Background WavePink WaveYellow Wave

EDEN (NI) LIMITED (NI058881)

EDEN (NI) LIMITED (NI058881) is an active UK company. incorporated on 6 April 2006. with registered office in Co. Tyrone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EDEN (NI) LIMITED has been registered for 19 years. Current directors include MALLAGHAN, Canice, MALLAGHAN, Niall, MALLAGHAN, Ronan.

Company Number
NI058881
Status
active
Type
ltd
Incorporated
6 April 2006
Age
19 years
Address
69 Coalisland Road, Co. Tyrone, BT7 6LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALLAGHAN, Canice, MALLAGHAN, Niall, MALLAGHAN, Ronan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN (NI) LIMITED

EDEN (NI) LIMITED is an active company incorporated on 6 April 2006 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. EDEN (NI) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI058881

LTD Company

Age

19 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 216) LIMITED
From: 6 April 2006To: 19 September 2006
Contact
Address

69 Coalisland Road Dungannon Co. Tyrone, BT7 6LA,

Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MALLAGHAN, Ronan

Active
7 Kingarve Court, Co. TyroneBT70 1RD
Secretary
Appointed 14 Nov 2006

MALLAGHAN, Canice

Active
11 Augherainey Close, DuhgannonBT70 1SX
Born January 1978
Director
Appointed 16 Feb 2007

MALLAGHAN, Niall

Active
69 Coalisland Road, Co. TyroneBT7 6LA
Born October 1970
Director
Appointed 14 Nov 2006

MALLAGHAN, Ronan

Active
7 Kingarve Court, Co.TyroneBT70 1RD
Born February 1973
Director
Appointed 14 Nov 2006

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 06 Apr 2006
Resigned 14 Nov 2006

MOYNE NOMINEES LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate director
Appointed 06 Apr 2006
Resigned 14 Nov 2006

Persons with significant control

1

Mr Ronan Mallaghan

Active
69 Coalisland Road, Co. TyroneBT7 6LA
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
20 May 2015
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
12 May 2015
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
12 May 2015
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
12 May 2015
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
12 May 2015
3.08(NI)3.08(NI)
Change Account Reference Date Company Previous Shortened
30 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Liquidation Receiver Cease To Act Receiver
14 May 2014
RM02RM02
Liquidation Receiver Cease To Act Receiver
14 May 2014
RM02RM02
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
1 December 2011
3.08(NI)3.08(NI)
Legacy
1 December 2011
LQ02LQ02
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Legacy
6 December 2010
LQ01LQ01
Legacy
6 December 2010
LQ01LQ01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
4 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
1 April 2009
371S(NI)371S(NI)
Legacy
11 September 2008
AC(NI)AC(NI)
Legacy
6 June 2008
233(NI)233(NI)
Legacy
10 April 2008
371S(NI)371S(NI)
Legacy
19 February 2008
AC(NI)AC(NI)
Legacy
23 April 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 March 2007
402(NI)402(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
28 November 2006
295(NI)295(NI)
Legacy
28 November 2006
296(NI)296(NI)
Legacy
28 November 2006
296(NI)296(NI)
Legacy
28 September 2006
UDM+A(NI)UDM+A(NI)
Legacy
19 September 2006
CNR-D(NI)CNR-D(NI)
Legacy
19 September 2006
CERTC(NI)CERTC(NI)
Legacy
8 September 2006
UDM+A(NI)UDM+A(NI)
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
UDM+A(NI)UDM+A(NI)
Incorporation Company
6 April 2006
NEWINCIncorporation