
22 June 2012
Charge of shares
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: As continuing security for the payment and discharge of the…
7 October 2011
Charge
Delivered: 17 October 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: First all that and those the lands and premises situate at…
17 January 2008
Mortgage or charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. 115 elmwood drive, bangor comprised in…
12 November 2007
Mortgage or charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
1 August 2007
Mortgage or charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folios…
9 February 2007
Mortgage or charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
12 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. The lands and premises situate…
4 January 2007
Solicitors letter of undertaking
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. The company's property…
26 October 2006
Mortgage or charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Folio 14213 (part), DN133210L (part) and…
28 September 2006
Solicitors letter of undertaking
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Bank of Ireland
Description: All monies solicitors' undertaking. 17 forthill parade…
11 September 2006
Mortgage or charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. 167 belfast road, folio DN105144L co…
30 August 2006
Solicitors letter of undertaking
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
5 June 2006
Mortgage or charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The premises comprised in folio 35517…
12 January 2006
Mortgage or charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & counterpart - all monies. The company as…
19 October 2005
Solicitors letter of undertaking
Delivered: 24 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
31 January 2005
Mortgage or charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 79 old gransha road, bangor, folio…
19 January 2005
Mortgage or charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge.. No. 81 old gransha road, bangor, county…
19 January 2005
Mortgage or charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge.. No. 77 old gransha road, bangor, county…
16 June 2004
Mortgage or charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies sol's letter of undertaking to hold in trust for…
27 November 2003
Mortgage or charge
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' letter of undertaking Œ388.478.25 to hold in…
29 September 2003
Mortgage or charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Œ304,518.00 or such greater or lesser amount solicitors…
3 July 2003
Mortgage or charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Belfast Ulster Bank Limited
Description: Œ470,000.00 or such greater or lesser amount solicitors…
1 June 2001
Mortgage or charge
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
20 March 2001
Mortgage or charge
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…