Background WavePink WaveYellow Wave

ERNE PROPERTIES LIMITED (NI031708)

ERNE PROPERTIES LIMITED (NI031708) is an active UK company. incorporated on 29 November 1996. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ERNE PROPERTIES LIMITED has been registered for 29 years. Current directors include GARDINER, James Robert, MAHON, David Albert, MCFARLAND, Walter Crozier and 2 others.

Company Number
NI031708
Status
active
Type
ltd
Incorporated
29 November 1996
Age
29 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GARDINER, James Robert, MAHON, David Albert, MCFARLAND, Walter Crozier, MILLS, Thomas Alexander, PHAIR, Frederick Winston
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNE PROPERTIES LIMITED

ERNE PROPERTIES LIMITED is an active company incorporated on 29 November 1996 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ERNE PROPERTIES LIMITED was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

NI031708

LTD Company

Age

29 Years

Incorporated 29 November 1996

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Previous Addresses

Castle Archdale Lisnarick Irvinestown Co Fermanagh BT94 1PP
From: 29 November 1996To: 29 October 2013
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Sept 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Nov 14
Director Joined
Jul 15
Director Left
Dec 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Feb 21
Director Left
Jan 22
Loan Secured
Feb 23
Loan Cleared
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MCFARLAND, Walter Crozier

Active
East Bridge Street, EnniskillenBT74 7BT
Secretary
Appointed 01 Dec 2009

GARDINER, James Robert

Active
Gortgranagh, Co. FermanaghBT92 0DL
Born March 1950
Director
Appointed 07 Feb 2002

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 29 Nov 1996

MCFARLAND, Walter Crozier

Active
4 Bellevue Road, EnniskillenBT74 4HN
Born June 1955
Director
Appointed 23 May 2005

MILLS, Thomas Alexander

Active
Main Street, KeshBT93 1TF
Born June 1962
Director
Appointed 01 Jun 2015

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 29 Nov 1996

MCFARLAND, Robert Walter

Resigned
Goblusk, Co Fermanagh
Secretary
Appointed 29 Nov 1996
Resigned 01 Dec 2009

BIRNEY, William Abraham

Resigned
Castlebalfour, FermanaghBT92 OLT
Born September 1932
Director
Appointed 29 Nov 1996
Resigned 01 Oct 2000

KELLS, Ronald Arthur

Resigned
Lisdhu, Lisnaskea
Born July 1936
Director
Appointed 29 Nov 1996
Resigned 09 Feb 2020

MCELROY, Adrian John

Resigned
Glenross House, IrvinestownBT94 1ND
Born February 1954
Director
Appointed 02 Jan 1997
Resigned 30 Nov 2017

MCFARLAND, Robert Walter

Resigned
Burrendale, EnniskillenBT74 6FX
Born April 1923
Director
Appointed 02 Apr 2001
Resigned 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

363

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Gazette Filings Brought Up To Date
25 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Gazette Notice Compulsory
29 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Legacy
24 September 2009
371SR(NI)371SR(NI)
Legacy
24 September 2009
371SR(NI)371SR(NI)
Legacy
24 September 2009
371SR(NI)371SR(NI)
Legacy
24 September 2009
371SR(NI)371SR(NI)
Legacy
24 September 2009
371SR(NI)371SR(NI)
Legacy
24 September 2009
SD(NI)SD(NI)
Legacy
24 September 2009
SD(NI)SD(NI)
Legacy
24 September 2009
SD(NI)SD(NI)
Legacy
24 September 2009
SD(NI)SD(NI)
Legacy
29 June 2009
179(NI)179(NI)
Legacy
29 June 2009
98-2(NI)98-2(NI)
Legacy
1 June 2009
98-2(NI)98-2(NI)
Legacy
1 June 2009
179(NI)179(NI)
Legacy
1 June 2009
98-2(NI)98-2(NI)
Legacy
1 June 2009
98-2(NI)98-2(NI)
Legacy
1 June 2009
98-2(NI)98-2(NI)
Legacy
1 June 2009
98-2(NI)98-2(NI)
Legacy
6 November 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 April 2008
402(NI)402(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
26 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 March 2007
402(NI)402(NI)
Legacy
28 November 2006
AC(NI)AC(NI)
Legacy
24 November 2006
132(NI)132(NI)
Legacy
24 November 2006
UDM+A(NI)UDM+A(NI)
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
295(NI)295(NI)
Legacy
21 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
12 October 2006
98-2(NI)98-2(NI)
Legacy
4 October 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
14 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 June 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
11 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 April 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 February 2006
402(NI)402(NI)
Legacy
22 February 2006
296(NI)296(NI)
Legacy
10 November 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 June 2005
402(NI)402(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
24 June 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
24 June 2004
402(NI)402(NI)
Legacy
18 June 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
18 June 2004
402(NI)402(NI)
Legacy
1 March 2004
371S(NI)371S(NI)
Legacy
1 March 2004
G98-2(NI)G98-2(NI)
Legacy
12 January 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 January 2004
402(NI)402(NI)
Legacy
29 December 2003
233(NI)233(NI)
Legacy
18 November 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
18 November 2003
402(NI)402(NI)
Legacy
25 September 2003
AC(NI)AC(NI)
Legacy
26 June 2003
405(NI)405(NI)
Legacy
26 June 2003
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
26 June 2003
402(NI)402(NI)
Legacy
14 May 2003
371S(NI)371S(NI)
Legacy
23 April 2003
295(NI)295(NI)
Legacy
23 April 2003
G98-2(NI)G98-2(NI)
Legacy
24 March 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
24 March 2003
402(NI)402(NI)
Legacy
8 January 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
8 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 October 2002
402(NI)402(NI)
Legacy
30 September 2002
AC(NI)AC(NI)
Legacy
15 August 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
15 August 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 May 2002
402(NI)402(NI)
Legacy
2 May 2002
371S(NI)371S(NI)
Legacy
2 May 2002
G98-2(NI)G98-2(NI)
Legacy
2 May 2002
G98-2(NI)G98-2(NI)
Legacy
2 May 2002
G98-2(NI)G98-2(NI)
Legacy
2 May 2002
G98-2(NI)G98-2(NI)
Legacy
2 May 2002
G98-2(NI)G98-2(NI)
Legacy
2 May 2002
G98-2(NI)G98-2(NI)
Legacy
2 May 2002
G98-2(NI)G98-2(NI)
Legacy
2 May 2002
G98-2(NI)G98-2(NI)
Legacy
2 May 2002
296(NI)296(NI)
Legacy
2 May 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
20 December 2001
402(NI)402(NI)
Legacy
30 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
30 November 2001
402(NI)402(NI)
Legacy
22 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
22 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 September 2001
402(NI)402(NI)
Legacy
11 May 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 May 2001
402(NI)402(NI)
Legacy
8 May 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
8 May 2001
402(NI)402(NI)
Legacy
12 March 2001
AC(NI)AC(NI)
Legacy
24 February 2001
371S(NI)371S(NI)
Legacy
22 February 2001
G98-2(NI)G98-2(NI)
Legacy
22 February 2001
G98-2(NI)G98-2(NI)
Legacy
22 February 2001
G98-2(NI)G98-2(NI)
Legacy
22 February 2001
G98-2(NI)G98-2(NI)
Legacy
22 February 2001
G98-2(NI)G98-2(NI)
Legacy
22 February 2001
G98-2(NI)G98-2(NI)
Legacy
22 February 2001
G98-2(NI)G98-2(NI)
Legacy
15 November 2000
405(NI)405(NI)
Particulars Of A Mortgage Charge
15 November 2000
402(NI)402(NI)
Legacy
27 October 2000
405(NI)405(NI)
Particulars Of A Mortgage Charge
27 October 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 July 2000
402(NI)402(NI)
Legacy
16 May 2000
AC(NI)AC(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
14 January 2000
405(NI)405(NI)
Particulars Of A Mortgage Charge
14 January 2000
402(NI)402(NI)
Legacy
8 January 2000
296(NI)296(NI)
Legacy
5 January 2000
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 January 2000
402(NI)402(NI)
Legacy
14 December 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 December 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 August 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 August 1999
402(NI)402(NI)
Legacy
9 August 1999
405(NI)405(NI)
Legacy
25 June 1999
405(NI)405(NI)
Particulars Of A Mortgage Charge
25 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 May 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 May 1999
402(NI)402(NI)
Legacy
5 May 1999
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 May 1999
402(NI)402(NI)
Legacy
14 April 1999
AC(NI)AC(NI)
Legacy
14 April 1999
G98-2(NI)G98-2(NI)
Legacy
6 January 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 November 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 November 1998
402(NI)402(NI)
Legacy
13 November 1998
405(NI)405(NI)
Particulars Of A Mortgage Charge
13 November 1998
402(NI)402(NI)
Legacy
11 November 1998
405(NI)405(NI)
Legacy
11 November 1998
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 November 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 November 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 November 1998
402(NI)402(NI)
Legacy
9 November 1998
G98-2(NI)G98-2(NI)
Legacy
9 November 1998
G98-2(NI)G98-2(NI)
Legacy
9 November 1998
G98-2(NI)G98-2(NI)
Legacy
9 November 1998
G98-2(NI)G98-2(NI)
Legacy
9 November 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
2 April 1998
G98-2(NI)G98-2(NI)
Legacy
28 January 1998
371S(NI)371S(NI)
Legacy
23 January 1998
AC(NI)AC(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
1 September 1997
UDM+A(NI)UDM+A(NI)
Legacy
26 August 1997
405(NI)405(NI)
Particulars Of A Mortgage Charge
26 August 1997
402(NI)402(NI)
Legacy
18 August 1997
132(NI)132(NI)
Particulars Of A Mortgage Charge
18 August 1997
402(NI)402(NI)
Resolution
18 August 1997
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
14 August 1997
402(NI)402(NI)
Legacy
11 August 1997
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 August 1997
402(NI)402(NI)
Legacy
8 August 1997
405(NI)405(NI)
Particulars Of A Mortgage Charge
8 August 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 May 1997
402(NI)402(NI)
Legacy
17 December 1996
232(NI)232(NI)
Legacy
5 December 1996
296(NI)296(NI)
Miscellaneous
29 November 1996
MISCMISC
Legacy
29 November 1996
ARTS(NI)ARTS(NI)
Legacy
29 November 1996
MEM(NI)MEM(NI)
Legacy
29 November 1996
G21(NI)G21(NI)
Legacy
29 November 1996
G23(NI)G23(NI)