Background WavePink WaveYellow Wave

THE MOUNT CHARLES GROUP LIMITED (NI021840)

THE MOUNT CHARLES GROUP LIMITED (NI021840) is an active UK company. incorporated on 12 August 1988. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. THE MOUNT CHARLES GROUP LIMITED has been registered for 37 years. Current directors include ANNON, Christopher Trevor, ANNON, Gavin William, ANNON, Trevor.

Company Number
NI021840
Status
active
Type
ltd
Incorporated
12 August 1988
Age
37 years
Address
Annon House, Belfast, BT7 3GG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ANNON, Christopher Trevor, ANNON, Gavin William, ANNON, Trevor
SIC Codes
55100, 56102, 81100, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOUNT CHARLES GROUP LIMITED

THE MOUNT CHARLES GROUP LIMITED is an active company incorporated on 12 August 1988 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. THE MOUNT CHARLES GROUP LIMITED was registered 37 years ago.(SIC: 55100, 56102, 81100, 81210)

Status

active

Active since 37 years ago

Company No

NI021840

LTD Company

Age

37 Years

Incorporated 12 August 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MOUNT CHARLES CATERING LIMITED
From: 10 February 1989To: 25 October 2011
PENE (NORTHERN IRELAND) LIMITED
From: 12 August 1988To: 10 February 1989
Contact
Address

Annon House 261-263 Ormeau Road Belfast, BT7 3GG,

Previous Addresses

C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS
From: 23 June 2014To: 28 June 2021
C/O Arthur Cox Capital House 3 Upper Queen Street Belfast County Antrim BT1 6PU
From: 12 November 2009To: 23 June 2014
at the Offices of Cleaver Fulton & Rankin 50 Bedford Street Belfast BT2 7FW
From: 12 August 1988To: 12 November 2009
Timeline

9 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Sept 16
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Feb 23
Director Joined
Nov 23
New Owner
Feb 24
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUNNIFORD, Sarah-Jayne

Active
261-263 Ormeau Road, BelfastBT7 3GG
Secretary
Appointed 23 Oct 2020

ANNON, Christopher Trevor

Active
261-263 Ormeau Road, BelfastBT7 3GG
Born March 1977
Director
Appointed 26 Oct 2023

ANNON, Gavin William

Active
261-263 Ormeau Road, BelfastBT7 3GG
Born April 1984
Director
Appointed 10 Aug 2018

ANNON, Trevor

Active
24,North Circular Road,, Co.AntrimBT28 3AH
Born January 1946
Director
Appointed 12 Aug 1988

GEOGHEGAN, Cathal Ciaran

Resigned
16 Grangewood Manor, BelfastBT16 1GJ
Secretary
Appointed 12 Aug 1988
Resigned 10 Aug 2018

TODD, Ian Robert

Resigned
Gloucester Street, BelfastBT1 4LS
Secretary
Appointed 22 Mar 2019
Resigned 23 Oct 2020

ANNON, Catherine Anne

Resigned
24,North Circular Road,, Co.AntrimBT28 3AH
Born June 1948
Director
Appointed 12 Aug 1988
Resigned 17 Oct 2000

GEOGHEGAN, Cathal Ciaran

Resigned
Gloucester Street, BelfastBT1 4LS
Born February 1970
Director
Appointed 13 Sept 2016
Resigned 10 Aug 2018

Persons with significant control

4

2 Active
2 Ceased

Mrs Catherine Annon

Ceased
261-263 Ormeau Road, BelfastBT7 3GG
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022
Ceased 30 Sept 2022
Ormeau Road, BelfastBT7 3GG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2022

Mr Trevor Annon

Active
261-263 Ormeau Road, BelfastBT7 3GG
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Sept 2022

Mr Trevor Annon

Ceased
Ormeau Road, BelfastBT7 3GG
Born January 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2021
AA01Change of Accounting Reference Date
Resolution
9 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
2 November 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Miscellaneous
20 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Certificate Change Of Name Company
25 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Legacy
26 January 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Legacy
6 January 2011
MG02MG02
Legacy
6 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
9 July 2008
AC(NI)AC(NI)
Legacy
12 March 2008
371S(NI)371S(NI)
Legacy
23 February 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
6 October 2006
AC(NI)AC(NI)
Legacy
28 July 2006
252-5(NI)252-5(NI)
Legacy
8 April 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 April 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 April 2005
402(NI)402(NI)
Legacy
23 March 2005
371S(NI)371S(NI)
Legacy
11 January 2005
AC(NI)AC(NI)
Legacy
27 July 2004
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
14 January 2004
AC(NI)AC(NI)
Legacy
4 March 2003
AURES(NI)AURES(NI)
Legacy
8 February 2003
371S(NI)371S(NI)
Legacy
12 September 2002
MOREG(NI)MOREG(NI)
Particulars Of A Mortgage Charge
12 September 2002
402(NI)402(NI)
Legacy
1 August 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 March 2002
402(NI)402(NI)
Legacy
22 February 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 August 2001
402(NI)402(NI)
Legacy
9 May 2001
AC(NI)AC(NI)
Legacy
9 May 2001
AC(NI)AC(NI)
Legacy
11 February 2001
371S(NI)371S(NI)
Legacy
13 November 2000
296(NI)296(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Legacy
7 March 2000
371S(NI)371S(NI)
Legacy
4 March 1999
AC(NI)AC(NI)
Legacy
25 February 1999
371S(NI)371S(NI)
Legacy
20 February 1998
371S(NI)371S(NI)
Legacy
27 June 1997
AC(NI)AC(NI)
Legacy
17 February 1997
371S(NI)371S(NI)
Legacy
26 January 1997
296(NI)296(NI)
Particulars Of A Mortgage Charge
2 September 1996
402(NI)402(NI)
Legacy
6 August 1996
AC(NI)AC(NI)
Legacy
6 February 1996
371S(NI)371S(NI)
Legacy
3 November 1995
AC(NI)AC(NI)
Legacy
8 September 1995
296(NI)296(NI)
Legacy
8 September 1995
296(NI)296(NI)
Legacy
8 September 1995
296(NI)296(NI)
Legacy
7 February 1995
371S(NI)371S(NI)
Legacy
4 August 1994
AC(NI)AC(NI)
Legacy
19 February 1994
371S(NI)371S(NI)
Legacy
5 October 1993
AC(NI)AC(NI)
Legacy
19 March 1993
371S(NI)371S(NI)
Legacy
29 May 1992
AC(NI)AC(NI)
Legacy
27 March 1992
371A(NI)371A(NI)
Legacy
22 February 1992
AC(NI)AC(NI)
Legacy
2 October 1991
AR(NI)AR(NI)
Legacy
12 March 1991
AC(NI)AC(NI)
Legacy
15 June 1990
AR(NI)AR(NI)
Legacy
24 April 1989
PUC2(NI)PUC2(NI)
Legacy
18 April 1989
UDM+A(NI)UDM+A(NI)
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
11 February 1989
232(NI)232(NI)
Resolution
11 February 1989
RESOLUTIONSResolutions
Legacy
10 February 1989
CERTC(NI)CERTC(NI)
Legacy
10 February 1989
CNRES(NI)CNRES(NI)
Legacy
21 December 1988
296(NI)296(NI)
Incorporation Company
12 August 1988
NEWINCIncorporation
Legacy
12 August 1988
PUC1(NI)PUC1(NI)
Legacy
12 August 1988
MEM(NI)MEM(NI)
Legacy
12 August 1988
ARTS(NI)ARTS(NI)
Legacy
12 August 1988
G23(NI)G23(NI)
Legacy
12 August 1988
G21(NI)G21(NI)