MARBUR PROPERTIES (N.I.) LIMITED

97 Largy Road, Crumlin, BT29 4RT, Northern Ireland
StatusACTIVE
Company No.NI010757
CategoryPrivate Limited Company
Incorporated26 Jun 1975
Age48 years, 10 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

MARBUR PROPERTIES (N.I.) LIMITED is an active private limited company with number NI010757. It was incorporated 48 years, 10 months, 25 days ago, on 26 June 1975. The company address is 97 Largy Road, Crumlin, BT29 4RT, Northern Ireland.



Company Fillings

Accounts with accounts type small

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Caroline Holt

Appointment date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Margaret Watterson

Termination date: 2023-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mrs Jane Margaret Watterson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Sarah Caroline Holt

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Margaret Watterson

Appointment date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Piers Martin Harris

Cessation date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: 97 Largy Road Crumlin BT29 4RT

Change date: 2017-06-06

Old address: Rlc (Uk) Limited Global Point Avenue Global Point Business Park Newtownabbey BT36 5TB Northern Ireland

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-31

Officer name: Sarah Caroline Holt

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-31

Officer name: Mr Stuart David Mccaslin

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart David Mccaslin

Change date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: David Nutton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Stuart David Mccaslin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS

New address: Rlc (Uk) Limited Global Point Avenue Global Point Business Park Newtownabbey BT36 5TB

Change date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Caroline Holt

Appointment date: 2015-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Stuart David Mccaslin

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Simon Philip Comer

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-26

Old address: C/O Arthur Cox Northern Ireland Capital House 3 Upper Queen Street Belfast BT1 6PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Nutton

Change date: 2013-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-26

Officer name: David Nutton

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Maciver

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Nutton

Change date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Mr William Kenneth Maciver

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Philip Comer

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 371SR(NI)

Description: 25/05/09

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 25/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 25/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 25/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 25/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 25/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 25/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 25/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 15 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 25/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 25/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 25/05/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

Legacy

Date: 14 Aug 1999

Category: Annual-return

Type: 371S(NI)

Description: 25/05/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 371S(NI)

Description: 25/05/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 21 Apr 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 25/05/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Accounts

Type: AC(NI)

Description: 31/10/96 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Annual-return

Type: 371S(NI)

Description: 25/05/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Accounts

Type: AC(NI)

Description: 31/10/95 annual accts

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 371S(NI)

Description: 25/05/95 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Accounts

Type: AC(NI)

Description: 31/10/94 annual accts

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Accounts

Type: AC(NI)

Description: 31/08/93 annual accts

Documents


Some Companies

BELEU INVESTMENTS LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:07734628
Status:ACTIVE
Category:Private Limited Company

DMH SOLICITORS LIMITED

GRIFFIN HOUSE,CRAWLEY,RH10 1DQ

Number:03929635
Status:ACTIVE
Category:Private Limited Company

GUEST MARKETING SERVICES LIMITED

10 PARK STREET,BLADON,OX20 1RW

Number:08689224
Status:ACTIVE
Category:Private Limited Company

HOTHAM EGGS LIMITED

DALTON ESTATE OFFICE WEST END,BEVERLEY,HU17 7PN

Number:11540230
Status:ACTIVE
Category:Private Limited Company

MAGOR SERVICES LIMITED

3A CATHEDRAL ROAD,CARDIFF,CF11 9HA

Number:09223969
Status:ACTIVE
Category:Private Limited Company

THE TAVERN FORTROSE LIMITED

COPPERLEA,MUNLOCHY,IV8 8PF

Number:SC488368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source