MALTESE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MALTESE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI061046

Incorporation date

28/09/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh, Co Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2006)
dot icon03/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon08/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon12/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon06/11/2023
Director's details changed for Mr David Albert Mahon on 2022-09-29
dot icon06/11/2023
Director's details changed for Mr Jason Walter Mahon on 2022-09-28
dot icon06/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon15/08/2023
Unaudited abridged accounts made up to 2022-11-26
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon03/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon26/04/2022
Director's details changed for Mr Steven Phair on 2022-04-26
dot icon26/04/2022
Secretary's details changed for Mr Steven Phair on 2022-04-26
dot icon04/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon30/09/2021
Secretary's details changed for Mr Steven Phair on 2020-09-29
dot icon30/09/2021
Director's details changed for Mr Frederick Winston Phair on 2020-09-29
dot icon13/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon24/08/2018
Previous accounting period shortened from 2017-11-27 to 2017-11-26
dot icon24/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon24/08/2017
Previous accounting period shortened from 2016-11-28 to 2016-11-27
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon28/08/2014
Previous accounting period shortened from 2013-11-29 to 2013-11-28
dot icon18/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-29
dot icon27/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2011-11-29
dot icon24/08/2012
Previous accounting period shortened from 2011-11-30 to 2011-11-29
dot icon07/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/06/2011
Previous accounting period extended from 2010-09-30 to 2010-11-30
dot icon18/04/2011
Appointment of Mr Frederick Winston Phair as a director
dot icon18/04/2011
Appointment of Mr Jason Walter Mahon as a director
dot icon18/04/2011
Appointment of Mr David Albert Mahon as a director
dot icon11/04/2011
Registered office address changed from 3 Church Street Irvinestown BT94 1EJ on 2011-04-11
dot icon11/04/2011
Termination of appointment of Leane Farrell as a director
dot icon11/04/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/10/2010
Director's details changed for Leanne Farrell on 2010-09-28
dot icon29/10/2010
Director's details changed for Mr Steven Phair on 2010-09-28
dot icon28/10/2010
Secretary's details changed for Steven Phair on 2010-09-28
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
28/09/09 annual return shuttle
dot icon27/07/2009
30/09/08 annual accts
dot icon22/02/2009
28/09/08 annual return shuttle
dot icon24/07/2008
30/09/07 annual accts
dot icon09/10/2007
28/09/07 annual return shuttle
dot icon22/06/2007
Particulars of a mortgage charge
dot icon09/02/2007
Particulars of a mortgage charge
dot icon01/11/2006
Return of allot of shares
dot icon21/10/2006
Change of dirs/sec
dot icon21/10/2006
Resolutions
dot icon21/10/2006
Change in sit reg add
dot icon21/10/2006
Not of incr in nom cap
dot icon21/10/2006
Resolutions
dot icon21/10/2006
Resolutions
dot icon21/10/2006
Change of dirs/sec
dot icon21/10/2006
Updated mem and arts
dot icon28/09/2006
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
16.78K
-
0.00
16.35K
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phair, Frederick Winston
Director
01/12/2010 - Present
40
Mahon, David Albert
Director
01/12/2010 - Present
301
Mr Jason Walter Mahon
Director
01/12/2010 - Present
16
Phair, Steven
Director
03/10/2006 - Present
1

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

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 MALTESE PROPERTIES LIMITED

MALTESE PROPERTIES LIMITED is an(a) Active company incorporated on 28/09/2006 with the registered office located at Northern Bank House, Main Street, Kesh, Co Fermanagh BT93 1TF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALTESE PROPERTIES LIMITED?

toggle

MALTESE PROPERTIES LIMITED is currently Active. It was registered on 28/09/2006 .

Where is MALTESE PROPERTIES LIMITED located?

toggle

MALTESE PROPERTIES LIMITED is registered at Northern Bank House, Main Street, Kesh, Co Fermanagh BT93 1TF.

What does MALTESE PROPERTIES LIMITED do?

toggle

MALTESE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MALTESE PROPERTIES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-28 with no updates.