Background WavePink WaveYellow Wave

PERRY MC KEE HOMES LIMITED (NI044212)

PERRY MC KEE HOMES LIMITED (NI044212) is an active UK company. incorporated on 27 September 2002. with registered office in Banbridge. The company operates in the Construction sector, engaged in other construction installation. PERRY MC KEE HOMES LIMITED has been registered for 23 years. Current directors include KELLY, Maeve.

Company Number
NI044212
Status
active
Type
ltd
Incorporated
27 September 2002
Age
23 years
Address
107 Huntly Road, Banbridge, BT32 3UR
Industry Sector
Construction
Business Activity
Other construction installation
Directors
KELLY, Maeve
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRY MC KEE HOMES LIMITED

PERRY MC KEE HOMES LIMITED is an active company incorporated on 27 September 2002 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in other construction installation. PERRY MC KEE HOMES LIMITED was registered 23 years ago.(SIC: 43290)

Status

active

Active since 23 years ago

Company No

NI044212

LTD Company

Age

23 Years

Incorporated 27 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

MAP PROPERTIES LIMITED
From: 27 September 2002To: 2 November 2007
Contact
Address

107 Huntly Road Banbridge, BT32 3UR,

Previous Addresses

C/O Perry Mckee Homes Limited 87 Aughnacloy Road Katesbridge Banbridge County Down BT32 5QG
From: 19 September 2011To: 14 March 2018
C/O T. Murphy & Co. 43 Lockview Road Belfast BT9 5FJ
From: 27 September 2002To: 19 September 2011
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Jan 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KELLY, Maeve

Active
Huntly Road, BanbridgeBT32 3UR
Born July 1961
Director
Appointed 25 Mar 2019

MCKEE, Mary

Resigned
87 Aughacloy Road, Co DownBT32 5QG
Secretary
Appointed 27 Sept 2002
Resigned 25 Mar 2019

MC KEE, Alan

Resigned
87 Aughnacloy Road, Co DownBT32 5QG
Born December 1972
Director
Appointed 27 Sept 2002
Resigned 25 Mar 2019

MC KEE, Perry

Resigned
87 Aughnacloy Road, Co DownBT32 5QG
Born September 1943
Director
Appointed 27 Sept 2002
Resigned 25 Mar 2019

Persons with significant control

5

1 Active
4 Ceased

Caplu Ltd

Ceased
Huntly Road, BanbridgeBT32 3UR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2019
Ceased 28 Jan 2026
Huntly Road, BanbridgeBT32 3UR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016

Mrs Mary Mckee

Ceased
Huntly Road, BanbridgeBT32 3UR
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016

Mr Alan Mckee

Ceased
Huntly Road, BanbridgeBT32 3UR
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016

Mr Perry Mckee

Ceased
Huntly Road, BanbridgeBT32 3UR
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
14 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Legacy
13 March 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
2 January 2015
1.3(NI)1.3(NI)
Liquidation Completion Of Voluntary Arrangement Northern Ireland
2 January 2015
1.4(NI)1.4(NI)
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
19 May 2014
1.1(NI)1.1(NI)
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Legacy
19 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
23 October 2008
371S(NI)371S(NI)
Legacy
17 September 2008
AC(NI)AC(NI)
Legacy
30 May 2008
233(NI)233(NI)
Legacy
6 December 2007
UDM+A(NI)UDM+A(NI)
Legacy
2 November 2007
CNRES(NI)CNRES(NI)
Legacy
2 November 2007
CERTC(NI)CERTC(NI)
Legacy
9 October 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 August 2007
402(NI)402(NI)
Legacy
7 August 2007
AC(NI)AC(NI)
Legacy
18 December 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 November 2006
402(NI)402(NI)
Legacy
9 August 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 April 2006
402(NI)402(NI)
Legacy
8 December 2005
371S(NI)371S(NI)
Legacy
26 July 2005
AC(NI)AC(NI)
Legacy
28 September 2004
371S(NI)371S(NI)
Legacy
20 September 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 July 2004
402(NI)402(NI)
Legacy
7 October 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 March 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 October 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 October 2002
402(NI)402(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
27 September 2002
MEM(NI)MEM(NI)
Legacy
27 September 2002
ARTS(NI)ARTS(NI)
Legacy
27 September 2002
G23(NI)G23(NI)
Legacy
27 September 2002
G21(NI)G21(NI)