MOURNE PROPERTY LTD
NEWRY


Company number NI056742
Status Active
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address 11 SLIEVE VIEW CLOSE, WARRENPOINT, NEWRY, COUNTY DOWN, BT34 3BU
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 fifty-five events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 4 . The most likely internet sites of MOURNE PROPERTY LTD are www.mourneproperty.co.uk, and www.mourne-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Mourne Property Ltd is a Private Limited Company. The company registration number is NI056742. Mourne Property Ltd has been working since 06 October 2005. The present status of the company is Active. The registered address of Mourne Property Ltd is 11 Slieve View Close Warrenpoint Newry County Down Bt34 3bu. . HOULAHAN, Kerrie is a Secretary of the company. HOULAHAN, Martin is a Director of the company. Secretary HOULAHAN, Martin has been resigned. Secretary SLOAN, Mary has been resigned. Secretary SLOAN, Michael has been resigned. Nominee Secretary BUSINESSLEGAL SECRETARIES LIMITED has been resigned. Director BUSINESSLEGAL, Limited has been resigned. Director HOULAHAN, Kerrie has been resigned. Director SLOAN, Mary has been resigned. Director SLOAN, Michael Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOULAHAN, Kerrie
Appointed Date: 06 October 2014

Director
HOULAHAN, Martin
Appointed Date: 06 October 2005
56 years old

Resigned Directors

Secretary
HOULAHAN, Martin
Resigned: 06 October 2014
Appointed Date: 28 April 2011

Secretary
SLOAN, Mary
Resigned: 10 October 2008
Appointed Date: 06 October 2005

Secretary
SLOAN, Michael
Resigned: 28 April 2011
Appointed Date: 06 October 2005

Nominee Secretary
BUSINESSLEGAL SECRETARIES LIMITED
Resigned: 06 October 2007
Appointed Date: 06 October 2005

Director
BUSINESSLEGAL, Limited
Resigned: 06 October 2005
Appointed Date: 06 October 2005

Director
HOULAHAN, Kerrie
Resigned: 28 April 2011
Appointed Date: 06 October 2005
53 years old

Director
SLOAN, Mary
Resigned: 28 April 2011
Appointed Date: 06 October 2005
50 years old

Director
SLOAN, Michael Francis
Resigned: 06 October 2014
Appointed Date: 06 October 2005
48 years old

Persons With Significant Control

Mr Martin Gerard Houlahan
Notified on: 1 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOURNE PROPERTY LTD Events

20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4

02 Sep 2015
Total exemption small company accounts made up to 31 October 2014
13 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

...
... and 45 more events
22 Oct 2005
Change of dirs/sec
22 Oct 2005
Change of dirs/sec
22 Oct 2005
Change of dirs/sec
22 Oct 2005
Return of allot of shares
06 Oct 2005
Incorporation

MOURNE PROPERTY LTD Charges

26 June 2008
Mortgage or charge
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 135 forthriver park…
8 April 2008
Mortgage or charge
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 28 enfield parade, belfast…
9 November 2007
Mortgage or charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge. 15 coupland road, ashington…
18 October 2007
Mortgage or charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: All monies legal charge. All that piece or parcel of land…
30 August 2007
Mortgage or charge
Delivered: 3 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge / mortgage. 11 david terrace,…
28 August 2007
Debenture
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
3 August 2007
Mortgage or charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies. Mortgage charge. Land at 12 myrtle…
27 July 2007
Mortgage or charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies. Mortgage charge. Property at 10 biscop crescent…
22 December 2006
Mortgage or charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Capital Homes Loans Limited
Description: All monies mortgage. 28 enfield parade, belfast contained…
22 December 2006
Mortgage or charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage. 4 woodvale pass, belfast contained in…
22 December 2006
Mortgage or charge
Delivered: 7 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage. 135 forthriver park, belfast contained…