Background WavePink WaveYellow Wave

DUNBARTON PROPERTIES (CO. DOWN) LIMITED (NI038397)

DUNBARTON PROPERTIES (CO. DOWN) LIMITED (NI038397) is an active UK company. incorporated on 18 April 2000. with registered office in Portadown. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNBARTON PROPERTIES (CO. DOWN) LIMITED has been registered for 25 years. Current directors include ADAIR, Melvin Robert, BERRY, David, BOYCE, Alan and 3 others.

Company Number
NI038397
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 years
Address
11 Riverview, Portadown, BT63 5WP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAIR, Melvin Robert, BERRY, David, BOYCE, Alan, FRANCEY, David John, MAHON, David Albert, MCKEOWN, William John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBARTON PROPERTIES (CO. DOWN) LIMITED

DUNBARTON PROPERTIES (CO. DOWN) LIMITED is an active company incorporated on 18 April 2000 with the registered office located in Portadown. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNBARTON PROPERTIES (CO. DOWN) LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

NI038397

LTD Company

Age

25 Years

Incorporated 18 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

11 Riverview Old Gilford Road Portadown, BT63 5WP,

Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Feb 10
Director Left
Jun 14
Director Joined
Jan 16
Director Joined
Jan 16
New Owner
Nov 18
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

FRANCEY, David John

Active
11 Riverview, PortadownBT63 5WP
Secretary
Appointed 18 Apr 2000

ADAIR, Melvin Robert

Active
11 Riverview, PortadownBT63 5WP
Born March 1963
Director
Appointed 08 Jan 2016

BERRY, David

Active
1a Stramore Park, CraigavonBT63 6JB
Born November 1959
Director
Appointed 18 Apr 2000

BOYCE, Alan

Active
3 Primrose Hill, Gilford
Born August 1963
Director
Appointed 18 Apr 2000

FRANCEY, David John

Active
83 Tandragee Road, GilfordBT63 6WP
Born October 1956
Director
Appointed 18 Apr 2000

MAHON, David Albert

Active
11 Riverview, PortadownBT63 5WP
Born March 1956
Director
Appointed 08 Jan 2016

MCKEOWN, William John

Active
11 Riverview, PortadownBT63 5WP
Born June 1955
Director
Appointed 18 Apr 2000

ADAMSON, Thomas Colin

Resigned
35 Glenloughan Road, CraigavonBT63 6NH
Born June 1956
Director
Appointed 18 Apr 2000
Resigned 10 Oct 2013

MAYES, Michael Timothy

Resigned
29 Tandragee Road, CraigavonBT63 6AZ
Born July 1959
Director
Appointed 18 Apr 2000
Resigned 31 Jul 2003

Persons with significant control

1

Mr William Mckeown

Active
11 Riverview, PortadownBT63 5WP
Born June 1955

Nature of Control

Significant influence or control
Notified 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

260

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
13 October 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
13 October 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
6 September 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
11 August 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
11 August 2017
3.08(NI)3.08(NI)
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
31 May 2017
3.08(NI)3.08(NI)
Liquidation Receiver Appointment Of Receiver
20 April 2017
RM01RM01
Liquidation Receiver Appointment Of Receiver
20 April 2017
RM01RM01
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2016
AR01AR01
Liquidation Receiver Appointment Of Receiver
24 May 2016
RM01RM01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Liquidation Receiver Appointment Of Receiver
8 January 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
3 January 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
3 January 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
3 January 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
3 January 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
3 January 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
3 January 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
3 January 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 December 2015
RM01RM01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Legacy
1 April 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 February 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 February 2009
402(NI)402(NI)
Legacy
9 September 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
25 June 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 June 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 June 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 February 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
11 January 2008
402(NI)402(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Legacy
20 September 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
4 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 March 2007
402(NI)402(NI)
Legacy
14 March 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 November 2006
402R(NI)402R(NI)
Legacy
3 August 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
31 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 March 2006
402(NI)402(NI)
Legacy
5 January 2006
133(NI)133(NI)
Legacy
5 January 2006
UDM+A(NI)UDM+A(NI)
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
28 November 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 September 2005
402(NI)402(NI)
Legacy
8 June 2005
371S(NI)371S(NI)
Legacy
4 May 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 December 2004
402(NI)402(NI)
Legacy
22 July 2004
371S(NI)371S(NI)
Legacy
22 July 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
22 July 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 July 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 July 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 July 2004
402(NI)402(NI)
Legacy
25 March 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 November 2003
402(NI)402(NI)
Legacy
25 November 2003
296(NI)296(NI)
Legacy
4 September 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 September 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 July 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 July 2003
402(NI)402(NI)
Legacy
19 May 2003
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
14 February 2003
402(NI)402(NI)
Legacy
9 January 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
9 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 December 2002
402(NI)402(NI)
Legacy
18 December 2002
AC(NI)AC(NI)
Legacy
9 October 2002
233(NI)233(NI)
Legacy
1 October 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
8 September 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 August 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 July 2002
402(NI)402(NI)
Legacy
5 July 2002
405(NI)405(NI)
Legacy
2 July 2002
G98-2(NI)G98-2(NI)
Legacy
28 June 2002
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
28 June 2002
402(NI)402(NI)
Legacy
19 June 2002
G98-2(NI)G98-2(NI)
Legacy
7 June 2002
371S(NI)371S(NI)
Legacy
15 February 2002
AC(NI)AC(NI)
Legacy
29 January 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 January 2002
402(NI)402(NI)
Legacy
3 December 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
3 December 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 December 2001
402(NI)402(NI)
Legacy
16 November 2001
295(NI)295(NI)
Particulars Of A Mortgage Charge
16 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 August 2001
402(NI)402(NI)
Legacy
13 August 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 May 2001
402(NI)402(NI)
Legacy
1 April 2001
295(NI)295(NI)
Legacy
15 March 2001
405(NI)405(NI)
Legacy
15 March 2001
405(NI)405(NI)
Legacy
15 March 2001
405(NI)405(NI)
Legacy
15 March 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
15 March 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 March 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 March 2001
402(NI)402(NI)
Legacy
15 March 2001
296(NI)296(NI)
Legacy
15 March 2001
G23(NI)G23(NI)
Legacy
18 April 2000
MEM(NI)MEM(NI)
Legacy
18 April 2000
ARTS(NI)ARTS(NI)
Legacy
18 April 2000
ARTS(NI)ARTS(NI)
Legacy
18 April 2000
MEM(NI)MEM(NI)
Incorporation Company
18 April 2000
NEWINCIncorporation
Legacy
18 April 2000
G23(NI)G23(NI)
Legacy
18 April 2000
G21(NI)G21(NI)