M.M. PROPERTIES

Register to unlock more data on OkredoRegister

M.M. PROPERTIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI023382

Incorporation date

15/12/1989

Size

Unreported

Contacts

Registered address

Registered address

Floor 2 The Soloist Building, 1 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1989)
dot icon12/11/2019
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2019
First Gazette notice for voluntary strike-off
dot icon15/08/2019
Application to strike the company off the register
dot icon14/01/2019
Secretary's details changed for Kpmg Services on 2016-12-01
dot icon14/01/2019
Director's details changed for Mr Shaun Gregory Murphy on 2018-06-11
dot icon09/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon11/06/2018
Registered office address changed from Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to Floor 2 the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2018-06-11
dot icon19/01/2018
Director's details changed for Mark Mulqueen on 2017-12-18
dot icon12/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon06/06/2017
Termination of appointment of Martin Dobey as a director on 2017-05-26
dot icon02/06/2017
Appointment of Mark Mulqueen as a director on 2017-05-30
dot icon24/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon08/04/2016
Appointment of Martin Dobey as a director on 2016-02-29
dot icon08/04/2016
Termination of appointment of Jon Joseph D'arcy as a director on 2016-02-29
dot icon08/04/2016
Termination of appointment of Eamonn Francis Donaghy as a director on 2016-02-28
dot icon25/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2014-12-30
dot icon04/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon27/01/2014
Registered office address changed from C/O Kpmg 17/25 College Square East Belfast BT1 6HD on 2014-01-27
dot icon27/01/2014
Director's details changed for Mr Shaun Gregory Murphy on 2013-12-30
dot icon25/07/2013
Termination of appointment of Terence Francis O'rourke as a director on 2013-04-30
dot icon25/07/2013
Appointment of Shaun Murphy as a director on 2013-04-30
dot icon29/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon31/01/2011
Director's details changed for Terence Francis O'rourke on 2010-12-30
dot icon31/01/2011
Director's details changed for Mr Eamonn Francis Donaghy on 2010-12-30
dot icon31/01/2011
Director's details changed for Mr Jon Joseph Jeffers D'arcy on 2010-12-30
dot icon08/02/2010
Annual return made up to 2009-12-30
dot icon23/02/2009
30/12/08
dot icon22/02/2009
Return of allot of shares
dot icon19/02/2008
30/12/07 annual return shuttle
dot icon19/02/2008
Return of allot of shares
dot icon25/04/2007
Change of dirs/sec
dot icon14/02/2007
30/12/06 annual return shuttle
dot icon14/02/2007
Return of allot of shares
dot icon22/02/2006
Return of allot of shares
dot icon22/02/2006
30/12/05 annual return shuttle
dot icon15/02/2005
30/12/04 annual return shuttle
dot icon15/02/2005
Return of allot of shares
dot icon16/08/2004
Change of dirs/sec
dot icon06/07/2004
Change of dirs/sec
dot icon15/04/2004
Return of allot of shares
dot icon27/02/2004
30/12/03 annual return shuttle
dot icon04/09/2003
Change of dirs/sec
dot icon17/02/2003
Updated mem and arts
dot icon17/02/2003
Resolutions
dot icon12/02/2003
Return of allot of shares
dot icon12/02/2003
Return of allot of shares
dot icon22/01/2003
30/12/02 annual return shuttle
dot icon17/02/2002
30/12/01 annual return shuttle
dot icon27/01/2001
30/12/00 annual return shuttle
dot icon26/02/2000
30/12/99 annual return shuttle
dot icon31/01/1999
30/12/98 annual return shuttle
dot icon21/01/1998
30/12/97 annual return shuttle
dot icon26/01/1997
31/12/96 annual return shuttle
dot icon16/03/1996
31/12/95 annual return shuttle
dot icon06/03/1996
Change of dirs/sec
dot icon23/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
31/12/93 annual return shuttle
dot icon06/07/1993
14/06/93 annual return shuttle
dot icon29/06/1992
14/06/92 annual return form
dot icon12/12/1991
Change of dirs/sec
dot icon05/11/1991
Change of dirs/sec
dot icon25/10/1991
14/06/91 annual return
dot icon08/03/1991
Change of dirs/sec
dot icon08/03/1991
Change of dirs/sec
dot icon02/03/1991
Updated mem and arts
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Not of incr in nom cap
dot icon20/02/1991
Return of allot of shares
dot icon15/12/1989
Incorporation
dot icon15/12/1989
Memorandum
dot icon15/12/1989
Articles
dot icon15/12/1989
Decln complnce reg new co
dot icon15/12/1989
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Eamonn Francis Donaghy
Director
30/04/2004 - 28/02/2016
9
Saville, Henry Joseph
Director
15/12/1989 - 04/08/2003
4
O Rourke, Terence Francis
Director
25/12/2006 - 30/04/2013
2
KPMG SERVICES UNLIMITED COMPANY
Corporate Secretary
15/12/1989 - Present
-
O'connor, Denis
Director
30/04/2004 - 25/12/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.M. PROPERTIES

M.M. PROPERTIES is an(a) Dissolved company incorporated on 15/12/1989 with the registered office located at Floor 2 The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of M.M. PROPERTIES?

toggle

M.M. PROPERTIES is currently Dissolved. It was registered on 15/12/1989 and dissolved on 12/11/2019.

Where is M.M. PROPERTIES located?

toggle

M.M. PROPERTIES is registered at Floor 2 The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP.

What does M.M. PROPERTIES do?

toggle

M.M. PROPERTIES operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for M.M. PROPERTIES?

toggle

The latest filing was on 12/11/2019: Final Gazette dissolved via voluntary strike-off.