This company is commonly known as East West Properties Limited. The company was founded 22 years ago and was given the registration number NI043162. The firm's registered office is in KESH. You can find them at Northern Bank House, Main Street, Kesh, Co Fermanagh. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EAST WEST PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI043162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Northern Bank House, Main Street, Kesh, Co Fermanagh, BT93 1TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northern Bank House, Main Street, Kesh, N. Ireland, BT93 1TF | Secretary | 30 January 2010 | Active |
Mullina Cross, Laghey, Donegal, | Director | 19 May 2002 | Active |
Glenns Mills, Newtowncunningham, Donegal, | Director | 09 May 2002 | Active |
Eden Cottage, Edenvella, Kinlough, | Director | 09 June 2003 | Active |
18, Corlave Road, Kesh, Enniskillen, Northern Ireland, BT93 1JW | Director | 09 May 2002 | Active |
1, Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1TN | Director | 09 May 2002 | Active |
Colpy, Muff, Donegal, | Director | 09 May 2002 | Active |
Ivy House, Newtowncunningham, Lifford, | Secretary | 09 May 2002 | Active |
Crehennan, Quigley's Point, Donegal, | Director | 19 May 2002 | Active |
Tops Demesne, Raphoe, Donegal, | Director | 09 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.