Background WavePink WaveYellow Wave

MURESAN PROPERTIES LIMITED (NI056513)

MURESAN PROPERTIES LIMITED (NI056513) is an active UK company. incorporated on 14 September 2005. with registered office in Co Tyrone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MURESAN PROPERTIES LIMITED has been registered for 20 years. Current directors include O'BRIEN, James.

Company Number
NI056513
Status
active
Type
ltd
Incorporated
14 September 2005
Age
20 years
Address
1 Church Street, Co Tyrone, BT18 2BR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'BRIEN, James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURESAN PROPERTIES LIMITED

MURESAN PROPERTIES LIMITED is an active company incorporated on 14 September 2005 with the registered office located in Co Tyrone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MURESAN PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI056513

LTD Company

Age

20 Years

Incorporated 14 September 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 17 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

1 Church Street Fintona Co Tyrone, BT18 2BR,

Timeline

9 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

O'BRIEN, James

Active
1 Church Street, Co TyroneBT18 2BR
Born May 1966
Director
Appointed 14 Sept 2019

MEGENNIS, Clare

Resigned
42 Mullaghabouy Glen, DerryBT45 5GX
Secretary
Appointed 23 Apr 2007
Resigned 30 Sept 2009

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT35 6JF
Secretary
Appointed 14 Sept 2005
Resigned 12 Oct 2006

POTTIE, Andrew Donald

Resigned
Gargrim Road, FintonaBT78 2EH
Secretary
Appointed 01 Oct 2009
Resigned 14 Sept 2019

POTTIE, Donald

Resigned
34 Gargrim RoadBT78 2EH
Secretary
Appointed 25 Sept 2006
Resigned 23 Apr 2007

CAUGHEY, Eoin

Resigned
1 Carrickree Mews, NewryBT34 3UG
Born August 1982
Director
Appointed 14 Sept 2005
Resigned 12 Oct 2006

MAGENNIS, Claire

Resigned
1 Church Street, Co TyroneBT18 2BR
Born January 1968
Director
Appointed 14 Sept 2019
Resigned 14 Sept 2019

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT35 6JF
Born December 1958
Director
Appointed 14 Sept 2005
Resigned 12 Oct 2006

O'BRIEN, James

Resigned
42 Mullaghby GlenBT45 7GX
Born May 1966
Director
Appointed 25 Sept 2006
Resigned 14 Sept 2019

POTTIE, Donald

Resigned
34 Gargrim RoadBT78 2EH
Born September 1964
Director
Appointed 25 Sept 2006
Resigned 14 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Claire Magennis

Active
1 Church Street, Co TyroneBT18 2BR
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2019

Mr James O'Brien

Ceased
1 Church Street, Co TyroneBT18 2BR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2019

Mr Donald Pottie

Ceased
1 Church Street, Co TyroneBT18 2BR
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
7 June 2022
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
7 June 2022
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
7 June 2022
RM02RM02
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
9 December 2021
3.08(NI)3.08(NI)
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
7 June 2021
3.08(NI)3.08(NI)
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
18 November 2020
3.08(NI)3.08(NI)
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
10 June 2020
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
10 June 2020
3.08(NI)3.08(NI)
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
19 November 2018
RM01RM01
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Account Reference Date Company Previous Extended
28 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Resolution
5 November 2010
RESOLUTIONSResolutions
Legacy
5 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
26 September 2009
371S(NI)371S(NI)
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
19 September 2007
371S(NI)371S(NI)
Legacy
29 June 2007
AC(NI)AC(NI)
Legacy
11 May 2007
296(NI)296(NI)
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
28 October 2006
296(NI)296(NI)
Legacy
28 October 2006
296(NI)296(NI)
Legacy
27 October 2006
371S(NI)371S(NI)
Incorporation Company
14 September 2005
NEWINCIncorporation