Background WavePink WaveYellow Wave

MARM DEVELOPMENTS LIMITED (NI066223)

MARM DEVELOPMENTS LIMITED (NI066223) is an active UK company. incorporated on 6 September 2007. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARM DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include LAVERY, Sean David, MCELKEARNEY, Stephen Joseph, MOORE, Gareth.

Company Number
NI066223
Status
active
Type
ltd
Incorporated
6 September 2007
Age
18 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAVERY, Sean David, MCELKEARNEY, Stephen Joseph, MOORE, Gareth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARM DEVELOPMENTS LIMITED

MARM DEVELOPMENTS LIMITED is an active company incorporated on 6 September 2007 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARM DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

NI066223

LTD Company

Age

18 Years

Incorporated 6 September 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 254) LIMITED
From: 6 September 2007To: 28 April 2008
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

20 Comber Road Newtownards BT23 4RX
From: 6 September 2007To: 3 October 2022
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Jan 19
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Secured
Oct 22
Loan Cleared
Apr 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 30 Sept 2022

LAVERY, Sean David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1971
Director
Appointed 30 Sept 2022

MCELKEARNEY, Stephen Joseph

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born December 1983
Director
Appointed 26 Jan 2026

MOORE, Gareth

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1984
Director
Appointed 26 Jan 2026

ROBINSON, John

Resigned
1 Morstan Park, Co DownBT23 8LL
Secretary
Appointed 18 Apr 2008
Resigned 30 Sept 2022

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 06 Sept 2007
Resigned 18 Apr 2008

DAVEY, Stephen Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1977
Director
Appointed 30 Sept 2022
Resigned 29 Aug 2025

LINDSAY, Michael

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born June 1984
Director
Appointed 29 Aug 2025
Resigned 26 Jan 2026

MCBRIDE, Jim

Resigned
4 Frensham Road, NewtownardsBT24 4BB
Born May 1944
Director
Appointed 18 Apr 2008
Resigned 30 Sept 2022

MLADEK, Milan

Resigned
92 Circular Road, Co AntrimBT4 2GE
Born November 1930
Director
Appointed 18 Apr 2008
Resigned 30 Sept 2022

MOYNE NOMINEES LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate director
Appointed 06 Sept 2007
Resigned 18 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Comber Road, NewtownardsBT23 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Memorandum Articles
11 October 2022
MAMA
Resolution
11 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Legacy
20 September 2009
371S(NI)371S(NI)
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
6 March 2009
AC(NI)AC(NI)
Legacy
15 September 2008
371S(NI)371S(NI)
Legacy
12 June 2008
UDM+A(NI)UDM+A(NI)
Legacy
21 May 2008
296(NI)296(NI)
Legacy
21 May 2008
296(NI)296(NI)
Legacy
9 May 2008
233(NI)233(NI)
Legacy
9 May 2008
295(NI)295(NI)
Legacy
9 May 2008
296(NI)296(NI)
Legacy
28 April 2008
CNRES(NI)CNRES(NI)
Legacy
28 April 2008
CERTC(NI)CERTC(NI)
Incorporation Company
6 September 2007
NEWINCIncorporation