Background WavePink WaveYellow Wave

MILLROW DEVELOPMENTS LIMITED (NI026943)

MILLROW DEVELOPMENTS LIMITED (NI026943) is an active UK company. incorporated on 15 October 1992. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MILLROW DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include MANEELY, Cathal.

Company Number
NI026943
Status
active
Type
ltd
Incorporated
15 October 1992
Age
33 years
Address
Aisling House, Belfast, BT9 5FL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MANEELY, Cathal
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLROW DEVELOPMENTS LIMITED

MILLROW DEVELOPMENTS LIMITED is an active company incorporated on 15 October 1992 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MILLROW DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

NI026943

LTD Company

Age

33 Years

Incorporated 15 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Aisling House 50 Stranmillis Embankment Belfast, BT9 5FL,

Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Funding Round
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Dec 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Oct 19
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MANEELY, Cathal

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Secretary
Appointed 15 Oct 1992

MANEELY, Cathal

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born August 1960
Director
Appointed 15 Oct 1992

MANEELY, James

Resigned
Eskragh Road, DungannonBT70 1NN
Born July 1966
Director
Appointed 15 Oct 1992
Resigned 16 Oct 2016

MANEELY, Niall Martin

Resigned
Cullion Road, DungannonBT71 4DS
Born September 1962
Director
Appointed 15 Oct 1992
Resigned 16 Oct 2016

Persons with significant control

3

1 Active
2 Ceased

Mr James Maneely

Ceased
Aisling House, BelfastBT9 5FL
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2016
Ceased 16 Oct 2016

Mr Niall Martin Maneely

Ceased
Aisling House, BelfastBT9 5FL
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2016
Ceased 16 Oct 2016

Mr Cathal Maneely

Active
Aisling House, BelfastBT9 5FL
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
13 November 2008
371SR(NI)371SR(NI)
Legacy
28 October 2008
AC(NI)AC(NI)
Legacy
15 November 2007
371S(NI)371S(NI)
Legacy
26 September 2007
295(NI)295(NI)
Legacy
21 March 2007
AC(NI)AC(NI)
Legacy
21 March 2007
AC(NI)AC(NI)
Legacy
26 October 2006
371S(NI)371S(NI)
Legacy
5 April 2006
AC(NI)AC(NI)
Legacy
8 February 2006
371S(NI)371S(NI)
Legacy
20 June 2005
AC(NI)AC(NI)
Legacy
22 October 2004
371S(NI)371S(NI)
Legacy
16 October 2003
371S(NI)371S(NI)
Legacy
7 September 2003
AC(NI)AC(NI)
Legacy
17 January 2003
371S(NI)371S(NI)
Legacy
5 September 2002
AC(NI)AC(NI)
Legacy
17 October 2001
371S(NI)371S(NI)
Legacy
8 September 2001
AC(NI)AC(NI)
Legacy
6 October 2000
371S(NI)371S(NI)
Legacy
4 September 2000
AC(NI)AC(NI)
Legacy
22 October 1999
371S(NI)371S(NI)
Legacy
19 October 1999
AC(NI)AC(NI)
Legacy
16 October 1998
371S(NI)371S(NI)
Legacy
1 September 1998
AC(NI)AC(NI)
Legacy
17 June 1998
295(NI)295(NI)
Legacy
11 November 1997
371S(NI)371S(NI)
Legacy
8 September 1997
AC(NI)AC(NI)
Legacy
17 October 1996
371S(NI)371S(NI)
Legacy
17 March 1996
AC(NI)AC(NI)
Legacy
6 October 1995
371S(NI)371S(NI)
Legacy
19 September 1995
AC(NI)AC(NI)
Legacy
2 August 1995
295(NI)295(NI)
Legacy
1 December 1994
371S(NI)371S(NI)
Legacy
3 November 1994
AC(NI)AC(NI)
Legacy
15 October 1993
371S(NI)371S(NI)
Legacy
15 October 1993
296(NI)296(NI)
Legacy
3 November 1992
232(NI)232(NI)
Legacy
26 October 1992
296(NI)296(NI)
Legacy
15 October 1992
ARTS(NI)ARTS(NI)
Legacy
15 October 1992
MEM(NI)MEM(NI)
Legacy
15 October 1992
G23(NI)G23(NI)
Legacy
15 October 1992
G21(NI)G21(NI)