About

Registered Number: NI056012
Date of Incorporation: 25/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 1 Kildare Street, Newry, BT34 1DQ,

 

Mourne Grange Management Company Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cunningham, Olivia, Shields, Derek Victor, Shields, Norma Winifred. We don't currently know the number of employees at Mourne Grange Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELDS, Derek Victor 25 July 2005 13 August 2008 1
SHIELDS, Norma Winifred 25 July 2005 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Olivia 24 July 2012 01 January 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
TM01 - Termination of appointment of director 14 August 2020
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 04 August 2020
AA - Annual Accounts 26 April 2020
CS01 - N/A 28 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 06 August 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 26 April 2017
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 13 January 2014
AR01 - Annual Return 13 January 2014
AR01 - Annual Return 13 January 2014
AR01 - Annual Return 13 January 2014
AP03 - Appointment of secretary 13 January 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 13 January 2014
RT01 - Application for administrative restoration to the register 13 January 2014
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2010
GAZ1 - First notification of strike-off action in London Gazette 27 August 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 14 January 2010
TM02 - Termination of appointment of secretary 25 November 2009
AC(NI) - N/A 23 July 2009
296(NI) - N/A 18 September 2008
295(NI) - N/A 27 August 2008
296(NI) - N/A 27 August 2008
371S(NI) - N/A 28 July 2008
AC(NI) - N/A 12 June 2008
371S(NI) - N/A 14 August 2007
AC(NI) - N/A 25 May 2007
371S(NI) - N/A 23 September 2006
RESOLUTIONS - N/A 06 November 2005
RESOLUTIONS - N/A 06 November 2005
UDM+A(NI) - N/A 06 November 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.