MOURNE PROPERTIES LIMITED
DOWNSHIRE CLOSE


Company number NI011425
Status Active
Incorporation Date 23 July 1976
Company Type Private Limited Company
Address MOURNE HOUSE, 41/43 DOWNSHIRE ROAD, DOWNSHIRE CLOSE, NEWRY, BT32 1EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Notice of completion of voluntary arrangement. The most likely internet sites of MOURNE PROPERTIES LIMITED are www.mourneproperties.co.uk, and www.mourne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Mourne Properties Limited is a Private Limited Company. The company registration number is NI011425. Mourne Properties Limited has been working since 23 July 1976. The present status of the company is Active. The registered address of Mourne Properties Limited is Mourne House 41 43 Downshire Road Downshire Close Newry Bt32 1ee. . MCKEVITT, Daniel is a Secretary of the company. MCKEVITT, Daniel is a Director of the company. MCKEVITT JNR.,, Daniel is a Director of the company. Secretary MCKEVITT, Bernard Owen has been resigned. Director BEST, James C has been resigned. Director MCKEVITT, Bernard Owen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKEVITT, Daniel
Appointed Date: 08 September 2010

Director
MCKEVITT, Daniel
Appointed Date: 23 July 1976
77 years old

Director
MCKEVITT JNR.,, Daniel
Appointed Date: 06 September 2016
47 years old

Resigned Directors

Secretary
MCKEVITT, Bernard Owen
Resigned: 08 September 2010
Appointed Date: 23 July 1976

Director
BEST, James C
Resigned: 29 July 2014
Appointed Date: 23 July 1976
68 years old

Director
MCKEVITT, Bernard Owen
Resigned: 08 September 2010
Appointed Date: 15 January 2002
52 years old

Persons With Significant Control

Mr Daniel Joseph Mckevitt
Notified on: 29 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MOURNE PROPERTIES LIMITED Events

01 Feb 2017
Confirmation statement made on 15 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Notice of completion of voluntary arrangement
12 Sep 2016
Appointment of Mr Daniel Mckevitt Jnr., as a director on 6 September 2016
03 Aug 2016
Notice to Registrar of voluntary arrangement taking effect
...
... and 114 more events
23 Jul 1976
Articles
23 Jul 1976
Memorandum
23 Jul 1976
Situation of reg office

23 Jul 1976
Statement of nominal cap

23 Jul 1976
Decl on compl on incorp

MOURNE PROPERTIES LIMITED Charges

5 March 2012
Mortgage/charge
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
5 March 2012
Mortgage/charge
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2006
Mortgage or charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. All that and those the lands…
15 May 2006
Mortgage or charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. All that and those the lands…
10 March 2006
Mortgage or charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. All that and those the lands…
9 March 2006
Mortgage or charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. All that and those the lands…
4 March 2006
Solicitors letter of undertaking
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
4 March 2006
Solicitors letter of undertaking
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
2 March 2006
Solicitors letter of undertaking
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
1 July 2003
Mortgage or charge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Belfast Ulster Bank Limited
Description: All monies mortgage debenture see doc 76 for further…
10 April 2003
Mortgage or charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: BT1 5UB Square East Ulster Bank Limited
Description: All monies mortgage debenture. 1. a first fixed charge over…
10 April 2003
Mortgage or charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking to hold in trust the original deeds…
24 January 2003
Mortgage or charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage / charge a specific…
10 December 2002
Mortgage or charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage/charge a specific…
25 May 2001
Mortgage or charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
2 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Charge. Lands comprised in folios 21295 and…
22 September 1998
Mortgage or charge
Delivered: 5 October 1998
Status: Outstanding
Persons entitled: Lombard and Ulster
Description: Deed of charge. A specific legal charge over the company's…
27 August 1998
Mortgage or charge
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Deed of charge. A fixed charge over the lands comprised in…
5 December 1997
Mortgage or charge
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking. The company's property…
4 January 1984
Floating charge
Delivered: 5 January 1984
Status: Satisfied on 3 April 1987
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
4 January 1984
Mortgage
Delivered: 5 January 1984
Status: Satisfied on 20 May 1987
Persons entitled: Northern Bank Limited
Description: Folio 19307 county armagh.
14 February 1983
Mortgage
Delivered: 25 February 1983
Status: Satisfied on 20 May 1987
Persons entitled: Northern Bank Limited
Description: Folio 640 county down.
27 July 1982
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 10 August 1982
Status: Satisfied on 3 April 1987
Persons entitled: Northern Bank Limited
Description: Folio 24428 county down.