Background WavePink WaveYellow Wave

MAGHERY RURAL ENTERPRISE CENTRE (NI035534)

MAGHERY RURAL ENTERPRISE CENTRE (NI035534) is an active UK company. incorporated on 3 February 1999. with registered office in Dungannon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAGHERY RURAL ENTERPRISE CENTRE has been registered for 27 years. Current directors include EMERSON, Alan John, FOX, Brian Patrick, RICHARDSON, Gordon Henry.

Company Number
NI035534
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 February 1999
Age
27 years
Address
1 Maghery Business Centre, Dungannon, BT71 6PA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EMERSON, Alan John, FOX, Brian Patrick, RICHARDSON, Gordon Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGHERY RURAL ENTERPRISE CENTRE

MAGHERY RURAL ENTERPRISE CENTRE is an active company incorporated on 3 February 1999 with the registered office located in Dungannon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAGHERY RURAL ENTERPRISE CENTRE was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

NI035534

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 3 February 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 December 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

1 Maghery Business Centre Maghery Road Dungannon, BT71 6PA,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Director Left
Feb 20
Owner Exit
Feb 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCALINDEN, Mary

Active
43 Ardmore Road, CraigavonBT66 6PP
Secretary
Appointed 01 Mar 2005

EMERSON, Alan John

Active
114 Ardmore Road, Co ArmaghBT66 6QP
Born March 1949
Director
Appointed 03 Feb 1999

FOX, Brian Patrick

Active
Highfield House, PortadownBT62
Born March 1956
Director
Appointed 22 Apr 1999

RICHARDSON, Gordon Henry

Active
20 Hill Lane, LurganBT66 6PE
Born August 1941
Director
Appointed 22 Apr 1999

TENNYSON, James

Resigned
12 Columkille Road, PortadownBT62 1TY
Secretary
Appointed 03 Feb 1999
Resigned 31 Mar 2003

CORR, Joseph Oliver

Resigned
Corenna, Maghery, DungannonBT71 6NY
Born August 1941
Director
Appointed 22 Apr 1999
Resigned 29 Nov 2019

GLENNY, Thomas

Resigned
13 Derrylileagh Road, PortadownBT62
Director
Appointed 03 Feb 1999
Resigned 11 Dec 2000

MARSHALL, Patrick

Resigned
23 Derrytresk Road, Co TyroneBT71 4QL
Born November 1959
Director
Appointed 22 Apr 1999
Resigned 01 Jan 2007

TENNYSON, James

Resigned
12 Columbkille Road, PortadownBT62 1TY
Born December 1958
Director
Appointed 22 Apr 1999
Resigned 18 Mar 2003

Persons with significant control

4

3 Active
1 Ceased

Joseph Oliver Corr

Ceased
Maghery Business Centre, DungannonBT71 6PA
Born August 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2021

Mr Gordon Henry Richardson

Active
Maghery Business Centre, DungannonBT71 6PA
Born August 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Brian Patrick Fox

Active
Maghery Business Centre, DungannonBT71 6PA
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Alan John Emerson

Active
Maghery Business Centre, DungannonBT71 6PA
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Memorandum Articles
11 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
13 August 2008
AC(NI)AC(NI)
Legacy
9 February 2008
371S(NI)371S(NI)
Legacy
5 July 2007
AC(NI)AC(NI)
Legacy
21 February 2007
371S(NI)371S(NI)
Legacy
16 February 2007
296(NI)296(NI)
Legacy
4 August 2006
AC(NI)AC(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Legacy
27 June 2005
AC(NI)AC(NI)
Legacy
9 March 2005
296(NI)296(NI)
Legacy
18 February 2005
371S(NI)371S(NI)
Legacy
16 August 2004
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
5 September 2003
AC(NI)AC(NI)
Legacy
2 May 2003
371S(NI)371S(NI)
Legacy
17 September 2002
AC(NI)AC(NI)
Legacy
5 March 2002
371S(NI)371S(NI)
Legacy
16 July 2001
AC(NI)AC(NI)
Legacy
24 February 2001
371S(NI)371S(NI)
Legacy
11 December 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 September 2000
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
7 March 2000
402DF(NI)402DF(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
27 February 2000
296(NI)296(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
3 February 1999
ARTS(NI)ARTS(NI)
Legacy
3 February 1999
MEM(NI)MEM(NI)
Legacy
3 February 1999
G23(NI)G23(NI)
Legacy
3 February 1999
G21(NI)G21(NI)
Legacy
3 February 1999
40-5A(NI)40-5A(NI)