-
MOURNE PROPERTY LTD - 11 Slieve View Close, Warrenpoint, Newry, County Down, United Kingdom
Company Information
- Company registration number
- NI056742
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Slieve View Close
- Warrenpoint
- Newry
- County Down
- BT34 3BU 11 Slieve View Close, Warrenpoint, Newry, County Down, BT34 3BU UK
Management
- Managing Directors
- HOULAHAN, Martin
- Company secretaries
- HOULAHAN, Kerrie
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-06
- Age Of Company 2005-10-06 18 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Martin Gerard Houlahan
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2012-10-06
- Annual Return
- Due Date: 2022-06-20
- Last Date: 2021-06-06
-
MOURNE PROPERTY LTD Company Description
- MOURNE PROPERTY LTD is a ltd registered in United Kingdom with the Company reg no NI056742. Its current trading status is "live". It was registered 2005-10-06. It has declared SIC or NACE codes as "68209". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-10-31. The latest annual return was filed up to 2012-10-06.It can be contacted at 11 Slieve View Close .
Get MOURNE PROPERTY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mourne Property Ltd - 11 Slieve View Close, Warrenpoint, Newry, County Down, United Kingdom
- 2005-10-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOURNE PROPERTY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-07-20) - CS01
-
mortgage-satisfy-charge-full (2021-08-03) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-26) - AA
-
mortgage-satisfy-charge-full (2019-07-09) - MR04
-
confirmation-statement-with-updates (2019-06-06) - CS01
-
confirmation-statement-with-no-updates (2019-06-05) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-02) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-02) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-02) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-02) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-10-09) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-09-01) - AA
-
termination-director-company-with-name-termination-date (2014-10-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
appoint-person-secretary-company-with-name-date (2014-10-09) - AP03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
-
change-person-director-company-with-change-date (2013-01-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
-
change-person-director-company-with-change-date (2013-01-02) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date (2012-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-01) - AA
-
gazette-filings-brought-up-to-date (2012-03-17) - DISS40
-
gazette-notice-compulsary (2012-02-03) - GAZ1
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-02) - AA
-
appoint-person-secretary-company-with-name (2011-05-09) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
-
termination-secretary-company-with-name (2011-05-09) - TM02
-
termination-director-company-with-name (2011-05-09) - TM01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-06-16) - TM02
-
termination-secretary-company-with-name (2010-07-06) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
-
change-registered-office-address-company-with-date-old-address (2010-06-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
gazette-filings-brought-up-to-date (2010-12-18) - DISS40
-
gazette-notice-compulsary (2010-11-19) - GAZ1
keyboard_arrow_right 2009
-
legacy (2009-09-02) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-09-17) - AC(NI)
-
particulars-of-a-mortgage-charge (2008-07-02) - 402(NI)
-
particulars-of-a-mortgage-charge (2008-04-21) - 402(NI)
-
legacy (2008-01-08) - 371S(NI)
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-01-07) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-08-22) - 402R(NI)
-
particulars-of-a-mortgage-charge (2007-01-11) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-09-03) - 402R(NI)
-
particulars-of-a-mortgage-charge (2007-11-15) - 402R(NI)
-
legacy (2007-09-27) - 296(NI)
-
particulars-of-a-mortgage-charge (2007-10-30) - 402R(NI)
-
legacy (2007-11-09) - AC(NI)
-
particulars-of-a-mortgage-charge (2007-09-04) - 402(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-22) - 296(NI)
-
incorporation-company (2005-10-06) - NEWINC
-
legacy (2005-10-22) - 98-2(NI)