MOUNT PROPERTY DEVELOPMENT LIMITED
HILLSBOROUGH


Company number NI039442
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address MILL LODGE, 33 CULCAVEY ROAD, HILLSBOROUGH, BT26 6JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of MOUNT PROPERTY DEVELOPMENT LIMITED are www.mountpropertydevelopment.co.uk, and www.mount-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mount Property Development Limited is a Private Limited Company. The company registration number is NI039442. Mount Property Development Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of Mount Property Development Limited is Mill Lodge 33 Culcavey Road Hillsborough Bt26 6jd. . BROWN, Julie Sophie is a Director of the company. BROWN, Kathryn Anne is a Director of the company. Secretary BROWN, Kenneth has been resigned. Director BROWN, Geraldine has been resigned. Director BROWN, Kenneth has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BROWN, Julie Sophie
Appointed Date: 18 April 2015
48 years old

Director
BROWN, Kathryn Anne
Appointed Date: 18 April 2015
43 years old

Resigned Directors

Secretary
BROWN, Kenneth
Resigned: 30 April 2015
Appointed Date: 16 October 2000

Director
BROWN, Geraldine
Resigned: 30 April 2015
Appointed Date: 26 March 2001
75 years old

Director
BROWN, Kenneth
Resigned: 30 April 2015
Appointed Date: 26 March 2001
74 years old

Director
KANE, Dorothy May
Resigned: 26 March 2001
Appointed Date: 16 October 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 26 March 2001
Appointed Date: 16 October 2000
65 years old

Persons With Significant Control

Mr Kenneth Brown
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MOUNT PROPERTY DEVELOPMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Oct 2016
Confirmation statement made on 16 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

...
... and 53 more events
16 Oct 2000
Certificate of incorporation
16 Oct 2000
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.

16 Oct 2000
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.

16 Oct 2000
Memorandum
16 Oct 2000
Articles

MOUNT PROPERTY DEVELOPMENT LIMITED Charges

9 March 2006
Standard security
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
9 March 2006
Mortgage or charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
22 September 2005
Solicitors letter of undertaking
Delivered: 30 September 2005
Status: Satisfied on 9 August 2006
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at 33…