Background WavePink WaveYellow Wave

MALONE SQUARE MANAGEMENT COMPANY LIMITED (NI058731)

MALONE SQUARE MANAGEMENT COMPANY LIMITED (NI058731) is an active UK company. incorporated on 29 March 2006. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. MALONE SQUARE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include KEANE, John Desmond, MAWHINNEY, Ian, MONAHAN, Bernadette and 1 others.

Company Number
NI058731
Status
active
Type
ltd
Incorporated
29 March 2006
Age
20 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEANE, John Desmond, MAWHINNEY, Ian, MONAHAN, Bernadette, MORROW, Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALONE SQUARE MANAGEMENT COMPANY LIMITED

MALONE SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 March 2006 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALONE SQUARE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI058731

LTD Company

Age

20 Years

Incorporated 29 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 22 April 2025 (1 year 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

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

132 University Street Belfast BT7 1HH
From: 15 April 2010To: 14 September 2016
122B Quarry Lane Dublin Road Newry Co Down BT35 8HQ
From: 29 March 2006To: 15 April 2010
Timeline

31 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
May 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
Jun 24
Director Left
Oct 24
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 08 Aug 2017

KEANE, John Desmond

Active
Fitzwilliam Avenue, BelfastBT7 2HJ
Born July 1961
Director
Appointed 23 Jun 2015

MAWHINNEY, Ian

Active
Lisburn Road, BelfastBT9 6GN
Born August 1953
Director
Appointed 25 Aug 2022

MONAHAN, Bernadette

Active
Lisburn Road, BelfastBT9 6GN
Born February 1958
Director
Appointed 23 Jun 2015

MORROW, Matthew

Active
Lisburn Road, BelfastBT9 6GN
Born August 1990
Director
Appointed 25 Jun 2024

BRADY, Patricia

Resigned
3 Rosslyn Close, DerryBT47 3AB
Secretary
Appointed 29 Mar 2006
Resigned 26 Feb 2008

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8HQ
Secretary
Appointed 26 Feb 2008
Resigned 15 Feb 2010

HASSAN, Anne

Resigned
Lisburn Road, BelfastBT9 6GN
Secretary
Appointed 28 May 2014
Resigned 30 Oct 2018

ASGARI, Hassan

Resigned
University Street, BelfastBT7 1HH
Born February 1965
Director
Appointed 19 Jun 2013
Resigned 26 Sept 2014

BRADY, Patricia

Resigned
3 Rosslyn Close, DerryBT47 3AB
Born April 1963
Director
Appointed 29 Mar 2006
Resigned 26 Feb 2008

CANNING, Martin Nicholas

Resigned
3 RiverviewBT49 9NW
Born September 1963
Director
Appointed 29 Mar 2006
Resigned 26 Feb 2008

EVANS, Paul Henry

Resigned
Ballymullan Rd, CrawfordsburnBT19 1JG
Born March 1950
Director
Appointed 16 Jun 2014
Resigned 30 Jul 2024

FITZMAURICE, Michael

Resigned
Danesfort Hall, Stranmillis RoadBT9 5RB
Born August 1941
Director
Appointed 04 Nov 2010
Resigned 19 Apr 2018

GALLAGHER, Fionnuala Brigid

Resigned
University Street, BelfastBT7 1HH
Born May 1934
Director
Appointed 17 Jun 2013
Resigned 23 Jun 2015

GRACY, David Lindsay

Resigned
Old Galgorm Road, BallymenaBT42 1AS
Born May 1959
Director
Appointed 23 Jun 2015
Resigned 20 Jun 2017

HASSAN, Anne

Resigned
Lenamore Drive, JordanstownBT37 0PQ
Born December 1951
Director
Appointed 15 Feb 2010
Resigned 30 Oct 2018

MCCANN, Conor

Resigned
The Oaks, Malone Square, 40, BelfastBT9 6JU
Born April 1970
Director
Appointed 30 Apr 2012
Resigned 17 Jun 2013

MCCLOSKEY, Claire Mary

Resigned
Lisburn Road, BelfastBT9 6GN
Born March 1986
Director
Appointed 20 Jun 2017
Resigned 14 Apr 2023

MCGALE, Patrick Joseph Dermot

Resigned
Newforge Grange, BelfastBT9 5QB
Born March 1946
Director
Appointed 17 Jun 2013
Resigned 20 Jun 2017

MCGINNIS, Patricia Anne

Resigned
Campsie Business Park, EglintonBT47 3XX
Born July 1975
Director
Appointed 15 Feb 2010
Resigned 04 Oct 2011

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born April 1970
Director
Appointed 26 Feb 2008
Resigned 15 Feb 2010

O'CONNOR, Helen

Resigned
40 Windsor Park, BelfastBT9 6JU
Born July 1973
Director
Appointed 04 Nov 2010
Resigned 17 Jun 2013

SHIELDS, Ashton William Matthew

Resigned
Lisburn Road, BelfastBT9 6GN
Born January 1987
Director
Appointed 21 Jun 2016
Resigned 29 Jun 2021

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Resolution
28 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
7 April 2009
371S(NI)371S(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
20 May 2008
371S(NI)371S(NI)
Legacy
20 May 2008
98-2(NI)98-2(NI)
Legacy
15 April 2008
295(NI)295(NI)
Legacy
15 April 2008
296(NI)296(NI)
Legacy
15 April 2008
296(NI)296(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
4 October 2007
UDART(NI)UDART(NI)
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
295(NI)295(NI)
Legacy
18 April 2007
371S(NI)371S(NI)
Incorporation Company
29 March 2006
NEWINCIncorporation