Company number NI044639
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address 7 NORTHLAND ROAD, DERRY, BT48 7HY
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 sixty-five events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of MORVEN PROPERTIES LIMITED are www.morvenproperties.co.uk, and www.morven-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Morven Properties Limited is a Private Limited Company.
The company registration number is NI044639. Morven Properties Limited has been working since 08 November 2002.
The present status of the company is Active. The registered address of Morven Properties Limited is 7 Northland Road Derry Bt48 7hy. . O'DOHERTY, Garvan Emmett is a Director of the company. Secretary O'DOHERTY, John Feargal has been resigned. Director CAMPBELL, James has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director O'DOHERTY, John Feargal has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
CAMPBELL, James
Resigned: 05 January 2004
Appointed Date: 15 November 2002
71 years old
Director
KANE, Dorothy May
Resigned: 15 November 2002
Appointed Date: 08 November 2002
89 years old
Persons With Significant Control
The Pub Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MORVEN PROPERTIES LIMITED Events
02 Mar 2017
Satisfaction of charge 5 in full
02 Mar 2017
Satisfaction of charge 8 in full
02 Mar 2017
Satisfaction of charge 7 in full
02 Mar 2017
Satisfaction of charge 4 in full
02 Mar 2017
Satisfaction of charge 6 in full
...
... and 55 more events
08 Nov 2002
Pars re dirs/sit reg off
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.
08 Nov 2002
Decln complnce reg new co
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.
08 Nov 2002
Articles
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.
08 Nov 2002
Memorandum
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.
08 Nov 2002
Incorporation
31 January 2017
Charge code NI04 4639 0009
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Gareth David Graham
Brian Edward Graham
Claire Ann Mallon
Sp Graham Services LTD
Description: The land and buildings known as:. 1. 64 strand road…
31 March 2006
Mortgage or charge
Delivered: 4 April 2006
Status: Satisfied
on 2 March 2017
Persons entitled: Ulster Bank Limited
Description: Mortgage /charge - all monies. Freehold premises situate at…
10 August 2005
Mortgage or charge
Delivered: 11 August 2005
Status: Satisfied
on 2 March 2017
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 24 queens quay londonderry, co…
25 April 2005
Mortgage or charge
Delivered: 26 April 2005
Status: Satisfied
on 2 March 2017
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. The company as beneficial…
1 April 2004
Mortgage or charge
Delivered: 5 April 2004
Status: Satisfied
on 2 March 2017
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge grants and demises unto the bank…
3 February 2004
Mortgage or charge
Delivered: 4 February 2004
Status: Satisfied
on 2 March 2017
Persons entitled: Ulster Bank Limited
Description: All monies solicitors letter of undertaking to hold in…
31 December 2002
Mortgage or charge
Delivered: 15 January 2003
Status: Satisfied
on 10 August 2005
Persons entitled: Bank of Scotland
Belfast
Description: All monies mortgage and charge all that piece or parcel of…
31 December 2002
Mortgage or charge
Delivered: 15 January 2003
Status: Satisfied
on 10 August 2005
Persons entitled: Belfast
Bank of Scotland
Description: All monies floating charge all the chargors assets…
31 December 2002
Mortgage or charge
Delivered: 15 January 2003
Status: Satisfied
on 10 August 2005
Persons entitled: Bedford House,
Belfast
Bank of Scotland
Description: All monies assignment of rents the property charged for the…