Background WavePink WaveYellow Wave

MCGUINNESS FLECK LTD (NI048365)

MCGUINNESS FLECK LTD (NI048365) is an active UK company. incorporated on 20 October 2003. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MCGUINNESS FLECK LTD has been registered for 22 years. Current directors include FLECK, Alex, MCGUINNESS, Steve, RITCHIE, Ashley.

Company Number
NI048365
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
7 Pattons Lane, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FLECK, Alex, MCGUINNESS, Steve, RITCHIE, Ashley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGUINNESS FLECK LTD

MCGUINNESS FLECK LTD is an active company incorporated on 20 October 2003 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MCGUINNESS FLECK LTD was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

NI048365

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PROPERTY ONE LTD
From: 15 April 2014To: 3 August 2016
PROPERTY ONE (ACQUISITIONS) LTD
From: 20 October 2003To: 15 April 2014
Contact
Address

7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

433-435 Lisburn Road Belfast BT9 7EY
From: 5 May 2011To: 11 January 2023
445 Lisburn Road Belfast Co. Antrim BT9 7EY
From: 20 October 2003To: 5 May 2011
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 19
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FLECK, Alex

Active
HolywoodBT18 9FX
Born October 1981
Director
Appointed 01 Nov 2025

MCGUINNESS, Steve

Active
BelfastBT9 7EY
Born February 1973
Director
Appointed 01 May 2016

RITCHIE, Ashley

Active
HolywoodBT18 9FX
Born April 1984
Director
Appointed 01 Nov 2025

MCGUINNESS, Patricia

Resigned
8 Shandon ParkBT5 6NW
Secretary
Appointed 20 Oct 2003
Resigned 01 Nov 2012

FLECK, Alex

Resigned
BelfastBT7 1HP
Born October 1981
Director
Appointed 01 Nov 2016
Resigned 16 Sept 2019

MCGUINNESS, Steve

Resigned
8 Shandon ParkBT5 6NW
Born February 1973
Director
Appointed 20 Oct 2003
Resigned 01 Nov 2012

RITCHIE, Ashley

Resigned
Lisburn Road, BelfastBT9 7EY
Born April 1984
Director
Appointed 01 Nov 2012
Resigned 01 Nov 2016

Persons with significant control

1

Cadogan House, BelfastBT9 6GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
3 August 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Gazette Filings Brought Up To Date
31 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 November 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
29 January 2007
98-2(NI)98-2(NI)
Legacy
17 November 2006
371S(NI)371S(NI)
Legacy
23 October 2006
295(NI)295(NI)
Legacy
15 September 2006
AC(NI)AC(NI)
Legacy
10 January 2006
371S(NI)371S(NI)
Legacy
29 July 2005
AC(NI)AC(NI)
Legacy
14 December 2004
371S(NI)371S(NI)
Legacy
31 October 2003
296(NI)296(NI)
Incorporation Company
20 October 2003
NEWINCIncorporation
Legacy
20 October 2003
MEM(NI)MEM(NI)
Legacy
20 October 2003
ARTS(NI)ARTS(NI)
Legacy
20 October 2003
G23(NI)G23(NI)
Legacy
20 October 2003
G21(NI)G21(NI)