MOURNEVIEW PROPERTIES LIMITED
EGLINTON


Company number NI037434
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 1 CAMPSIE BUSINESS PARK, MCLEAN ROAD, EGLINTON, CO LONDONDERRY, BT47 3XX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
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; Termination of appointment of Patricia Brady as a secretary on 9 December 2016; Termination of appointment of Patricia Brady as a director on 9 December 2016. The most likely internet sites of MOURNEVIEW PROPERTIES LIMITED are www.mourneviewproperties.co.uk, and www.mourneview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Mourneview Properties Limited is a Private Limited Company. The company registration number is NI037434. Mourneview Properties Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Mourneview Properties Limited is 1 Campsie Business Park Mclean Road Eglinton Co Londonderry Bt47 3xx. . MCGINNIS, John Charles is a Director of the company. Secretary BRADY, Patricia has been resigned. Secretary MCGINNIS, Margaret has been resigned. Director BRADY, Patricia has been resigned. Director CANNING, Martin Nicholas has been resigned. Director MCGINNIS, Daniel Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCGINNIS, John Charles
Appointed Date: 30 April 2008
73 years old

Resigned Directors

Secretary
BRADY, Patricia
Resigned: 09 December 2016
Appointed Date: 30 April 2008

Secretary
MCGINNIS, Margaret
Resigned: 30 April 2008
Appointed Date: 24 November 1999

Director
BRADY, Patricia
Resigned: 09 December 2016
Appointed Date: 30 April 2008
62 years old

Director
CANNING, Martin Nicholas
Resigned: 24 January 2011
Appointed Date: 30 April 2008
62 years old

Director
MCGINNIS, Daniel Joseph
Resigned: 30 April 2008
Appointed Date: 24 November 1999
55 years old

Persons With Significant Control

Mr John Charles Mcginnis
Notified on: 11 April 2016
72 years old
Nature of control: Has significant influence or control

MOURNEVIEW PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Termination of appointment of Patricia Brady as a secretary on 9 December 2016
14 Dec 2016
Termination of appointment of Patricia Brady as a director on 9 December 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
07 Sep 2016
Second filing of the annual return made up to 24 November 2015
...
... and 53 more events
25 Nov 1999
Incorporation
24 Nov 1999
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.

24 Nov 1999
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.

24 Nov 1999
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.

24 Nov 1999
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.

MOURNEVIEW PROPERTIES LIMITED Charges

29 November 2006
Debenture
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. All that and those the…
22 September 2000
Mortgage or charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies.charge folio no. (Being part of the lands…
3 July 2000
Mortgage debenture
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 1999
Mortgage or charge
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies.mortgage/charge unregistered land the…