Background WavePink WaveYellow Wave

JOHN HENDERSON (MALLUSK) LIMITED (NI048625)

JOHN HENDERSON (MALLUSK) LIMITED (NI048625) is an active UK company. incorporated on 11 November 2003. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN HENDERSON (MALLUSK) LIMITED has been registered for 22 years. Current directors include AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William.

Company Number
NI048625
Status
active
Type
ltd
Incorporated
11 November 2003
Age
22 years
Address
9 Hightown Avenue, Newtownabbey, BT36 4RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HENDERSON (MALLUSK) LIMITED

JOHN HENDERSON (MALLUSK) LIMITED is an active company incorporated on 11 November 2003 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN HENDERSON (MALLUSK) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

NI048625

LTD Company

Age

22 Years

Incorporated 11 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

DULISH LIMITED
From: 11 November 2003To: 29 January 2004
Contact
Address

9 Hightown Avenue Ballywonard Newtownabbey, BT36 4RT,

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Loan Cleared
Jul 21
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Apr 24
Director Left
Jun 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GAMBLE, Neil William

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 27 May 2024

AGNEW, Geoffrey William

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964
Director
Appointed 21 Jan 2004

AGNEW, Martin John

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962
Director
Appointed 21 Jan 2004

GAMBLE, Neil William

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born January 1983
Director
Appointed 03 Apr 2024

MCFARLANE, Frank

Resigned
5 Farm Lodge GardensBT38 8XL
Secretary
Appointed 11 Nov 2003
Resigned 02 Oct 2006

WHITTEN, William John Ronald

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 02 Oct 2006
Resigned 27 May 2024

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 11 Nov 2003
Resigned 21 Jan 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 11 Nov 2003
Resigned 21 Jan 2004

WHITTEN, William John Ronald

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born June 1967
Director
Appointed 14 Apr 2008
Resigned 27 May 2024

Persons with significant control

3

Mr Geoffrey William Agnew

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Martin John Agnew

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hightown Avenue, NewtownabbeyBT36 4RT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Resolution
20 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
24 August 2009
AC(NI)AC(NI)
Legacy
20 November 2008
371S(NI)371S(NI)
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
23 April 2008
296(NI)296(NI)
Legacy
20 November 2007
371S(NI)371S(NI)
Legacy
24 April 2007
AC(NI)AC(NI)
Legacy
9 November 2006
371S(NI)371S(NI)
Legacy
19 October 2006
296(NI)296(NI)
Legacy
26 April 2006
AC(NI)AC(NI)
Legacy
14 November 2005
371S(NI)371S(NI)
Legacy
7 April 2005
AC(NI)AC(NI)
Legacy
14 January 2005
233(NI)233(NI)
Legacy
29 November 2004
371S(NI)371S(NI)
Legacy
27 February 2004
407(NI)407(NI)
Legacy
17 February 2004
UDM+A(NI)UDM+A(NI)
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
295(NI)295(NI)
Legacy
16 February 2004
133(NI)133(NI)
Legacy
16 February 2004
296(NI)296(NI)
Legacy
16 February 2004
296(NI)296(NI)
Legacy
16 February 2004
296(NI)296(NI)
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
CNRES(NI)CNRES(NI)
Legacy
11 November 2003
ARTS(NI)ARTS(NI)
Legacy
11 November 2003
MEM(NI)MEM(NI)
Legacy
11 November 2003
G23(NI)G23(NI)
Legacy
11 November 2003
G21(NI)G21(NI)