NEWTOWNARDS PROPERTY LIMITED
BANBRIDGE MURDOCK PROPERTY LIMITED


Company number NI038025
Status Active - Proposal to Strike off
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address THE FACTORY, 184 NEWRY ROAD, BANBRIDGE, COUNTY DOWN, BT32 3NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of NEWTOWNARDS PROPERTY LIMITED are www.newtownardsproperty.co.uk, and www.newtownards-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Newtownards Property Limited is a Private Limited Company. The company registration number is NI038025. Newtownards Property Limited has been working since 01 March 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Newtownards Property Limited is The Factory 184 Newry Road Banbridge County Down Bt32 3nb. . MCCAMMON, Paul is a Director of the company. Secretary MURDOCK, Ciaran has been resigned. Director KANE, Dorothy May has been resigned. Director KELLY, Richard Patrick has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director MURDOCK, Ciaran has been resigned. Director MURDOCK, Kevin has been resigned. Director MURDOCK, Malachy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCCAMMON, Paul
Appointed Date: 29 September 2015
41 years old

Resigned Directors

Secretary
MURDOCK, Ciaran
Resigned: 13 January 2015
Appointed Date: 01 March 2000

Director
KANE, Dorothy May
Resigned: 01 March 2000
Appointed Date: 01 March 2000
89 years old

Director
KELLY, Richard Patrick
Resigned: 29 September 2015
Appointed Date: 13 January 2015
63 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 01 March 2000
Appointed Date: 01 March 2000
65 years old

Director
MURDOCK, Ciaran
Resigned: 13 January 2015
Appointed Date: 01 March 2000
62 years old

Director
MURDOCK, Kevin
Resigned: 02 March 2012
Appointed Date: 01 March 2000
59 years old

Director
MURDOCK, Malachy
Resigned: 31 December 2009
Appointed Date: 01 March 2000
60 years old

Persons With Significant Control

Dromore Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NEWTOWNARDS PROPERTY LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

15 Oct 2015
Termination of appointment of Richard Patrick Kelly as a director on 29 September 2015
15 Oct 2015
Appointment of Mr Paul Mccammon as a director on 29 September 2015
...
... and 54 more events
11 Apr 2000
Change of dirs/sec
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.

01 Mar 2000
Articles
01 Mar 2000
Memorandum
01 Mar 2000
Pars re dirs/sit reg off
01 Mar 2000
Decln complnce reg new co

NEWTOWNARDS PROPERTY LIMITED Charges

26 April 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies debenture. The company as security for the…
29 August 2002
Mortgage or charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. Folio no. Dn 45240 county down. The…
31 January 2002
Mortgage or charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies folio no. Dn 45240 county down the…
19 October 2000
Mortgage or charge
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage/charge. Folio no. 40315......Townland…