Background WavePink WaveYellow Wave

MUCKROSS LIMITED (NI058607)

MUCKROSS LIMITED (NI058607) is an active UK company. incorporated on 22 March 2006. with registered office in Co Fermanagh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MUCKROSS LIMITED has been registered for 20 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert.

Company Number
NI058607
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
Northern Bank House Main Street, Co Fermanagh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUCKROSS LIMITED

MUCKROSS LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Co Fermanagh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MUCKROSS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI058607

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Northern Bank House Main Street Kesh Co Fermanagh, BT93 1TF,

Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 23 Mar 2024

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 22 Mar 2006

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 22 Mar 2006

ARMSTRONG, Mark Noble

Resigned
Manderwood Park, EnniskillenBT92 0FP
Secretary
Appointed 05 May 2006
Resigned 23 Mar 2024

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 22 Mar 2006
Resigned 05 May 2006

ARMSTRONG, Gareth John

Resigned
Cornafannoge Road, MaguiresbridgeBT94 4NE
Born January 1974
Director
Appointed 05 May 2006
Resigned 23 Mar 2024

ARMSTRONG, Mark Noble

Resigned
Manderwood Park, EnniskillenBT92 0FP
Born September 1969
Director
Appointed 05 May 2006
Resigned 23 Mar 2024

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 22 Mar 2006
Resigned 05 May 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 22 Mar 2006
Resigned 05 May 2006

Persons with significant control

3

2 Active
1 Ceased
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2024
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2022
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
18 June 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
16 April 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 March 2007
402(NI)402(NI)
Legacy
14 December 2006
295(NI)295(NI)
Legacy
7 July 2006
98-2(NI)98-2(NI)
Legacy
30 June 2006
296(NI)296(NI)
Legacy
30 June 2006
296(NI)296(NI)
Legacy
1 June 2006
295(NI)295(NI)
Legacy
1 June 2006
133(NI)133(NI)
Legacy
1 June 2006
UDM+A(NI)UDM+A(NI)
Legacy
1 June 2006
296(NI)296(NI)
Legacy
1 June 2006
296(NI)296(NI)
Legacy
1 June 2006
296(NI)296(NI)
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Incorporation Company
22 March 2006
NEWINCIncorporation