Background WavePink WaveYellow Wave

MOIRA PROPERTIES LIMITED (NI064540)

MOIRA PROPERTIES LIMITED (NI064540) is an active UK company. incorporated on 8 May 2007. with registered office in Lurgan. The company operates in the Construction sector, engaged in development of building projects. MOIRA PROPERTIES LIMITED has been registered for 18 years. Current directors include MCCANN, Stephen Edward.

Company Number
NI064540
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
15 Dromore Road, Lurgan, BT66 7JF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCANN, Stephen Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOIRA PROPERTIES LIMITED

MOIRA PROPERTIES LIMITED is an active company incorporated on 8 May 2007 with the registered office located in Lurgan. The company operates in the Construction sector, specifically engaged in development of building projects. MOIRA PROPERTIES LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

NI064540

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

15 Dromore Road Lurgan, BT66 7JF,

Previous Addresses

at the Offices of Wilson Developments the Old Bank 16 Antrim Road Belfast BT15 2AA
From: 8 May 2007To: 12 September 2012
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 12
Director Left
Nov 12
Share Issue
Jun 17
Funding Round
Jun 17
Director Joined
Mar 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Apr 20
Director Left
Sept 23
Director Left
Feb 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCCANN, Stephen

Active
Dromore Road, LurganBT66 7JF
Secretary
Appointed 31 Mar 2012

MCCANN, Stephen Edward

Active
15 Dromore Road, Co ArmaghBT66 7JF
Born February 1953
Director
Appointed 08 May 2007

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 08 May 2007
Resigned 08 May 2007

POLSON, Roberta Anna

Resigned
Apt 6 1 Northview, NewtownabbeyBT36 7JL
Secretary
Appointed 08 May 2007
Resigned 01 Jul 2011

GRACEY, Mary Kate

Resigned
33 Lurgan Road, CraigavonBT60 0LX
Born May 1927
Director
Appointed 08 May 2007
Resigned 17 Aug 2023

MOORE, Ashley David

Resigned
10 Ballymacrae Road, Co AntrimBT56 8NR
Born October 1961
Director
Appointed 03 May 2007
Resigned 07 Nov 2012

MULLIGAN, Robert Samuel

Resigned
Malone Exchange, BelfastBT9 6GE
Born June 1987
Director
Appointed 15 Mar 2019
Resigned 26 Nov 2025

WILSON, Robert Desmond

Resigned
170 Church RoadBT18 9RN
Born July 1945
Director
Appointed 08 May 2007
Resigned 09 Nov 2012

Persons with significant control

3

1 Active
2 Ceased
Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2020

Mr Stephen Edward Mccann

Ceased
Dromore Road, LurganBT66 7JF
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2018
Ceased 05 Mar 2020

Mrs Mary Kate Gracey

Ceased
Dromore Road, LurganBT66 7JF
Born May 1927

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
27 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
16 June 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 June 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
23 July 2012
AR01AR01
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2010
AAAnnual Accounts
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
30 May 2009
371S(NI)371S(NI)
Legacy
4 February 2009
233(NI)233(NI)
Legacy
22 May 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 July 2007
402(NI)402(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
16 May 2007
296(NI)296(NI)
Incorporation Company
8 May 2007
NEWINCIncorporation