Background WavePink WaveYellow Wave

MERGOLD PROPERTIES LTD (NI040199)

MERGOLD PROPERTIES LTD (NI040199) is an active UK company. incorporated on 14 February 2001. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MERGOLD PROPERTIES LTD has been registered for 25 years. Current directors include HASSARD, David George, MCCLEMENTS, Neville Robert.

Company Number
NI040199
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HASSARD, David George, MCCLEMENTS, Neville Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERGOLD PROPERTIES LTD

MERGOLD PROPERTIES LTD is an active company incorporated on 14 February 2001 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. MERGOLD PROPERTIES LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

NI040199

LTD Company

Age

25 Years

Incorporated 14 February 2001

Size

N/A

Accounts

ARD: 24/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 13 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

C/O Hassard Mcclements 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BY
From: 14 February 2001To: 30 July 2010
Timeline

2 key events • 2010 - 2017

Funding Officers Ownership
Share Buyback
May 10
Loan Cleared
Jul 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCCLEMENTS, Neville Robert

Active
Derryclawan, EnniskillenBT94 5BY
Secretary
Appointed 14 Feb 2001

HASSARD, David George

Active
Tattygare, Co. FermanaghBT92 2GJ
Born August 1964
Director
Appointed 22 Feb 2001

MCCLEMENTS, Neville Robert

Active
Derryclawan, EnniskillenBT94 5BY
Born February 1967
Director
Appointed 22 Feb 2001

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 14 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

2

Mr David George Hassard

Active
East Bridge Street, EnniskillenBT74 7BT
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Neville Robert Mcclements

Active
East Bridge Street, EnniskillenBT74 7BT
Born February 1967

Nature of Control

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

Filing History

76

Change Account Reference Date Company Previous Shortened
13 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Account Reference Date Company Previous Extended
20 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
14 May 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
13 May 2010
AR01AR01
Annual Return Company With Made Up Date
13 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
10 January 2007
AC(NI)AC(NI)
Legacy
6 February 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 January 2005
402(NI)402(NI)
Legacy
4 January 2005
AC(NI)AC(NI)
Legacy
6 March 2004
371S(NI)371S(NI)
Legacy
9 January 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 October 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 August 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 August 2003
402(NI)402(NI)
Legacy
16 May 2003
371S(NI)371S(NI)
Legacy
13 December 2002
AC(NI)AC(NI)
Legacy
10 July 2002
371S(NI)371S(NI)
Legacy
10 July 2002
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
20 December 2001
402(NI)402(NI)
Legacy
22 March 2001
295(NI)295(NI)
Legacy
22 March 2001
G98-2(NI)G98-2(NI)
Legacy
22 March 2001
296(NI)296(NI)
Legacy
22 March 2001
296(NI)296(NI)
Legacy
14 February 2001
MEM(NI)MEM(NI)
Legacy
14 February 2001
ARTS(NI)ARTS(NI)
Legacy
14 February 2001
G23(NI)G23(NI)
Legacy
14 February 2001
G21(NI)G21(NI)