Mourne Property Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Trade Debtors£6,448 -2.15%
Employees£0 0%
Total assets£417,811 +0.09%

Details

Company type Private Limited Company, Dissolved
Company Number NI056742
Record last updated Saturday, October 22, 2016 7:19:58 AM UTC
Official Address 11 Slieve View Close Warrenpoint
Region Newry And Mourne, Northern Ireland
Postal Code BT343BU
Sector Other letting and operating of own or leased real estate
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 1, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Oct 6, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 14, 2013 Annual return Annual return
Financials Aug 1, 2013 Annual accounts Annual accounts
Registry Jan 18, 2013 Change of particulars for director Change of particulars for director
Registry Jan 2, 2013 Annual return Annual return
Registry Jan 2, 2013 Change of particulars for director Change of particulars for director
Registry Jan 2, 2013 Change of particulars for director 23056... Change of particulars for director 23056...
Financials Aug 1, 2012 Annual accounts Annual accounts
Registry Mar 17, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 15, 2012 Annual return Annual return
Registry Feb 3, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Aug 2, 2011 Annual accounts Annual accounts
Registry May 20, 2011 Annual return Annual return
Registry May 9, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 9, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 9, 2011 Resignation of one Director Resignation of one Director
Registry May 9, 2011 Resignation of one Director 23056... Resignation of one Director 23056...
Registry Apr 28, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 28, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 18, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 15, 2010 Annual return Annual return
Registry Nov 19, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Aug 4, 2010 Annual accounts Annual accounts
Registry Jul 27, 2010 Annual return Annual return
Registry Jul 6, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 16, 2010 Resignation of one Secretary 23056... Resignation of one Secretary 23056...
Registry Jun 8, 2010 Change of registered office address Change of registered office address
Registry Sep 2, 2009 Annual accounts Annual accounts
Registry Oct 10, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 17, 2008 Annual accounts Annual accounts
Registry Jul 2, 2008 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Apr 21, 2008 Particulars of the registration of a mortage 23056... Particulars of the registration of a mortage 23056...
Registry Jan 8, 2008 Annual return shuttle Annual return shuttle
Registry Nov 15, 2007 402r(ni) 402r(ni)
Registry Nov 9, 2007 Annual accounts Annual accounts
Registry Oct 30, 2007 402r(ni) 402r(ni)
Registry Oct 6, 2007 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Sep 27, 2007 Change of dirs/sec Change of dirs/sec
Registry Sep 4, 2007 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Sep 3, 2007 402r(ni) 402r(ni)
Registry Aug 22, 2007 402r(ni) 23056... 402r(ni) 23056...
Registry Aug 22, 2007 402r(ni) 402r(ni)
Registry Jan 11, 2007 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jan 11, 2007 Particulars of the registration of a mortage 23056... Particulars of the registration of a mortage 23056...
Registry Jan 7, 2007 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Oct 22, 2005 Change of dirs/sec Change of dirs/sec
Registry Oct 22, 2005 Change of dirs/sec 23056... Change of dirs/sec 23056...
Registry Oct 22, 2005 Change of dirs/sec Change of dirs/sec
Registry Oct 22, 2005 Change of dirs/sec 23056... Change of dirs/sec 23056...
Registry Oct 22, 2005 Return of allot of shares Return of allot of shares
Registry Oct 6, 2005 Seven appointments: a person, a woman and 5 men Seven appointments: a person, a woman and 5 men
Registry Oct 6, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)