Background WavePink WaveYellow Wave

M.D. PROPERTY DEVELOPMENTS LTD (NI036396)

M.D. PROPERTY DEVELOPMENTS LTD (NI036396) is an active UK company. incorporated on 18 June 1999. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M.D. PROPERTY DEVELOPMENTS LTD has been registered for 26 years. Current directors include DENNISON, Mary Dickey.

Company Number
NI036396
Status
active
Type
ltd
Incorporated
18 June 1999
Age
26 years
Address
47 The Boulevard, Belfast, BT7 3LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENNISON, Mary Dickey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.D. PROPERTY DEVELOPMENTS LTD

M.D. PROPERTY DEVELOPMENTS LTD is an active company incorporated on 18 June 1999 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M.D. PROPERTY DEVELOPMENTS LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

NI036396

LTD Company

Age

26 Years

Incorporated 18 June 1999

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 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

47 The Boulevard Apartment 14 Meadow House Belfast, BT7 3LN,

Previous Addresses

15 Douglas Road Glenwherry Ballymena Co Antrim BT42 4RG
From: 18 June 1999To: 28 September 2015
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
New Owner
Jun 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DENNISON, Mary Dickey

Active
The Boulevard, BelfastBT7 3LN
Born April 1953
Director
Appointed 21 Jun 1999

MCCULLOUGH, James

Resigned
Douglas Road, BallymenaBT42 4RG
Secretary
Appointed 18 Jun 1999
Resigned 19 Jun 2021

MCCULLOUGH, James

Resigned
Douglas Road, BallymenaBT42 4RG
Born May 1957
Director
Appointed 21 Jun 1999
Resigned 19 Jun 2021

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 18 Jun 1999
Resigned 21 Jun 1999

Persons with significant control

1

Ms Mary Dickey Dennison

Active
The Boulevard, BelfastBT7 3LN
Born April 1953

Nature of Control

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

Filing History

79

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
15 July 2009
371S(NI)371S(NI)
Legacy
23 January 2009
AC(NI)AC(NI)
Legacy
16 July 2008
371S(NI)371S(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
29 August 2007
371SR(NI)371SR(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
18 July 2006
371S(NI)371S(NI)
Legacy
28 February 2006
AC(NI)AC(NI)
Legacy
16 August 2005
371S(NI)371S(NI)
Legacy
27 January 2005
AC(NI)AC(NI)
Legacy
20 July 2004
371S(NI)371S(NI)
Legacy
7 May 2004
295(NI)295(NI)
Legacy
21 April 2004
AC(NI)AC(NI)
Legacy
11 August 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 August 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 July 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 July 2003
402(NI)402(NI)
Legacy
24 June 2003
371S(NI)371S(NI)
Legacy
25 March 2003
AC(NI)AC(NI)
Legacy
18 June 2002
371S(NI)371S(NI)
Legacy
8 April 2002
AC(NI)AC(NI)
Legacy
29 June 2001
371S(NI)371S(NI)
Legacy
13 April 2001
AC(NI)AC(NI)
Legacy
30 June 2000
371S(NI)371S(NI)
Legacy
8 July 1999
295(NI)295(NI)
Legacy
8 July 1999
296(NI)296(NI)
Legacy
8 July 1999
296(NI)296(NI)
Legacy
18 June 1999
MEM(NI)MEM(NI)
Legacy
18 June 1999
ARTS(NI)ARTS(NI)
Legacy
18 June 1999
G21(NI)G21(NI)
Legacy
18 June 1999
G23(NI)G23(NI)