MARMONT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | NI660174 |
Category | Private Limited Company |
Incorporated | 29 Mar 2019 |
Age | 5 years, 2 months, 7 days |
Jurisdiction | Northern Ireland |
SUMMARY
MARMONT PROPERTIES LIMITED is an active private limited company with number NI660174. It was incorporated 5 years, 2 months, 7 days ago, on 29 March 2019. The company address is 15 Demesne Manor, Holywood, BT18 9NW, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-15
New address: 15 Demesne Manor Holywood BT18 9NW
Old address: Muir Building 427 Holywood Road Belfast BT4 2LT Northern Ireland
Documents
Mortgage satisfy charge full
Date: 30 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6601740001
Documents
Mortgage satisfy charge full
Date: 30 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6601740002
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Change person director company with change date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-05
Officer name: Mr David Edward Beverland
Documents
Change person director company with change date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Richard Beverland
Change date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2022
Action Date: 17 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6601740002
Charge creation date: 2022-01-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2022
Action Date: 21 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6601740001
Charge creation date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous extended
Date: 10 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-01-31
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-02
Officer name: Geoffrey Roy Weir
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type dormant
Date: 18 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current shortened
Date: 18 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
New address: Muir Building 427 Holywood Road Belfast BT4 2LT
Old address: La Mon Hotel and Country Club 41 Gransha Road Comber Newtownards BT23 5RF Northern Ireland
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Old address: 427 Holywood Road Belfast BT4 2LT Northern Ireland
New address: La Mon Hotel and Country Club 41 Gransha Road Comber Newtownards BT23 5RF
Change date: 2019-11-06
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-10
Officer name: Mr Geoffrey Roy Weir
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10525056 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEE HOUSE,EWLOE,CH5 3XF
Number: | 08736995 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4J
Number: | SL016465 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 IVEGATE,LEEDS,LS19 7RE
Number: | 10352333 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 04528646 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. CYBI AVENUE,USK,NP15 1TT
Number: | 09136991 |
Status: | ACTIVE |
Category: | Private Limited Company |