Background WavePink WaveYellow Wave

MARCEL PROPERTIES LIMITED (NI054654)

MARCEL PROPERTIES LIMITED (NI054654) is an active UK company. incorporated on 12 April 2005. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. MARCEL PROPERTIES LIMITED has been registered for 21 years. Current directors include BOYD, Francis Edward, LAMONT, Michael George.

Company Number
NI054654
Status
active
Type
ltd
Incorporated
12 April 2005
Age
21 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BOYD, Francis Edward, LAMONT, Michael George
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCEL PROPERTIES LIMITED

MARCEL PROPERTIES LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. MARCEL PROPERTIES LIMITED was registered 21 years ago.(SIC: 64301)

Status

active

Active since 21 years ago

Company No

NI054654

LTD Company

Age

21 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED
From: 1 May 2013To: 25 June 2018
the Linenhall 4Th Floor 32-38 Linenhiall Street Belfast BT2 8BG
From: 12 April 2005To: 1 May 2013
Timeline

24 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Aug 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
May 20
Owner Exit
May 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
May 22
Owner Exit
Apr 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAMONT, Michael George

Active
The Linenhall, BelfastBT2 8BG
Secretary
Appointed 16 May 2016

BOYD, Francis Edward

Active
Rademon Estate, CrossgarBT30 9HR
Born June 1954
Director
Appointed 29 Apr 2005

LAMONT, Michael George

Active
The Linenhall, BelfastBT2 8BG
Born March 1959
Director
Appointed 14 Aug 2017

CARDY, Elaine

Resigned
4th Floor, Belfast Bt2 8ed
Secretary
Appointed 29 Apr 2005
Resigned 16 May 2016

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 13 Apr 2005
Resigned 29 Apr 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 13 Apr 2005
Resigned 29 Apr 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 13 Apr 2005
Resigned 29 Apr 2005

Persons with significant control

4

1 Active
3 Ceased
32-38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2023
32-38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2020
Ceased 01 Apr 2023
32-38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2020
Ceased 01 May 2020

Mr Frank Edward Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Statement Of Companys Objects
18 May 2016
CC04CC04
Resolution
18 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
20 April 2009
AC(NI)AC(NI)
Legacy
26 November 2008
UDM+A(NI)UDM+A(NI)
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
371S(NI)371S(NI)
Legacy
19 August 2008
AC(NI)AC(NI)
Legacy
20 March 2008
AC(NI)AC(NI)
Legacy
26 June 2007
371S(NI)371S(NI)
Legacy
2 June 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 December 2005
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
16 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 December 2005
402R(NI)402R(NI)
Legacy
28 June 2005
233(NI)233(NI)
Particulars Of A Mortgage Charge
10 June 2005
402(NI)402(NI)
Legacy
12 May 2005
295(NI)295(NI)
Legacy
12 May 2005
133(NI)133(NI)
Legacy
12 May 2005
UDM+A(NI)UDM+A(NI)
Legacy
12 May 2005
296(NI)296(NI)
Legacy
12 May 2005
296(NI)296(NI)
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Incorporation Company
13 April 2005
NEWINCIncorporation