Background WavePink WaveYellow Wave

MANDY MAHON LIMITED (NI045849)

MANDY MAHON LIMITED (NI045849) is an active UK company. incorporated on 19 March 2003. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MANDY MAHON LIMITED has been registered for 23 years. Current directors include ELLIS, Mandy Elizabeth.

Company Number
NI045849
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
1 Drumwhinney Road, Enniskillen, BT93 1TN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELLIS, Mandy Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDY MAHON LIMITED

MANDY MAHON LIMITED is an active company incorporated on 19 March 2003 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. MANDY MAHON LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI045849

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 26/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

1 Drumwhinney Road Kesh Enniskillen, BT93 1TN,

Previous Addresses

129 Letterboy Road Kesh Enniskillen Co. Fermanagh BT93 1UN Northern Ireland
From: 21 June 2021To: 2 June 2023
1 Drumwhinney Road Kesh Co Fermanagh BT93 1SD
From: 19 March 2003To: 21 June 2021
Timeline

No significant events found

Capital Table
People

Officers

2

MAHON, David Robert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 19 Mar 2003

ELLIS, Mandy Elizabeth

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born June 1982
Director
Appointed 19 Mar 2003

Persons with significant control

1

Mrs Mandy Elizabeth Ellis

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Unaudited Abridged
3 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Legacy
4 August 2009
AC(NI)AC(NI)
Legacy
15 April 2009
371S(NI)371S(NI)
Legacy
26 January 2009
233(NI)233(NI)
Particulars Of A Mortgage Charge
25 July 2008
402(NI)402(NI)
Legacy
22 May 2008
371S(NI)371S(NI)
Legacy
31 January 2008
AC(NI)AC(NI)
Legacy
30 October 2007
296(NI)296(NI)
Legacy
4 April 2007
371S(NI)371S(NI)
Legacy
5 February 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 October 2006
402(NI)402(NI)
Legacy
3 July 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 June 2006
402(NI)402(NI)
Legacy
1 March 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 October 2005
402(NI)402(NI)
Legacy
18 July 2005
UDM+A(NI)UDM+A(NI)
Resolution
18 July 2005
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
28 June 2005
402(NI)402(NI)
Legacy
14 December 2004
AC(NI)AC(NI)
Legacy
16 April 2004
371S(NI)371S(NI)
Legacy
7 April 2003
296(NI)296(NI)
Legacy
19 March 2003
MEM(NI)MEM(NI)
Legacy
19 March 2003
ARTS(NI)ARTS(NI)
Legacy
19 March 2003
G23(NI)G23(NI)
Legacy
19 March 2003
G21(NI)G21(NI)