Background WavePink WaveYellow Wave

MOUNTJOY PROPERTIES LIMITED (NI047250)

MOUNTJOY PROPERTIES LIMITED (NI047250) is an active UK company. incorporated on 21 July 2003. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MOUNTJOY PROPERTIES LIMITED has been registered for 22 years. Current directors include ALCORN, Trevor Reginald, CUMMINGS, Robert Charles, MAHON, David Albert.

Company Number
NI047250
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
C/O Hassard Mcclements, Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALCORN, Trevor Reginald, CUMMINGS, Robert Charles, MAHON, David Albert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTJOY PROPERTIES LIMITED

MOUNTJOY PROPERTIES LIMITED is an active company incorporated on 21 July 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 and 1 other business activity. MOUNTJOY PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

NI047250

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

C/O Hassard Mcclements 32 East Bridge Street Enniskillen, BT74 7BT,

Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Oct 10
Funding Round
Apr 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Nov 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALCORN, Trevor Reginald

Active
11 Laurelbank Road, County TyroneBT78 1TA
Secretary
Appointed 21 Jul 2003

ALCORN, Trevor Reginald

Active
11 Laurelbank Road, Co TyroneBT78 1TA
Born July 1974
Director
Appointed 21 Jul 2003

CUMMINGS, Robert Charles

Active
73 Gortnagarn Road, OmaghBT79 7SW
Born June 1953
Director
Appointed 21 Jul 2003

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 20 Oct 2003

COLHOUN, John Alexander

Resigned
12 Gortnagarn Road, Co TyroneBT78 5NW
Born November 1944
Director
Appointed 24 Jan 2006
Resigned 17 Nov 2025

KEYS, Brian Charles William

Resigned
96 Ballyard Road, Co TyroneBT78 3PE
Born June 1962
Director
Appointed 31 Mar 2009
Resigned 18 Mar 2013

SHIELS, Samuel Clarke

Resigned
116 Castletown Road, OmaghBT78 5RW
Born December 1944
Director
Appointed 05 Jan 2005
Resigned 24 Nov 2008

TURNER, Colin Frederick

Resigned
74 Drumrawn Road, OmaghBT78 4SJ
Born May 1971
Director
Appointed 29 Oct 2003
Resigned 24 Jan 2006
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Legacy
8 February 2012
MG01MG01
Gazette Filings Brought Up To Date
19 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
26 August 2009
371S(NI)371S(NI)
Legacy
26 August 2009
98-2(NI)98-2(NI)
Legacy
26 August 2009
296(NI)296(NI)
Legacy
14 May 2009
AC(NI)AC(NI)
Legacy
27 January 2009
296(NI)296(NI)
Legacy
11 September 2008
371SR(NI)371SR(NI)
Legacy
7 March 2008
AC(NI)AC(NI)
Legacy
12 September 2007
371S(NI)371S(NI)
Legacy
21 August 2007
132(NI)132(NI)
Legacy
21 August 2007
UDM+A(NI)UDM+A(NI)
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
296(NI)296(NI)
Legacy
27 June 2007
98-2(NI)98-2(NI)
Legacy
28 March 2007
98-2(NI)98-2(NI)
Legacy
9 February 2007
AC(NI)AC(NI)
Legacy
7 September 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 June 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
14 June 2006
402(NI)402(NI)
Legacy
5 May 2006
98-2(NI)98-2(NI)
Legacy
5 May 2006
SD(NI)SD(NI)
Legacy
28 March 2006
AC(NI)AC(NI)
Legacy
15 March 2006
296(NI)296(NI)
Legacy
12 March 2006
98-2(NI)98-2(NI)
Legacy
16 October 2005
371S(NI)371S(NI)
Legacy
16 October 2005
SD(NI)SD(NI)
Particulars Of A Mortgage Charge
17 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 June 2005
402(NI)402(NI)
Legacy
1 June 2005
233(NI)233(NI)
Legacy
1 June 2005
AC(NI)AC(NI)
Legacy
10 February 2005
98-2(NI)98-2(NI)
Legacy
1 February 2005
296(NI)296(NI)
Legacy
3 December 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
24 November 2004
402(NI)402(NI)
Legacy
17 November 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
15 November 2004
402(NI)402(NI)
Legacy
21 October 2004
G98-2(NI)G98-2(NI)
Legacy
19 September 2004
371S(NI)371S(NI)
Legacy
26 March 2004
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
9 February 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 February 2004
402(NI)402(NI)
Legacy
12 January 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 January 2004
402(NI)402(NI)
Legacy
7 January 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
7 January 2004
402(NI)402(NI)
Legacy
18 November 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
18 November 2003
402(NI)402(NI)
Legacy
11 November 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 November 2003
402(NI)402(NI)
Legacy
11 November 2003
296(NI)296(NI)
Legacy
28 October 2003
296(NI)296(NI)
Legacy
30 July 2003
296(NI)296(NI)
Legacy
21 July 2003
MEM(NI)MEM(NI)
Legacy
21 July 2003
ARTS(NI)ARTS(NI)
Legacy
21 July 2003
G23(NI)G23(NI)
Legacy
21 July 2003
G21(NI)G21(NI)