J.R. MCGARRITY (PROPERTIES) LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH60 7RF

Company number 01406479
Status Active
Incorporation Date 21 December 1978
Company Type Private Limited Company
Address DARYL HOUSE 76A PENSBY ROAD, HESWALL, WIRRAL, MERSEYSIDE, CH60 7RF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.R. MCGARRITY (PROPERTIES) LIMITED are www.jrmcgarrityproperties.co.uk, and www.j-r-mcgarrity-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Flint Rail Station is 5.8 miles; to Brunswick Rail Station is 6.2 miles; to Shotton High Level Rail Station is 8.6 miles; to Bank Hall Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Mcgarrity Properties Limited is a Private Limited Company. The company registration number is 01406479. J R Mcgarrity Properties Limited has been working since 21 December 1978. The present status of the company is Active. The registered address of J R Mcgarrity Properties Limited is Daryl House 76a Pensby Road Heswall Wirral Merseyside Ch60 7rf. . MCGARRITY, Susan Ann is a Secretary of the company. MCGARRITY, John Rooke is a Director of the company. MCGARRITY, Susan Ann is a Director of the company. The company operates in "Real estate agencies".


Current Directors


Director

Director
MCGARRITY, Susan Ann

75 years old

Persons With Significant Control

Mr John Rooke Mcgarrity
Notified on: 21 November 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.R. MCGARRITY (PROPERTIES) LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

25 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100

...
... and 80 more events
15 Oct 1987
Particulars of mortgage/charge

06 Oct 1987
Particulars of mortgage/charge

08 Apr 1987
Return made up to 31/12/86; full list of members

25 Mar 1987
Accounts for a small company made up to 31 March 1986

25 Mar 1987
New director appointed

J.R. MCGARRITY (PROPERTIES) LIMITED Charges

17 October 2007
Mortgage
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 33-35 old chester road bebington wirral t/n MS222256…
11 July 2005
Mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 120 cleveland street birkenhead wirral…
18 August 1995
Legal charge
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 holly grove tranmere birkenhead together…
18 August 1995
Legal charge
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 562 old chester road rock ferry birkenhead…
18 August 1995
Legal charge
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 29 grove road tranmere birkenhead together…
15 July 1994
Legal charge
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 69 greenwood…
1 October 1987
First fixed charge
Delivered: 6 October 1987
Status: Satisfied on 9 July 1991
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on book and other debts present & future…
28 September 1987
Debenture
Delivered: 15 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities.. Fixed and floating…
29 January 1982
Legal mortgage
Delivered: 17 February 1982
Status: Satisfied on 9 July 1991
Persons entitled: National Westminster Bank PLC
Description: 122 cleveland street birkenhead wirral merseyside title no…
28 September 1981
Mortgage debenture
Delivered: 5 October 1981
Status: Satisfied on 9 July 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h or l/h…