BEN MADIGAN PROPERTIES LTD

Register to unlock more data on OkredoRegister

BEN MADIGAN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI053730

Incorporation date

27/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon16/01/2026
Appointment of a liquidator
dot icon16/01/2026
Declaration of solvency
dot icon16/01/2026
Resolutions
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon21/02/2025
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to 6th Floor East Tower Lanyon Plaza 8 Lanyon Place Belfast BT1 3LP on 2025-02-21
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon10/06/2022
Confirmation statement made on 2021-09-20 with no updates
dot icon21/02/2022
Confirmation statement made on 2021-04-12 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Termination of appointment of Orla Mclarnon as a secretary on 2018-12-14
dot icon06/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Registration of charge NI0537300002, created on 2015-10-15
dot icon13/03/2015
Registered office address changed from At the Offices of Harbinson Mulholland Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 2015-03-13
dot icon26/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Seamus Mclarnon on 2010-01-27
dot icon29/03/2010
Secretary's details changed for Orla Mclarnon on 2010-01-27
dot icon15/02/2010
Appointment of Orla Mclarnon as a secretary
dot icon15/02/2010
Termination of appointment of Pauline Mclarnon as a secretary
dot icon15/02/2010
Termination of appointment of Pauline Mclarnon as a director
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/02/2009
27/01/09 annual return shuttle
dot icon16/02/2009
31/03/08 annual accts
dot icon15/02/2008
27/01/08 annual return shuttle
dot icon12/02/2008
31/03/07 annual accts
dot icon22/05/2007
27/01/07 annual return shuttle
dot icon26/01/2007
31/03/06 annual accts
dot icon10/11/2006
Particulars of a mortgage charge
dot icon14/06/2006
Change of ARD
dot icon21/02/2006
27/01/06 annual return shuttle
dot icon07/02/2005
Change of dirs/sec
dot icon27/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclarnon, Seamus
Director
27/01/2005 - Present
1
Kane, Dorothy May
Secretary
27/01/2005 - 27/01/2005
2885
Mclarnon, Pauline Anne
Director
27/01/2005 - 08/01/2010
-
Mclarnon, Orla
Secretary
08/01/2010 - 14/12/2018
-
Mclarnon, Pauline Anne
Secretary
27/01/2005 - 08/01/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN MADIGAN PROPERTIES LTD

BEN MADIGAN PROPERTIES LTD is an(a) Liquidation company incorporated on 27/01/2005 with the registered office located at 6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast BT1 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN MADIGAN PROPERTIES LTD?

toggle

BEN MADIGAN PROPERTIES LTD is currently Liquidation. It was registered on 27/01/2005 .

Where is BEN MADIGAN PROPERTIES LTD located?

toggle

BEN MADIGAN PROPERTIES LTD is registered at 6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast BT1 3LP.

What does BEN MADIGAN PROPERTIES LTD do?

toggle

BEN MADIGAN PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEN MADIGAN PROPERTIES LTD?

toggle

The latest filing was on 16/01/2026: Appointment of a liquidator.