Background WavePink WaveYellow Wave

MANDERWOOD LIMITED (NI044635)

MANDERWOOD LIMITED (NI044635) is an active UK company. incorporated on 8 November 2002. with registered office in Co Fermanagh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANDERWOOD LIMITED has been registered for 23 years. Current directors include LOANE, Mark Brian, MAHON, David Albert.

Company Number
NI044635
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
Northern Bank House, Co Fermanagh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOANE, Mark Brian, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDERWOOD LIMITED

MANDERWOOD LIMITED is an active company incorporated on 8 November 2002 with the registered office located in Co Fermanagh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MANDERWOOD LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI044635

LTD Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Northern Bank House Main Street, Kesh Co Fermanagh, BT93 1TF,

Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jan 14
Funding Round
Jun 16
Director Left
Nov 20
Owner Exit
Nov 20
Loan Cleared
Apr 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 08 Nov 2002

LOANE, Mark Brian

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born April 1960
Director
Appointed 15 Nov 2002

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 15 Nov 2002

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 08 Nov 2002
Resigned 15 Nov 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 08 Nov 2002
Resigned 15 Nov 2002

KEYS, Derek Irwin

Resigned
Aghnamoe Road, OmaghBT78 3HR
Born January 1966
Director
Appointed 15 Nov 2002
Resigned 14 Oct 2020

MCELWAINE, John George

Resigned
Lisnaskea, Co FermanaghBT92 0BD
Born October 1951
Director
Appointed 15 Nov 2002
Resigned 09 Nov 2012

Persons with significant control

3

2 Active
1 Ceased
Main Street, KeshBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2020

Mr Derek Irwin Keys

Ceased
Aghnamoe Road, OmaghBT78 3HR
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2020
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Unaudited Abridged
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name Termination Date
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
20 January 2009
AC(NI)AC(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
6 May 2008
295(NI)295(NI)
Legacy
23 November 2007
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
3 January 2007
296(NI)296(NI)
Legacy
19 December 2006
371S(NI)371S(NI)
Legacy
10 October 2006
AC(NI)AC(NI)
Legacy
10 February 2006
371S(NI)371S(NI)
Legacy
19 October 2005
AC(NI)AC(NI)
Legacy
19 October 2005
233(NI)233(NI)
Legacy
12 January 2005
371S(NI)371S(NI)
Legacy
21 September 2004
AC(NI)AC(NI)
Legacy
17 September 2004
233(NI)233(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
19 November 2003
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
30 May 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 February 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 February 2003
402(NI)402(NI)
Legacy
5 February 2003
296(NI)296(NI)
Legacy
29 January 2003
295(NI)295(NI)
Legacy
29 January 2003
133(NI)133(NI)
Legacy
29 January 2003
UDM+A(NI)UDM+A(NI)
Legacy
29 January 2003
296(NI)296(NI)
Legacy
29 January 2003
296(NI)296(NI)
Legacy
29 January 2003
296(NI)296(NI)
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
296(NI)296(NI)
Legacy
8 November 2002
ARTS(NI)ARTS(NI)
Legacy
8 November 2002
MEM(NI)MEM(NI)
Legacy
8 November 2002
G23(NI)G23(NI)
Legacy
8 November 2002
G21(NI)G21(NI)