Background WavePink WaveYellow Wave

MILL PROPERTIES (N.I.) LIMITED (NI052223)

MILL PROPERTIES (N.I.) LIMITED (NI052223) is an active UK company. incorporated on 27 October 2004. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILL PROPERTIES (N.I.) LIMITED has been registered for 21 years.

Company Number
NI052223
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
200 Killadeas Road, Enniskillen, BT94 2LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL PROPERTIES (N.I.) LIMITED

MILL PROPERTIES (N.I.) LIMITED is an active company incorporated on 27 October 2004 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILL PROPERTIES (N.I.) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

NI052223

LTD Company

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

200 Killadeas Road Ballinamallard Enniskillen, BT94 2LW,

Previous Addresses

23 Moneykee Road, Drumduff Irvinestown Enniskillen County Fermanagh BT94 1HT
From: 3 February 2014To: 14 November 2018
30 Lack Rd Drumharvey Irvinestown BT94 2ET
From: 27 October 2004To: 3 February 2014
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
New Owner
Oct 17
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Legacy
11 August 2009
AC(NI)AC(NI)
Legacy
23 October 2008
371S(NI)371S(NI)
Legacy
26 August 2008
AC(NI)AC(NI)
Legacy
9 November 2007
371S(NI)371S(NI)
Legacy
14 June 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 May 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
8 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 December 2006
402(NI)402(NI)
Legacy
10 November 2006
371S(NI)371S(NI)
Legacy
16 August 2006
AC(NI)AC(NI)
Legacy
21 July 2006
296(NI)296(NI)
Legacy
27 April 2006
295(NI)295(NI)
Legacy
27 April 2006
296(NI)296(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
13 March 2006
295(NI)295(NI)
Legacy
2 December 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 April 2005
402(NI)402(NI)
Legacy
4 November 2004
296(NI)296(NI)
Legacy
27 October 2004
MEM(NI)MEM(NI)
Legacy
27 October 2004
ARTS(NI)ARTS(NI)
Legacy
27 October 2004
G23(NI)G23(NI)
Legacy
27 October 2004
G21(NI)G21(NI)