Background WavePink WaveYellow Wave

MITCHELL ESTATES LTD (NI031407)

MITCHELL ESTATES LTD (NI031407) is an active UK company. incorporated on 7 October 1996. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MITCHELL ESTATES LTD has been registered for 29 years. Current directors include MITCHELL, Amanda Joy, MITCHELL, Fiona Mary.

Company Number
NI031407
Status
active
Type
ltd
Incorporated
7 October 1996
Age
29 years
Address
38 Scotch Quarter, Carrickfergus, BT38 7DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MITCHELL, Amanda Joy, MITCHELL, Fiona Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL ESTATES LTD

MITCHELL ESTATES LTD is an active company incorporated on 7 October 1996 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MITCHELL ESTATES LTD was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

NI031407

LTD Company

Age

29 Years

Incorporated 7 October 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

38 Scotch Quarter Carrickfergus, BT38 7DP,

Previous Addresses

18 Albert Road Carrickfergus Co Antrim BT38 8AB
From: 7 October 1996To: 17 October 2019
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Director Left
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Aug 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MITCHELL, Fiona Mary

Active
Scotch Quarter, CarrickfergusBT38 7DP
Secretary
Appointed 11 Oct 2019

MITCHELL, Amanda Joy

Active
Scotch Quarter, CarrickfergusBT38 7DP
Born September 1994
Director
Appointed 01 Aug 2021

MITCHELL, Fiona Mary

Active
416 Upper Road, Co AntrimBT38 8PW
Born April 1959
Director
Appointed 07 Oct 1996

MITCHELL., David Robert

Resigned
416 Upper Road, Co AntrimBT38 8PW
Secretary
Appointed 07 Oct 1996
Resigned 11 Oct 2019

MITCHELL., David Robert

Resigned
416 Upper Road, Co AntrimBT38 8PW
Born June 1952
Director
Appointed 07 Oct 1996
Resigned 11 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Fiona Mary Mitchell

Active
Scotch Quarter, CarrickfergusBT38 7DP
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2019

Mr David Robert Mitchell

Ceased
18 Albert Road, Co AntrimBT38 8AB
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
27 January 2009
AC(NI)AC(NI)
Legacy
9 October 2008
371S(NI)371S(NI)
Legacy
11 February 2008
AC(NI)AC(NI)
Legacy
10 October 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
21 October 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
26 October 2005
371S(NI)371S(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
21 October 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
24 October 2003
371S(NI)371S(NI)
Legacy
4 February 2003
AC(NI)AC(NI)
Legacy
13 November 2002
371S(NI)371S(NI)
Legacy
15 February 2002
AC(NI)AC(NI)
Legacy
12 November 2001
371S(NI)371S(NI)
Legacy
25 May 2001
411A(NI)411A(NI)
Legacy
8 March 2001
411A(NI)411A(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
10 November 2000
371S(NI)371S(NI)
Legacy
7 February 2000
AC(NI)AC(NI)
Legacy
20 November 1999
371S(NI)371S(NI)
Legacy
9 November 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 September 1998
402(NI)402(NI)
Legacy
12 August 1998
AC(NI)AC(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 March 1997
402(NI)402(NI)
Legacy
9 February 1997
232(NI)232(NI)
Legacy
16 October 1996
296(NI)296(NI)
Legacy
7 October 1996
ARTS(NI)ARTS(NI)
Legacy
7 October 1996
MEM(NI)MEM(NI)
Legacy
7 October 1996
G21(NI)G21(NI)
Legacy
7 October 1996
G23(NI)G23(NI)