This company is commonly known as Big Kc Properties Limited. The company was founded 24 years ago and was given the registration number NI037390. The firm's registered office is in HOME AVENUE. You can find them at C/o Phelan & Prescott, River House, Home Avenue, Newry. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BIG KC PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI037390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Phelan & Prescott, River House, Home Avenue, Newry, BT34 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, John Mitchel Place, Newry, Northern Ireland, BT34 2BP | Secretary | 05 October 2023 | Active |
9, John Mitchel Place, Newry, Northern Ireland, BT34 2BP | Director | 05 October 2023 | Active |
9, John Mitchel Place, Newry, Northern Ireland, BT34 2BP | Director | 05 October 2023 | Active |
44 Moygannon Road, Warrenpoint, Co Down, BT34 3QJ | Secretary | 17 November 1999 | Active |
8 Derryvolgie Avenue, Belfast, BT9 6FL | Director | 17 November 1999 | Active |
11 Avoca Lawns, Warrenpoint, Co. Down, | Director | 21 December 1999 | Active |
44 Moygannon Road, Warrenpoint, Co Down, BT34 3QJ | Director | 17 November 1999 | Active |
1 Crofton Glen, Holywood, Co. Down, | Director | 21 December 1999 | Active |
37, 37 Clonallon Road, Warrenpoint, Co. Down, BT34 3PH | Director | 21 December 1999 | Active |
Mcguigan Malone Solicitors Limited | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | River House, Home Avenue, Newry, Northern Ireland, BT34 2DL |
Nature of control | : |
|
Mr Fergus Hanna Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | C/O Phelan & Prescott, Home Avenue, BT34 2DL |
Nature of control | : |
|
Mr Mark Kinkaid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | C/O Phelan & Prescott, Home Avenue, BT34 2DL |
Nature of control | : |
|
Mr Michael Gilfedder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | Northern Irish |
Address | : | C/O Phelan & Prescott, Home Avenue, BT34 2DL |
Nature of control | : |
|
Mr Brian Iveston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | C/O Phelan & Prescott, Home Avenue, BT34 2DL |
Nature of control | : |
|
Mr John Henry Cavan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | C/O Phelan & Prescott, Home Avenue, BT34 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Appoint person secretary company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.