Background WavePink WaveYellow Wave

MILE END ENTERPRISES LIMITED (NI026771)

MILE END ENTERPRISES LIMITED (NI026771) is an active UK company. incorporated on 29 July 1992. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILE END ENTERPRISES LIMITED has been registered for 33 years. Current directors include CANNING, David Edmund, DUDDY, William Mervyn, LINDSAY, Alan David and 1 others.

Company Number
NI026771
Status
active
Type
ltd
Incorporated
29 July 1992
Age
33 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CANNING, David Edmund, DUDDY, William Mervyn, LINDSAY, Alan David, WYLIE, Mervin Stewart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILE END ENTERPRISES LIMITED

MILE END ENTERPRISES LIMITED is an active company incorporated on 29 July 1992 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILE END ENTERPRISES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

NI026771

LTD Company

Age

33 Years

Incorporated 29 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

Grove House 27 Hawkin Street Londonderry Co.Londonderry BT48 6RE
From: 29 July 1992To: 21 March 2023
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Feb 12
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Dec 19
Director Left
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DUDDY, William Mervyn

Active
Parklands, LondonderryBT47 6YS
Secretary
Appointed 29 Jul 1992

CANNING, David Edmund

Active
Edgewater, LondonderryBT47 2TE
Born January 1946
Director
Appointed 29 Jul 1992

DUDDY, William Mervyn

Active
Parklands, LondonderryBT47 6YS
Born October 1954
Director
Appointed 29 Jul 1992

LINDSAY, Alan David

Active
Cumber Road, LondonderryBT47 4JA
Born December 1945
Director
Appointed 26 Nov 2019

WYLIE, Mervin Stewart

Active
Muff P.O., Muff
Born June 1959
Director
Appointed 30 Mar 2004

CALDWELL, Douglas Alexander

Resigned
32 Faughan Crescent, Co LondonderryBT47 3LA
Born January 1937
Director
Appointed 29 Jul 1992
Resigned 08 Dec 2021

DEVENNEY, James Noel

Resigned
Dooish, Lifford
Born November 1941
Director
Appointed 29 Jul 1992
Resigned 30 Mar 1999

FERGUSON, Thomas

Resigned
64 Riverside Park, LondonderryBT47 3RU
Born January 1924
Director
Appointed 29 Jul 1992
Resigned 03 Apr 2001

HUNTER, George

Resigned
Common Raphoe
Born July 1957
Director
Appointed 30 Mar 1999
Resigned 26 Mar 2004

LINDSAY, Alan David

Resigned
71 Cumber Road, ClaudyBT47 4JA
Born December 1945
Director
Appointed 29 Jul 1992
Resigned 30 Jan 2012

LOGAN, Robert James

Resigned
5 Alanvale Crescent, LondonderryBT47 1SJ
Born April 1954
Director
Appointed 29 Jul 1992
Resigned 21 Feb 2006

WRAY, Samuel Victor

Resigned
1 Springburn Road, LondonderryBT47 1PU
Born April 1946
Director
Appointed 29 Jul 1992
Resigned 06 Dec 2001

Persons with significant control

1

City Of Londonderry Grand Orange Lodge

Active
Society Street, LondonderryBT48 6PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Unaudited Abridged
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
21 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
31 July 2009
371S(NI)371S(NI)
Legacy
8 January 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 August 2008
402(NI)402(NI)
Legacy
8 July 2008
371S(NI)371S(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
4 July 2007
371S(NI)371S(NI)
Legacy
17 January 2007
AC(NI)AC(NI)
Legacy
15 September 2006
371S(NI)371S(NI)
Legacy
15 September 2006
296(NI)296(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
22 August 2005
371S(NI)371S(NI)
Legacy
12 October 2004
AC(NI)AC(NI)
Legacy
26 August 2004
371S(NI)371S(NI)
Legacy
7 May 2004
296(NI)296(NI)
Legacy
7 May 2004
296(NI)296(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
23 July 2003
371S(NI)371S(NI)
Legacy
26 June 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
26 June 2003
402(NI)402(NI)
Legacy
23 June 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
23 June 2003
402(NI)402(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 August 2002
402(NI)402(NI)
Legacy
12 August 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 August 2002
402(NI)402(NI)
Legacy
2 August 2002
371S(NI)371S(NI)
Legacy
31 July 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
31 July 2002
402(NI)402(NI)
Legacy
10 July 2002
296(NI)296(NI)
Legacy
5 March 2002
AC(NI)AC(NI)
Legacy
23 August 2001
296(NI)296(NI)
Legacy
7 August 2001
371S(NI)371S(NI)
Legacy
20 March 2001
AC(NI)AC(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
15 December 1999
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Legacy
27 May 1999
AC(NI)AC(NI)
Legacy
27 May 1999
296(NI)296(NI)
Legacy
17 July 1998
371S(NI)371S(NI)
Legacy
3 June 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 February 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 August 1997
402(NI)402(NI)
Legacy
25 July 1997
371S(NI)371S(NI)
Legacy
26 June 1997
296(NI)296(NI)
Legacy
24 January 1997
296(NI)296(NI)
Legacy
10 January 1997
AC(NI)AC(NI)
Legacy
9 September 1996
371S(NI)371S(NI)
Legacy
7 June 1996
AC(NI)AC(NI)
Legacy
18 July 1995
371S(NI)371S(NI)
Legacy
20 March 1995
AC(NI)AC(NI)
Legacy
21 September 1994
371S(NI)371S(NI)
Legacy
21 September 1994
296(NI)296(NI)
Legacy
21 September 1994
296(NI)296(NI)
Legacy
18 April 1994
AC(NI)AC(NI)
Legacy
20 January 1994
296(NI)296(NI)
Legacy
15 November 1993
296(NI)296(NI)
Legacy
24 September 1993
98(3)(NI)98(3)(NI)
Legacy
23 September 1993
G98-2(NI)G98-2(NI)
Legacy
9 August 1993
371S(NI)371S(NI)
Legacy
9 August 1993
296(NI)296(NI)
Legacy
9 August 1993
296(NI)296(NI)
Legacy
9 August 1993
296(NI)296(NI)
Legacy
20 August 1992
296(NI)296(NI)
Legacy
20 August 1992
296(NI)296(NI)
Legacy
20 August 1992
296(NI)296(NI)
Legacy
29 July 1992
MEM(NI)MEM(NI)
Legacy
29 July 1992
ARTS(NI)ARTS(NI)
Legacy
29 July 1992
G23(NI)G23(NI)
Legacy
29 July 1992
G21(NI)G21(NI)