MOUNTJOY PROPERTIES LIMITED
ENNISKILLEN


Company number NI047250
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address C/O HASSARD MCCLEMENTS, 32 EAST BRIDGE STREET, ENNISKILLEN, BT74 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 483,000 . The most likely internet sites of MOUNTJOY PROPERTIES LIMITED are www.mountjoyproperties.co.uk, and www.mountjoy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Mountjoy Properties Limited is a Private Limited Company. The company registration number is NI047250. Mountjoy Properties Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of Mountjoy Properties Limited is C O Hassard Mcclements 32 East Bridge Street Enniskillen Bt74 7bt. . ALCORN, Trevor Reginald is a Secretary of the company. ALCORN, Trevor Reginald is a Director of the company. COLHOUN, John Alexander is a Director of the company. CUMMINGS, Robert Charles is a Director of the company. MAHON, David Albert is a Director of the company. Director KEYS, Brian Charles William has been resigned. Director SHIELS, Samuel Clarke has been resigned. Director TURNER, Colin Frederick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALCORN, Trevor Reginald
Appointed Date: 21 July 2003

Director
ALCORN, Trevor Reginald
Appointed Date: 21 July 2003
51 years old

Director
COLHOUN, John Alexander
Appointed Date: 24 January 2006
80 years old

Director
CUMMINGS, Robert Charles
Appointed Date: 21 July 2003
72 years old

Director
MAHON, David Albert
Appointed Date: 20 October 2003
69 years old

Resigned Directors

Director
KEYS, Brian Charles William
Resigned: 18 March 2013
Appointed Date: 31 March 2009
63 years old

Director
SHIELS, Samuel Clarke
Resigned: 24 November 2008
Appointed Date: 05 January 2005
80 years old

Director
TURNER, Colin Frederick
Resigned: 24 January 2006
Appointed Date: 29 October 2003
54 years old

MOUNTJOY PROPERTIES LIMITED Events

28 Sep 2016
Confirmation statement made on 21 July 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 483,000

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Sep 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 483,000

...
... and 69 more events
30 Jul 2003
Change of dirs/sec
21 Jul 2003
Pars re dirs/sit reg off
21 Jul 2003
Decln complnce reg new co
21 Jul 2003
Articles
21 Jul 2003
Memorandum

MOUNTJOY PROPERTIES LIMITED Charges

5 June 2008
Mortgage and charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises comprised in…
14 June 2006
Mortgage or charge
Delivered: 19 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies. Title number(s) sgl 61148. by…
1 June 2006
Solicitors letter of undertaking
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Companys property at 18…
16 August 2005
Mortgage or charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. Unit 2 and flat 4 townhill farm…
10 June 2005
Solicitors letter of undertaking
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors's undertaking - all monies. The company's…
11 November 2004
Standard security
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. 4/4A owwald road, oswestry…
4 November 2004
Solicitors letter of undertaking
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking. The companys property at…
3 February 2004
Mortgage or charge
Delivered: 9 February 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture a specific equitable charge…
6 January 2004
Mortgage or charge
Delivered: 12 January 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Square East, Belfast
Description: Legal mortgage - all monies by way of legal mortgage all…
19 December 2003
Mortgage or charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
6 November 2003
Mortgage or charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Enniskillen Ulster Bank LTD
Description: All monies legal mortgage by way of legal mortgage all and…
30 October 2003
Mortgage or charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…