Background WavePink WaveYellow Wave

MALTESE PROPERTIES LIMITED (NI061046)

MALTESE PROPERTIES LIMITED (NI061046) is an active UK company. incorporated on 28 September 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MALTESE PROPERTIES LIMITED has been registered for 19 years. Current directors include MAHON, David Albert, MAHON, Jason Walter, PHAIR, Frederick Winston and 1 others.

Company Number
NI061046
Status
active
Type
ltd
Incorporated
28 September 2006
Age
19 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, MAHON, Jason Walter, PHAIR, Frederick Winston, PHAIR, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTESE PROPERTIES LIMITED

MALTESE PROPERTIES LIMITED is an active company incorporated on 28 September 2006 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MALTESE PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI061046

LTD Company

Age

19 Years

Incorporated 28 September 2006

Size

N/A

Accounts

ARD: 26/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 August 2026
Period: 1 December 2024 - 26 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Previous Addresses

3 Church Street Irvinestown BT94 1EJ
From: 28 September 2006To: 11 April 2011
Timeline

6 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PHAIR, Steven

Active
Irvinestown, EnniskillenBT94 1DY
Secretary
Appointed 28 Sept 2006

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 01 Dec 2010

MAHON, Jason Walter

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born June 1987
Director
Appointed 01 Dec 2010

PHAIR, Frederick Winston

Active
Church Street, IrvinestownBT94 1EJ
Born October 1948
Director
Appointed 01 Dec 2010

PHAIR, Steven

Active
Irvinestown, EnniskillenBT94 1DY
Born September 1978
Director
Appointed 03 Oct 2006

FARRELL, Leane

Resigned
Mantlin Road, KeshBT93 1NU
Born November 1981
Director
Appointed 03 Oct 2006
Resigned 01 Dec 2010

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 28 Sept 2006
Resigned 03 Oct 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 28 Sept 2006
Resigned 03 Oct 2006
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Legacy
14 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
30 September 2009
371S(NI)371S(NI)
Legacy
27 July 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
24 July 2008
AC(NI)AC(NI)
Legacy
9 October 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 February 2007
402(NI)402(NI)
Legacy
1 November 2006
98-2(NI)98-2(NI)
Legacy
21 October 2006
295(NI)295(NI)
Legacy
21 October 2006
133(NI)133(NI)
Legacy
21 October 2006
UDM+A(NI)UDM+A(NI)
Legacy
21 October 2006
296(NI)296(NI)
Legacy
21 October 2006
296(NI)296(NI)
Resolution
21 October 2006
RESOLUTIONSResolutions
Resolution
21 October 2006
RESOLUTIONSResolutions
Resolution
21 October 2006
RESOLUTIONSResolutions
Incorporation Company
28 September 2006
NEWINCIncorporation