Background WavePink WaveYellow Wave

MUNVILLE LIMITED (NI058616)

MUNVILLE LIMITED (NI058616) is an active UK company. incorporated on 23 March 2006. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MUNVILLE LIMITED has been registered for 20 years. Current directors include WILSON, Helen Sarah, WILSON, Robert Andrew.

Company Number
NI058616
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
81 Nutfield Road, Munville, Enniskillen, BT92 0QU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILSON, Helen Sarah, WILSON, Robert Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNVILLE LIMITED

MUNVILLE LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MUNVILLE LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI058616

LTD Company

Age

20 Years

Incorporated 23 March 2006

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

81 Nutfield Road, Munville Lisnaskea Enniskillen, BT92 0QU,

Previous Addresses

C/O C/O Helen Wilson 61 Nutfield Road Munville Lisnaskea Co Fermanagh BT92 0QU Northern Ireland
From: 18 May 2011To: 26 March 2014
61 Nutfield Road Munville, Lisnaskea Enniskillen BT92 0QU
From: 23 March 2006To: 18 May 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILSON, Helen Sarah

Active
Nutfield Road, Munville, EnniskillenBT92 0QU
Born May 1958
Director
Appointed 04 Apr 2006

WILSON, Robert Andrew

Active
Nutfield Road, Munville, EnniskillenBT92 0QU
Born January 1955
Director
Appointed 04 Apr 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 23 Mar 2006
Resigned 04 Apr 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 23 Mar 2006
Resigned 04 Apr 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 23 Mar 2006
Resigned 04 Apr 2006

Persons with significant control

2

Mrs Helen Sarah Wilson

Active
Nutfield Road, EnniskillenBT92 0QU
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Andrew Wilson

Active
Nutfield Road, EnniskillenBT92 0QU
Born January 1955

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
30 March 2009
371S(NI)371S(NI)
Legacy
19 January 2009
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 February 2008
402(NI)402(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
6 July 2007
402(NI)402(NI)
Legacy
22 March 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 March 2007
402R(NI)402R(NI)
Legacy
25 June 2006
98-2(NI)98-2(NI)
Legacy
28 April 2006
295(NI)295(NI)
Legacy
28 April 2006
133(NI)133(NI)
Legacy
28 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
28 April 2006
296(NI)296(NI)
Legacy
28 April 2006
296(NI)296(NI)
Legacy
28 April 2006
296(NI)296(NI)
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Incorporation Company
23 March 2006
NEWINCIncorporation