Background WavePink WaveYellow Wave

MUSGRAVE NI TRUSTEES LIMITED (NI044591)

MUSGRAVE NI TRUSTEES LIMITED (NI044591) is an active UK company. incorporated on 4 November 2002. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MUSGRAVE NI TRUSTEES LIMITED has been registered for 23 years. Current directors include DUREY, Colum, FITZGERALD, Connor, O'BRIEN, Annmarie and 2 others.

Company Number
NI044591
Status
active
Type
ltd
Incorporated
4 November 2002
Age
23 years
Address
Belfast Harbour Estate, Belfast, BT3 9JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUREY, Colum, FITZGERALD, Connor, O'BRIEN, Annmarie, O'CALLAGHAN, Matt, SMYTH, Stacey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSGRAVE NI TRUSTEES LIMITED

MUSGRAVE NI TRUSTEES LIMITED is an active company incorporated on 4 November 2002 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MUSGRAVE NI TRUSTEES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

NI044591

LTD Company

Age

23 Years

Incorporated 4 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

KAIRN LIMITED
From: 4 November 2002To: 7 March 2003
Contact
Address

Belfast Harbour Estate 1/19 Dargan Drive Belfast, BT3 9JG,

Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Mar 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 23
Director Joined
Nov 24
Director Left
Jul 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CRUISE O'SHEA, Kevin

Active
1/19 Dargan Drive, BelfastBT3 9JG
Secretary
Appointed 18 Dec 2008

DUREY, Colum

Active
Belfast Harbour Estate, BelfastBT3 9JG
Born September 1974
Director
Appointed 05 Feb 2021

FITZGERALD, Connor

Active
Belfast Harbour Estate, BelfastBT3 9JG
Born July 1974
Director
Appointed 20 Jul 2022

O'BRIEN, Annmarie

Active
Belfast Harbour Estate, BelfastBT3 9JG
Born June 1971
Director
Appointed 05 Feb 2021

O'CALLAGHAN, Matt

Active
Belfast Harbour Estate, BelfastBT3 9JG
Born March 1975
Director
Appointed 01 Jul 2016

SMYTH, Stacey

Active
Belfast Harbour Estate, BelfastBT3 9JG
Born March 1991
Director
Appointed 01 Nov 2024

KENNY, Timothy

Resigned
10 Carrickbrack Heath, Dublin 13
Secretary
Appointed 04 Sept 2006
Resigned 19 Dec 2008

MCDONOGH, Gerard

Resigned
3 Landsborough Park, Cork
Secretary
Appointed 10 Nov 2004
Resigned 04 Sept 2006

O'FLYNN, David, Mr.

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Secretary
Appointed 11 Oct 2011
Resigned 11 Oct 2011

WALLEY, Timothy Francis

Resigned
1/15 Dargan Crescent, BelfastBT3 9NN
Secretary
Appointed 04 Nov 2002
Resigned 10 Nov 2004

BROWN, William Henry Harman

Resigned
22 The Craig Road, Co DownBT30 9BG
Born November 1954
Director
Appointed 16 Jul 2004
Resigned 01 Dec 2005

BRYANS, Billy, Mr.

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born December 1947
Director
Appointed 16 Apr 2010
Resigned 10 Oct 2013

DONNELLY, Neil

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born February 1973
Director
Appointed 23 Oct 2015
Resigned 20 Jul 2022

DYER, Harold Robert

Resigned
15 Jordanstown HeightsBT37 0NN
Born May 1943
Director
Appointed 24 Jan 2003
Resigned 16 Jul 2004

GREY, Brian Adrian, Mr.

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born February 1958
Director
Appointed 09 Jun 2011
Resigned 30 Jun 2016

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 04 Nov 2002
Resigned 24 Jan 2003

HILLIARD, Clifford Eldon

Resigned
Araglen, Blackrock
Born July 1942
Director
Appointed 24 Jan 2003
Resigned 31 Mar 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 04 Nov 2002
Resigned 24 Jan 2003

KEELEY, Noel

Resigned
76 Dewberry, RochestownROI
Born December 1966
Director
Appointed 19 Dec 2008
Resigned 09 Jun 2011

KEELEY, Noel

Resigned
76 Dewberry, Rochestown
Born November 1966
Director
Appointed 01 Feb 2005
Resigned 19 Dec 2008

KENNY, Timothy

Resigned
10 Carrickerack Heath, Dublin 13
Born February 1962
Director
Appointed 04 Sept 2006
Resigned 19 Dec 2008

LAMBE, Catherine

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born February 1964
Director
Appointed 19 Dec 2008
Resigned 05 Feb 2021

LEWIS, Stephen Norris, Mr.

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born July 1978
Director
Appointed 06 Nov 2014
Resigned 27 Feb 2018

MAGILL, Trevor

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born July 1970
Director
Appointed 10 Aug 2015
Resigned 08 Sept 2020

MAHOOD, Sandra, Ms.

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born June 1972
Director
Appointed 18 Jul 2014
Resigned 06 Nov 2014

MARTIN, Christopher Nicholas

Resigned
The Old School House, Marlow
Born July 1960
Director
Appointed 04 Sept 2006
Resigned 19 Dec 2008

MCCARNEY, Damian

Resigned
78 Upper Malone ParkBT8 6TE
Born May 1968
Director
Appointed 18 Dec 2008
Resigned 18 Jul 2014

MCDONAGH, Gerard

Resigned
3 Landsborough Park, Cork
Born July 1959
Director
Appointed 10 Nov 2004
Resigned 04 Sept 2006

MCGAW, Chris

Resigned
6 Ashbourne, NewtownabbeyBT36 6SW
Born May 1975
Director
Appointed 08 Dec 2008
Resigned 09 Dec 2009

MCLAUGHLIN, David

Resigned
95 Cashelmore ParkBT48 0RU
Born February 1965
Director
Appointed 18 Dec 2008
Resigned 09 Dec 2009

MEEGAN, Ciara

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born April 1977
Director
Appointed 05 Feb 2021
Resigned 23 Jun 2025

MYERS, Matthew

Resigned
28 Carolsreen Avenue, BangorBT19 1LS
Born January 1972
Director
Appointed 06 Jul 2009
Resigned 19 Jun 2015

NEESON, Hugh, Mr.

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born October 1946
Director
Appointed 23 Oct 2015
Resigned 31 Dec 2019

O'FLYNN, David, Mr.

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born May 1970
Director
Appointed 11 Oct 2011
Resigned 11 Oct 2011

SIMPSON, Kathy

Resigned
Belfast Harbour Estate, BelfastBT3 9JG
Born June 1974
Director
Appointed 08 Sept 2020
Resigned 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
16 September 2009
296(NI)296(NI)
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
12 May 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
16 October 2008
AC(NI)AC(NI)
Legacy
10 October 2008
371S(NI)371S(NI)
Legacy
13 November 2007
371S(NI)371S(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
6 December 2006
371A(NI)371A(NI)
Legacy
6 December 2006
296(NI)296(NI)
Legacy
9 November 2006
296(NI)296(NI)
Legacy
18 October 2006
AC(NI)AC(NI)
Legacy
26 November 2005
371A(NI)371A(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
28 October 2005
AC(NI)AC(NI)
Legacy
13 January 2005
296(NI)296(NI)
Legacy
13 January 2005
296(NI)296(NI)
Legacy
11 November 2004
371S(NI)371S(NI)
Legacy
17 September 2004
233(NI)233(NI)
Legacy
17 September 2004
AC(NI)AC(NI)
Legacy
27 August 2004
296(NI)296(NI)
Legacy
12 August 2004
295(NI)295(NI)
Legacy
13 November 2003
371S(NI)371S(NI)
Legacy
7 March 2003
CNRES(NI)CNRES(NI)
Legacy
7 March 2003
UDM+A(NI)UDM+A(NI)
Legacy
4 February 2003
295(NI)295(NI)
Legacy
4 February 2003
UDM+A(NI)UDM+A(NI)
Legacy
4 February 2003
296(NI)296(NI)
Legacy
4 February 2003
296(NI)296(NI)
Legacy
4 February 2003
296(NI)296(NI)
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
4 November 2002
ARTS(NI)ARTS(NI)
Legacy
4 November 2002
MEM(NI)MEM(NI)
Incorporation Company
4 November 2002
NEWINCIncorporation
Legacy
4 November 2002
G21(NI)G21(NI)
Legacy
4 November 2002
G23(NI)G23(NI)