SEAN MULLAN & SON (PROPERTIES) LIMITED


Company number NI044892
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 32 BALLYQUINN ROAD, LIMAVADY, BT49 9EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge NI0448920031 in full; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SEAN MULLAN & SON (PROPERTIES) LIMITED are www.seanmullansonproperties.co.uk, and www.sean-mullan-son-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Sean Mullan Son Properties Limited is a Private Limited Company. The company registration number is NI044892. Sean Mullan Son Properties Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Sean Mullan Son Properties Limited is 32 Ballyquinn Road Limavady Bt49 9ey. . MULLAN, Sean John is a Secretary of the company. MULLAN, Mary is a Director of the company. MULLAN, Sean John is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MULLAN, Sean John
Appointed Date: 03 December 2002

Director
MULLAN, Mary
Appointed Date: 20 December 2002
77 years old

Director
MULLAN, Sean John
Appointed Date: 20 December 2002
74 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 20 December 2002
Appointed Date: 03 December 2002
51 years old

Director
KANE, Dorothy May
Resigned: 20 December 2002
Appointed Date: 03 December 2002
89 years old

Persons With Significant Control

Mr Sean John Mullan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Mullan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAN MULLAN & SON (PROPERTIES) LIMITED Events

10 Feb 2017
Satisfaction of charge NI0448920031 in full
09 Jan 2017
Confirmation statement made on 3 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Satisfaction of charge 26 in full
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000

...
... and 84 more events
08 Jan 2003
Resolution to change name
03 Dec 2002
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.

03 Dec 2002
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.

03 Dec 2002
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.

03 Dec 2002
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.

SEAN MULLAN & SON (PROPERTIES) LIMITED Charges

22 November 2013
Charge code NI04 4892 0032
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folio LY84685, LY79119L, LY75251L. Notification of addition…
22 November 2013
Charge code NI04 4892 0031
Delivered: 4 December 2013
Status: Satisfied on 10 February 2017
Persons entitled: Northern Bank Limited
Description: Folios LY1029, 25206, 25560, LY7139, LY5460. Notification…
28 December 2012
Debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Sean Mullan & Son (Builders) Limited
Description: Fixed and floating charge over the undertaking and all…
28 December 2012
Debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Sean Mullan and Mary Mullan
Description: Fixed and floating charge over the undertaking and all…
28 December 2012
Debenture
Delivered: 7 January 2013
Status: Satisfied on 15 January 2013
Persons entitled: Sean Mullan & Son (Builders) Limited
Description: Fixed and floating charge over the undertaking and all…
28 December 2012
Debenture
Delivered: 7 January 2013
Status: Satisfied on 15 January 2013
Persons entitled: Sean Mullan and Mary Mullan
Description: Fixed and floating charge over the undertaking and all…
9 August 2010
Charge
Delivered: 17 August 2010
Status: Satisfied on 13 June 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the lands comprised in the folios 25206, 25560, LY1029…
7 April 2010
Mortgage
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands comprised in folio no. LY82905 county londonderry…
25 January 2010
Mortgage
Delivered: 28 January 2010
Status: Satisfied on 18 December 2014
Persons entitled: Aib Group (UK) PLC
Description: The premises situate and known as 40, 42 and 44 market…
4 November 2009
Charge
Delivered: 23 November 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 50 catherine street, limavady belfast being all the…
15 January 2009
Deed of assignment
Delivered: 2 February 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of assignment of rent. Date: 15TH may 2006…
10 December 2008
Mortgage or charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 5A and 5B anderson avenue, limavady…
5 June 2008
Mortgage or charge
Delivered: 9 June 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 3 aghanloo industrial estate, aghanloo…
30 May 2007
Solicitors letter of undertaking
Delivered: 4 June 2007
Status: Satisfied on 21 January 2010
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 50 catherine street,…
15 June 2006
Standard security
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assignation of warranties - all monies. By the assignation…
8 March 2006
Debenture
Delivered: 13 March 2006
Status: Satisfied on 8 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. 1. all the company's undertaking…
6 January 2006
Mortgage or charge
Delivered: 18 January 2006
Status: Satisfied on 8 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The premises comprised in folios…
8 November 2005
Mortgage or charge
Delivered: 22 November 2005
Status: Satisfied on 8 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage deed - all monies. 1. the premises comprised in an…
12 May 2005
Mortgage or charge
Delivered: 18 May 2005
Status: Satisfied on 5 June 2015
Persons entitled: Northern Bank Limited
Description: Mortgage - all monies. Lands comprised in folio ly 72924…
10 January 2005
Solicitors letter of undertaking
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Property known as 5A &…
10 January 2005
Solicitors letter of undertaking
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Factory at church…
9 August 2004
Mortgage or charge
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge the freehold property known as…
28 October 2003
Mortgage or charge
Delivered: 5 November 2003
Status: Satisfied on 10 December 2005
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage the hereditaments and premises…
22 October 2003
Mortgage or charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage the premises comprised in an indenture…
21 October 2003
Mortgage or charge
Delivered: 23 October 2003
Status: Satisfied on 3 January 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies charge folio number 2958 county londonderry part…
13 October 2003
Mortgage or charge
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge folio no: 3961 county londonderry the…
2 June 2003
Mortgage or charge
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Square West Northern Bank
Description: All monies solicitors' undertaking property situate at and…
31 March 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 22 August 2014
Persons entitled: Bank of Ireland
Description: Mortgage - all monies 37TO 39 main street, limavady, county…
31 March 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 3 October 2014
Persons entitled: Bank of Ireland
Description: Mortgage - all monies 31 to 35 main street, limavady…
31 March 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 3 October 2014
Persons entitled: Bank of Ireland
Description: Mortgage - all monies 29 main street, limavady, county…
31 March 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 3 October 2014
Persons entitled: Bank of Ireland
Description: Charge - all monies that portion of land adjacent to 35…
3 February 2003
Mortgage or charge
Delivered: 18 February 2003
Status: Satisfied on 8 November 2012
Persons entitled: Of Ireland Dublin The Governor And
Description: All monies indenture of mortgage. 1. the premises comprised…