MALLUSK PROPERTIES LTD

Register to unlock more data on OkredoRegister

MALLUSK PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023171

Incorporation date

13/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

29 Woodbreda Avenue, Belfast, AntrimCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1989)
dot icon15/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of Garfield Lucas Shaw as a director on 2025-10-22
dot icon13/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon01/12/2021
Registered office address changed from 29 Woodbreda Avenue Belfast BT8 7JJ to 29 Woodbreda Avenue Belfast Antrim on 2021-12-01
dot icon01/12/2021
Director's details changed for Adelle Heather Shaw-Flach on 2021-12-01
dot icon01/12/2021
Director's details changed for Jennifer Ann O'neill on 2021-12-01
dot icon30/11/2021
Director's details changed for Mrs Liesl Elana Cavender on 2021-11-30
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/08/2019
Director's details changed for Miss Margaret Ellen Lynn on 2019-08-30
dot icon18/08/2019
Notification of Garfield Lucas Shaw as a person with significant control on 2016-04-06
dot icon18/08/2019
Withdrawal of a person with significant control statement on 2019-08-18
dot icon18/08/2019
Appointment of Miss Margaret Ellen Lynn as a director on 2019-08-18
dot icon18/08/2019
Appointment of Mr Garfield Lucas Shaw as a director on 2019-08-18
dot icon14/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon09/02/2019
Satisfaction of charge 1 in full
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon27/03/2018
Termination of appointment of Garfield Lucas Shaw as a director on 2018-03-27
dot icon08/09/2017
Micro company accounts made up to 2017-03-31
dot icon22/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Appointment of Mr Garfield Lucas Shaw as a director on 2014-07-29
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon18/04/2012
Director's details changed for Jennifer Ann O'neill on 2012-02-19
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon13/04/2011
Director's details changed for Liesl Elana Cavender on 2010-10-01
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon18/04/2010
Director's details changed for Adelle Heather Shaw-Flach on 2010-04-13
dot icon18/04/2010
Secretary's details changed for Mrs Jennifer Ann O'neill on 2010-04-13
dot icon18/04/2010
Director's details changed for Jennifer Ann O'neill on 2010-04-13
dot icon18/04/2010
Director's details changed for Liesl Elana Cavender on 2010-04-13
dot icon08/01/2010
Termination of appointment of Garfield Shaw as a director
dot icon30/11/2009
Appointment of Mrs Jennifer Ann O'neill as a secretary
dot icon30/11/2009
Termination of appointment of Garfield Shaw as a secretary
dot icon09/09/2009
31/03/09 annual accts
dot icon19/05/2009
13/04/09 annual return shuttle
dot icon05/01/2009
31/03/08 annual accts
dot icon16/05/2008
13/04/08 annual return shuttle
dot icon20/02/2008
31/03/07 annual accts
dot icon09/10/2007
Particulars of a mortgage charge
dot icon02/05/2007
13/04/07 annual return shuttle
dot icon10/01/2007
31/03/06 annual accts
dot icon25/04/2006
13/04/06 annual return shuttle
dot icon25/04/2006
31/03/05 annual accts
dot icon03/02/2005
31/03/04 annual accts
dot icon13/01/2005
Change in sit reg add
dot icon14/05/2004
13/04/04 annual return shuttle
dot icon05/02/2004
31/03/03 annual accts
dot icon24/09/2003
Change of dirs/sec
dot icon25/04/2003
13/04/03 annual return shuttle
dot icon06/02/2003
31/03/02 annual accts
dot icon12/05/2002
13/04/02 annual return shuttle
dot icon05/03/2002
31/03/01 annual accts
dot icon25/05/2001
13/04/01 annual return shuttle
dot icon13/02/2001
31/03/00 annual accts
dot icon16/05/2000
13/04/00 annual return shuttle
dot icon08/02/2000
31/03/99 annual accts
dot icon15/04/1999
13/04/99 annual return shuttle
dot icon30/01/1999
31/03/98 annual accts
dot icon28/07/1998
Change of dirs/sec
dot icon21/04/1998
13/04/98 annual return shuttle
dot icon21/04/1998
Change of dirs/sec
dot icon21/04/1998
Change of dirs/sec
dot icon31/10/1997
31/03/97 annual accts
dot icon18/04/1997
13/04/97 annual return shuttle
dot icon04/11/1996
31/03/96 annual accts
dot icon06/06/1996
Return of allot of shares
dot icon21/05/1996
Change of dirs/sec
dot icon21/05/1996
13/04/96 annual return shuttle
dot icon10/11/1995
31/03/95 annual accts
dot icon21/06/1995
13/04/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
31/03/94 annual accts
dot icon22/04/1994
13/04/94 annual return shuttle
dot icon18/03/1994
31/03/93 annual accts
dot icon06/05/1993
13/04/93 annual return shuttle
dot icon06/02/1993
31/03/92 annual accts
dot icon21/05/1992
13/04/92 annual return form
dot icon31/01/1992
31/03/91 annual accts
dot icon09/07/1991
13/04/91 annual return
dot icon16/02/1990
Notice of ARD
dot icon13/10/1989
Decln complnce reg new co
dot icon13/10/1989
Memorandum
dot icon13/10/1989
Articles
dot icon13/10/1989
Statement of nominal cap
dot icon13/10/1989
Pars re dirs/sit reg off
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
302.86K
-
0.00
-
-
2022
0
296.54K
-
0.00
-
-
2022
0
296.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

296.54K £Descended-2.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Garfield Lucas
Director
18/08/2019 - 22/10/2025
-
Shaw-Flach, Adelle Heather
Director
13/10/1989 - Present
3
Cavender, Liesl Elana
Director
13/10/1989 - Present
3
O'neill, Jennifer Ann
Director
13/10/1989 - Present
-
Lynn, Margaret Ellen
Director
18/08/2019 - Present
-

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 MALLUSK PROPERTIES LTD

MALLUSK PROPERTIES LTD is an(a) Active company incorporated on 13/10/1989 with the registered office located at 29 Woodbreda Avenue, Belfast, Antrim. There are currently 4 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 MALLUSK PROPERTIES LTD?

toggle

MALLUSK PROPERTIES LTD is currently Active. It was registered on 13/10/1989 .

Where is MALLUSK PROPERTIES LTD located?

toggle

MALLUSK PROPERTIES LTD is registered at 29 Woodbreda Avenue, Belfast, Antrim.

What does MALLUSK PROPERTIES LTD do?

toggle

MALLUSK PROPERTIES LTD 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 MALLUSK PROPERTIES LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-13 with no updates.