MONRE LTD

Register to unlock more data on OkredoRegister

MONRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008535

Incorporation date

19/01/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House 30 Mill Street, Enniskillen Road, Irvinestown, Co. Fermanagh BT94 1GRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1972)
dot icon15/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/01/2026
-
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon09/02/2025
Director's details changed for Ms Jane Maria Reihill on 2025-02-09
dot icon09/02/2025
Registered office address changed from 30 Station House 30 Mill Street Irvinestown Fermanagh BT94 1GR Northern Ireland to Station House 30 Mill Street Enniskillen Road Irvinestown Co. Fermanagh BT94 1GR on 2025-02-09
dot icon09/02/2025
Director's details changed for Mr Floyd Damien Maguire on 2025-02-09
dot icon09/02/2025
Change of details for Milltate Llp as a person with significant control on 2025-02-09
dot icon20/11/2024
Registered office address changed from 1st Floor 34 B-D Main Street Moira Co. Armagh BT67 0LE to 30 Station House 30 Mill Street Irvinestown Fermanagh BT94 1GR on 2024-11-20
dot icon29/10/2024
Certificate of change of name
dot icon18/06/2024
Satisfaction of charge 1 in full
dot icon18/06/2024
Satisfaction of charge 3 in full
dot icon18/06/2024
Satisfaction of charge 2 in full
dot icon18/06/2024
Satisfaction of charge 5 in full
dot icon17/06/2024
Satisfaction of charge 4 in full
dot icon13/05/2024
Satisfaction of charge 8 in full
dot icon13/05/2024
Satisfaction of charge 9 in full
dot icon26/04/2024
Accounts for a small company made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon09/11/2020
Termination of appointment of Michael Moynagh as a secretary on 2020-09-30
dot icon09/11/2020
Termination of appointment of Michael Moynagh as a director on 2020-09-30
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/01/2018
Cessation of Bridget Montague as a person with significant control on 2017-01-12
dot icon21/06/2017
Accounts for a medium company made up to 2016-09-30
dot icon22/05/2017
Termination of appointment of Bridget Montague as a director on 2017-01-12
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/07/2016
Appointment of Andrew Terence John Montague as a director on 2016-06-01
dot icon19/07/2016
Appointment of Floyd Damien Maguire as a director on 2016-06-01
dot icon05/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/06/2013
Accounts for a medium company made up to 2012-09-30
dot icon28/01/2013
Registered office address changed from Lynn Drake & Co 40 Main Street Moira Bt67 Olq on 2013-01-28
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Jane Maria Reihill on 2009-12-31
dot icon11/01/2010
Director's details changed for Jane Maria Reihill on 2009-12-31
dot icon07/07/2009
30/09/08 annual accts
dot icon21/02/2009
31/12/08 annual return shuttle
dot icon07/07/2008
30/09/07 annual accts
dot icon12/02/2008
31/12/07 annual return shuttle
dot icon06/08/2007
30/09/06 annual accts
dot icon16/01/2007
31/12/06 annual return shuttle
dot icon10/05/2006
30/09/05 annual accts
dot icon08/02/2006
31/12/05 annual return shuttle
dot icon22/02/2005
30/09/04 annual accts
dot icon28/01/2005
31/12/04 annual return shuttle
dot icon26/05/2004
30/09/03 annual accts
dot icon22/01/2004
31/12/03 annual return shuttle
dot icon01/09/2003
Change of ARD
dot icon14/08/2003
31/12/02 annual accts
dot icon12/03/2003
31/12/02 annual return shuttle
dot icon25/06/2002
31/12/01 annual accts
dot icon17/01/2002
31/12/01 annual return shuttle
dot icon07/07/2001
31/12/00 annual accts
dot icon20/01/2001
31/12/00 annual return shuttle
dot icon25/07/2000
Particulars of a mortgage charge
dot icon20/06/2000
31/12/99 annual accts
dot icon26/02/2000
31/12/99 annual return shuttle
dot icon24/07/1999
31/12/98 annual accts
dot icon16/12/1998
31/12/98 annual return shuttle
dot icon14/10/1998
31/12/97 annual accts
dot icon01/07/1998
Particulars of a mortgage charge
dot icon01/07/1998
Particulars of a mortgage charge
dot icon01/07/1998
Particulars of a mortgage charge
dot icon17/01/1998
31/12/97 annual return shuttle
dot icon16/10/1997
31/12/96 annual accts
dot icon25/01/1997
31/12/96 annual return shuttle
dot icon02/10/1996
31/12/95 annual accts
dot icon04/02/1996
31/12/95 annual return shuttle
dot icon27/10/1995
31/12/94 annual accts
dot icon02/02/1995
31/12/94 annual return shuttle
dot icon04/10/1994
31/12/93 annual accts
dot icon15/12/1993
31/12/93 annual return shuttle
dot icon20/10/1993
31/12/92 annual accts
dot icon06/02/1993
Change of dirs/sec
dot icon06/02/1993
31/12/91 annual accts
dot icon28/01/1993
31/12/92 annual return shuttle
dot icon29/05/1992
31/12/91 annual return form
dot icon17/04/1992
31/12/90 annual accts
dot icon17/06/1991
31/12/90 annual return
dot icon15/02/1991
31/12/89 annual accts
dot icon23/05/1990
31/12/89 annual return
dot icon22/03/1990
31/12/88 annual accts
dot icon09/03/1989
31/12/88 annual return
dot icon08/03/1989
31/12/87 annual accts
dot icon02/02/1988
31/12/87 annual return
dot icon27/01/1988
31/12/86 annual accts
dot icon13/04/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Change of dirs/sec
dot icon24/09/1986
31/12/85 annual accts
dot icon22/09/1986
31/12/85 annual return
dot icon13/01/1986
Change of ARD during arp
dot icon12/12/1985
31/12/84 annual return
dot icon12/12/1985
31/12/84 annual accts
dot icon20/04/1985
31/12/84 annual return
dot icon17/04/1985
31/12/83 annual return
dot icon05/04/1985
31/12/83 annual accts
dot icon14/03/1985
Particulars of a mortgage charge
dot icon04/02/1983
31/12/82 annual return
dot icon28/06/1982
Situation of reg office
dot icon14/06/1982
Notice of ARD
dot icon15/01/1982
31/12/81 annual return
dot icon28/08/1981
Particulars re directors
dot icon21/07/1981
31/12/80 annual return
dot icon18/11/1980
Particulars of a mortgage charge
dot icon08/08/1980
Mortgage satisfaction
dot icon04/03/1980
31/12/79 annual return
dot icon07/03/1979
31/12/78 annual return
dot icon06/11/1978
Particulars of a mortgage charge
dot icon08/05/1978
Resolutions
dot icon08/05/1978
Memorandum and articles
dot icon18/04/1978
Not of incr in nom cap
dot icon14/04/1978
Particulars of a mortgage charge
dot icon27/02/1978
Particulars re directors
dot icon01/02/1978
31/12/77 annual return
dot icon18/02/1977
31/12/76 annual return
dot icon12/01/1976
31/12/74 annual return
dot icon12/01/1976
31/12/75 annual return
dot icon01/02/1974
Sit of register of mems
dot icon01/02/1974
Situation of reg office
dot icon19/12/1973
Particulars of a mortgage charge
dot icon15/10/1973
31/12/73 annual return
dot icon18/07/1973
Resolutions
dot icon18/07/1973
Letter of approval
dot icon26/02/1973
Particulars of a mortgage charge
dot icon19/12/1972
Return of allots (cash)
dot icon24/02/1972
Situation of reg office
dot icon24/02/1972
Sp.res.t/e/to soc.
dot icon24/02/1972
Particulars re directors
dot icon19/01/1972
Articles
dot icon19/01/1972
Memorandum
dot icon19/01/1972
Decl on compl on incorp
dot icon19/01/1972
Statement of nominal cap
dot icon19/01/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

40
2023
change arrow icon+117.30 % *

* during past year

Cash in Bank

£6,206.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
2.54M
-
0.00
82.36K
-
2022
41
2.54M
-
0.00
2.86K
-
2023
40
2.73M
-
0.00
6.21K
-
2023
40
2.73M
-
0.00
6.21K
-

Employees

2023

Employees

40 Descended-2 % *

Net Assets(GBP)

2.73M £Ascended7.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.21K £Ascended117.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montague, Andrew Terence John
Director
01/06/2016 - Present
6
Maguire, Floyd Damien
Director
01/06/2016 - Present
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About MONRE LTD

MONRE LTD is an(a) Active company incorporated on 19/01/1972 with the registered office located at Station House 30 Mill Street, Enniskillen Road, Irvinestown, Co. Fermanagh BT94 1GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of MONRE LTD?

toggle

MONRE LTD is currently Active. It was registered on 19/01/1972 .

Where is MONRE LTD located?

toggle

MONRE LTD is registered at Station House 30 Mill Street, Enniskillen Road, Irvinestown, Co. Fermanagh BT94 1GR.

What does MONRE LTD do?

toggle

MONRE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MONRE LTD have?

toggle

MONRE LTD had 40 employees in 2023.

What is the latest filing for MONRE LTD?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-09-30.