ANTRIM PROPERTIES MALLUSK LIMITED

Register to unlock more data on OkredoRegister

ANTRIM PROPERTIES MALLUSK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI058071

Incorporation date

08/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

24 Mallusk Road, Mallusk, Newtownabbey, Co Antrim BT36 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon13/08/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon03/03/2025
Director's details changed for Alan Gray on 2025-02-23
dot icon20/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon11/02/2022
Director's details changed for Michael Gray on 2022-02-11
dot icon11/02/2022
Change of details for Mr Michael Gray as a person with significant control on 2022-02-11
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon27/11/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon19/02/2018
Notification of Michael Gray as a person with significant control on 2017-12-15
dot icon21/09/2017
Micro company accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/08/2015
Termination of appointment of Brenda Rosemary Boyce as a secretary on 2015-08-19
dot icon23/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/02/2012
Appointment of Alan Gray as a director
dot icon21/02/2012
Appointment of Michael Gray as a director
dot icon21/02/2012
Termination of appointment of Brian Gray as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon02/04/2010
Director's details changed for Brian Gordon Gray on 2010-02-08
dot icon14/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2009
08/02/09 annual return shuttle
dot icon27/11/2008
29/02/08 annual accts
dot icon22/02/2008
08/02/08 annual return shuttle
dot icon12/12/2007
28/02/07 annual accts
dot icon07/11/2007
Change in sit reg add
dot icon04/05/2007
08/02/07 annual return shuttle
dot icon12/04/2006
Particulars of a mortgage charge
dot icon05/04/2006
Particulars of a mortgage charge
dot icon05/04/2006
Particulars of a mortgage charge
dot icon09/03/2006
Particulars of a mortgage charge
dot icon24/02/2006
Change of dirs/sec
dot icon24/02/2006
Change of dirs/sec
dot icon24/02/2006
Change in sit reg add
dot icon08/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+140.17 % *

* during past year

Cash in Bank

£52,105.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
403.53K
-
0.00
21.70K
-
2022
0
450.10K
-
0.00
52.11K
-
2022
0
450.10K
-
0.00
52.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

450.10K £Ascended11.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.11K £Ascended140.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Gray
Director
15/12/2011 - Present
3
Mr Alan Gray
Director
15/12/2011 - Present
4
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
08/02/2006 - 08/02/2006
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
08/02/2006 - 08/02/2006
3187
Boyce, Brenda Rosemary
Secretary
08/02/2006 - 19/08/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTRIM PROPERTIES MALLUSK LIMITED

ANTRIM PROPERTIES MALLUSK LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at 24 Mallusk Road, Mallusk, Newtownabbey, Co Antrim BT36 4PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRIM PROPERTIES MALLUSK LIMITED?

toggle

ANTRIM PROPERTIES MALLUSK LIMITED is currently Active. It was registered on 08/02/2006 .

Where is ANTRIM PROPERTIES MALLUSK LIMITED located?

toggle

ANTRIM PROPERTIES MALLUSK LIMITED is registered at 24 Mallusk Road, Mallusk, Newtownabbey, Co Antrim BT36 4PP.

What does ANTRIM PROPERTIES MALLUSK LIMITED do?

toggle

ANTRIM PROPERTIES MALLUSK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANTRIM PROPERTIES MALLUSK LIMITED?

toggle

The latest filing was on 13/08/2025: Unaudited abridged accounts made up to 2025-02-28.