Background WavePink WaveYellow Wave

MITCHELL PROPERTY MANAGEMENT LTD (NI063224)

MITCHELL PROPERTY MANAGEMENT LTD (NI063224) is an active UK company. incorporated on 20 February 2007. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. MITCHELL PROPERTY MANAGEMENT LTD has been registered for 19 years. Current directors include STOREY, Anne, STOREY, George Herbert, WYLIE, Louise.

Company Number
NI063224
Status
active
Type
ltd
Incorporated
20 February 2007
Age
19 years
Address
18 Carnmoney Road, Newtownabbey, BT36 6HN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
STOREY, Anne, STOREY, George Herbert, WYLIE, Louise
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL PROPERTY MANAGEMENT LTD

MITCHELL PROPERTY MANAGEMENT LTD is an active company incorporated on 20 February 2007 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. MITCHELL PROPERTY MANAGEMENT LTD was registered 19 years ago.(SIC: 68310, 68320)

Status

active

Active since 19 years ago

Company No

NI063224

LTD Company

Age

19 Years

Incorporated 20 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

18 Carnmoney Road Newtownabbey, BT36 6HN,

Previous Addresses

174 Church Road Glengormley BT36 6HA
From: 20 February 2007To: 4 July 2022
Timeline

9 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 16
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Dec 21
Owner Exit
Dec 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WYLIE, Louise

Active
Carnmoney Road, NewtownabbeyBT36 6HN
Secretary
Appointed 29 Oct 2021

STOREY, Anne

Active
Carnmoney Road, NewtownabbeyBT36 6HN
Born April 1958
Director
Appointed 29 Oct 2021

STOREY, George Herbert

Active
Carnmoney Road, NewtownabbeyBT36 6HN
Born July 1941
Director
Appointed 29 Oct 2021

WYLIE, Louise

Active
Carnmoney Road, NewtownabbeyBT36 6HN
Born February 1980
Director
Appointed 29 Oct 2021

MCALLISTER, Gillian

Resigned
Fairview Way, NewtownabbeyBT36 6QF
Secretary
Appointed 20 Feb 2007
Resigned 29 Oct 2021

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 20 Feb 2007
Resigned 20 Feb 2007

MCALLISTER, Gillian

Resigned
174 Church RoadBT36 6HA
Born August 1979
Director
Appointed 18 Mar 2015
Resigned 29 Oct 2021

MITCHELL, Alexander

Resigned
Fairview Way, NewtownabbeyBT36 6PX
Born June 1976
Director
Appointed 20 Feb 2007
Resigned 29 Oct 2021

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 20 Feb 2007
Resigned 20 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Anne Storey

Active
Church Road, GlengormleyBT36 6HA
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2021

Mr Alex Charles Mitchell

Ceased
174 Church RoadBT36 6HA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
4 March 2009
371S(NI)371S(NI)
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
21 February 2008
371S(NI)371S(NI)
Legacy
14 December 2007
98-2(NI)98-2(NI)
Legacy
28 March 2007
233(NI)233(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
7 March 2007
296(NI)296(NI)
Incorporation Company
20 February 2007
NEWINCIncorporation