Background WavePink WaveYellow Wave

MULLYNASCARTY CARAVAN PARK LTD (NI036534)

MULLYNASCARTY CARAVAN PARK LTD (NI036534) is an active UK company. incorporated on 5 July 1999. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MULLYNASCARTY CARAVAN PARK LTD has been registered for 26 years. Current directors include COALTER, Pearl Mabel, DUNCAN, Pearl, MAHON, David Albert.

Company Number
NI036534
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
Northern Bank House 4 Main Street, Enniskillen, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COALTER, Pearl Mabel, DUNCAN, Pearl, MAHON, David Albert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLYNASCARTY CARAVAN PARK LTD

MULLYNASCARTY CARAVAN PARK LTD is an active company incorporated on 5 July 1999 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MULLYNASCARTY CARAVAN PARK LTD was registered 26 years ago.(SIC: 68100, 68209)

Status

active

Active since 26 years ago

Company No

NI036534

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Northern Bank House 4 Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

4 Northern Bank House 4 Main Street Kesh, Enniskillen Fermanagh BT93 1TF Northern Ireland
From: 28 March 2024To: 28 March 2024
Castle Archdale Lisnarick Co Fermanagh BT94 1PP
From: 5 July 1999To: 28 March 2024
Timeline

3 key events • 2022 - 2023

Funding Officers Ownership
Director Joined
Jul 22
New Owner
Apr 23
Funding Round
Apr 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

DAVID ALBERT, Mahon

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 05 Jul 1999

COALTER, Pearl Mabel

Active
Crevenish Road, KeshBT93 1RF
Born February 1989
Director
Appointed 01 Apr 2022

DUNCAN, Pearl

Active
Drumwhinney Road, KeshBT93 1TN
Born February 1953
Director
Appointed 05 Jul 1999

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 05 Jul 1999

Persons with significant control

3

Mrs Pearl Mabel Coalter

Active
Crevenish Road, EnniskillenBT93 1RF
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2022

Ms Pearl Duncan

Active
Drumwhinney Road, KeshBT93 1TN
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Albert Mahon

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 April 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
6 August 2008
371S(NI)371S(NI)
Legacy
13 December 2007
AC(NI)AC(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
16 September 2006
AC(NI)AC(NI)
Legacy
27 January 2006
AC(NI)AC(NI)
Legacy
16 October 2005
371S(NI)371S(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
20 July 2004
AC(NI)AC(NI)
Legacy
14 November 2003
AC(NI)AC(NI)
Legacy
8 August 2003
371S(NI)371S(NI)
Legacy
8 February 2003
AC(NI)AC(NI)
Legacy
23 October 2002
371S(NI)371S(NI)
Legacy
22 January 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 November 2001
402(NI)402(NI)
Legacy
2 August 2001
371S(NI)371S(NI)
Legacy
19 February 2001
233(NI)233(NI)
Legacy
19 February 2001
AC(NI)AC(NI)
Legacy
27 September 2000
371S(NI)371S(NI)
Legacy
31 July 1999
296(NI)296(NI)
Legacy
5 July 1999
MEM(NI)MEM(NI)
Legacy
5 July 1999
ARTS(NI)ARTS(NI)
Legacy
5 July 1999
G23(NI)G23(NI)
Legacy
5 July 1999
G21(NI)G21(NI)