MOY ESTATES LIMITED
BELFAST

Company number NI046955
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address UNIT 2 CHANNEL WHARF, 21 OLD CHANNEL ROAD, BELFAST, CO. ANTRIM, BT3 9DE
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOY ESTATES LIMITED are www.moyestates.co.uk, and www.moy-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Moy Estates Limited is a Private Limited Company. The company registration number is NI046955. Moy Estates Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Moy Estates Limited is Unit 2 Channel Wharf 21 Old Channel Road Belfast Co Antrim Bt3 9de. . HEFFRON, Diana is a Secretary of the company. HEFFRON, Patrick Mark Creighton is a Director of the company. Secretary GREENE, Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEFFRON, Diana
Appointed Date: 27 March 2010

Director
HEFFRON, Patrick Mark Creighton
Appointed Date: 16 June 2003
48 years old

Resigned Directors

Secretary
GREENE, Peter
Resigned: 27 March 2010
Appointed Date: 16 June 2003

MOY ESTATES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

13 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
16 Jun 2003
Memorandum
16 Jun 2003
Articles
16 Jun 2003
Pars re dirs/sit reg off
16 Jun 2003
Decln complnce reg new co
16 Jun 2003
Incorporation

MOY ESTATES LIMITED Charges

10 February 2006
Mortgage or charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage - all monies. All that and those the premises…
20 December 2005
Mortgage or charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage - all monies. All that and those the premises…
9 July 2004
Mortgage or charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Anglo Irish Bk Corp
Description: All monies mortgage the premises known as 31 dungannon…
6 May 2004
Mortgage or charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: 14/18 Great Victoria Anglo Irish Bank
Description: All monies mortgage dwelling house and premises situate and…
9 January 2004
Mortgage or charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank 14/18 Great Victoria
Description: All monies mortgage debenture 9 killyman street moy... See…