Background WavePink WaveYellow Wave

CROTT ROAD MONEA MANAGEMENT LIMITED (NI061489)

CROTT ROAD MONEA MANAGEMENT LIMITED (NI061489) is an active UK company. incorporated on 25 October 2006. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CROTT ROAD MONEA MANAGEMENT LIMITED has been registered for 19 years. Current directors include MAHON, David Albert.

Company Number
NI061489
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
Niorthern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAHON, David Albert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROTT ROAD MONEA MANAGEMENT LIMITED

CROTT ROAD MONEA MANAGEMENT LIMITED is an active company incorporated on 25 October 2006 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CROTT ROAD MONEA MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

NI061489

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Niorthern Bank House Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

135 Nutfield Road, Carntrone Lisnaskea Enniskillen County Fermanagh BT92 0AD
From: 16 July 2014To: 26 June 2017
5 Beechmount Park Tempo Road Enniskillen County Fermanagh BT74 6NL
From: 28 November 2009To: 16 July 2014
Apartment a Crott Road Monea Co Fermanagh BT74 6NL
From: 25 October 2006To: 28 November 2009
Timeline

6 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Oct 06
Director Left
May 17
Director Left
May 17
Director Joined
May 17
New Owner
Mar 18
Owner Exit
Jun 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1SD
Born March 1956
Director
Appointed 11 May 2017

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 25 Oct 2006
Resigned 25 Oct 2006

MCGRISKIN, Ciara

Resigned
Nutfield Road, Carntrone, EnniskillenBT92 0AD
Secretary
Appointed 25 Oct 2006
Resigned 11 May 2017

MCGRISKIN, Ciara Anne

Resigned
Nutfield Road, Carntrone, EnniskillenBT92 0AD
Born January 1970
Director
Appointed 25 Oct 2006
Resigned 11 May 2017

MCGRISKIN, Paul Gerard

Resigned
Nutfield Road, Carntrone, EnniskillenBT92 0AD
Born June 1958
Director
Appointed 25 Oct 2006
Resigned 11 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr David Albert Mahon

Active
Main Street, EnniskillenBT93 1TF
Born March 1956

Nature of Control

Significant influence or control
Notified 25 Oct 2017

Mrs Ciara Mcgriskin

Ceased
Main Street, EnniskillenBT93 1TF
Born January 1970

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
26 June 2017
EH01EH01
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2009
AD01Change of Registered Office Address
Legacy
31 May 2009
AC(NI)AC(NI)
Legacy
29 May 2009
AC(NI)AC(NI)
Legacy
19 March 2009
371S(NI)371S(NI)
Legacy
31 May 2007
295(NI)295(NI)
Legacy
24 November 2006
295(NI)295(NI)
Legacy
14 November 2006
296(NI)296(NI)
Incorporation Company
25 October 2006
NEWINCIncorporation