MONUMENT PROPERTY SERVICES LTD


Company number NI036202
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address 50 BEDFORD STREET, BELFAST, BT2 7FW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MONUMENT PROPERTY SERVICES LTD are www.monumentpropertyservices.co.uk, and www.monument-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Monument Property Services Ltd is a Private Limited Company. The company registration number is NI036202. Monument Property Services Ltd has been working since 20 May 1999. The present status of the company is Active. The registered address of Monument Property Services Ltd is 50 Bedford Street Belfast Bt2 7fw. . REDDINGTON, Ann Carmel is a Secretary of the company. DOHERTY, Patrick Joseph is a Director of the company. Director HARVEY, Conal Vincent has been resigned. Director LANGDON, Robert Martin has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
REDDINGTON, Ann Carmel
Appointed Date: 20 May 1999

Director
DOHERTY, Patrick Joseph
Appointed Date: 25 June 1999
83 years old

Resigned Directors

Director
HARVEY, Conal Vincent
Resigned: 05 September 2007
Appointed Date: 26 February 2003
77 years old

Director
LANGDON, Robert Martin
Resigned: 20 February 2011
Appointed Date: 25 June 1999
82 years old

Director
PALMER, Robert Desmond
Resigned: 25 June 1999
Appointed Date: 20 May 1999
84 years old

MONUMENT PROPERTY SERVICES LTD Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

02 Oct 2015
Accounts for a small company made up to 31 December 2014
12 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1

02 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 63 more events
20 May 1999
Pars re dirs/sit reg off
20 May 1999
Decln complnce reg new co
20 May 1999
Articles
20 May 1999
Memorandum
20 May 1999
Certificate of incorporation

MONUMENT PROPERTY SERVICES LTD Charges

31 August 2011
Assignment of lease receivables
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: 1. creation of security. Pursuant to the assignment, as…
31 August 2011
Assignment of lease receivables
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: 1. creation of security. Pursuant to the assignment, as…
19 August 2011
Charge over bank account
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: As security for the payment, performance and discharge of…
29 July 2011
Charge over a bank account
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: As security for the payment, performance and discharge of…
29 July 2011
Charge over a bank account
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: As security for the payment, performance and discharge of…
13 August 2010
Supplemental deed
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The licence to occupy dated 6 may 2010 made between the…
25 November 2009
Charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The company charges as security in favour of the lender its…
25 November 2009
Charge on account
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1.1 the company (a) charges by way of a fixed charge the…
31 March 2008
Mortgage or charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 101 portland street, manchester M1…
31 March 2008
Mortgage or charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge on account. All the company's right title…
21 December 2007
Mortgage or charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. All those the premises situate…
11 November 1999
Mortgage or charge
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Dublin 2 Ansbacher Bankers
Description: All monies.legal mortgage the land and buildings comprising…
6 September 1999
Mortgage or charge
Delivered: 9 September 1999
Status: Satisfied on 27 July 2006
Persons entitled: Finance Irish Bank Limited
Description: Charge. That part of folios 5037 and ty 20319 no. 1 county…