Background WavePink WaveYellow Wave

MEALOUGH PROPERTIES NO.1 LIMITED (NI073697)

MEALOUGH PROPERTIES NO.1 LIMITED (NI073697) is an active UK company. incorporated on 7 September 2009. with registered office in Belfast. The company operates in the Construction sector, engaged in other building completion and finishing. MEALOUGH PROPERTIES NO.1 LIMITED has been registered for 16 years. Current directors include MCCANN, Sean Gerard, MULLIGAN, Conor John.

Company Number
NI073697
Status
active
Type
ltd
Incorporated
7 September 2009
Age
16 years
Address
19 Clarendon Road, Belfast, BT1 3BG
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MCCANN, Sean Gerard, MULLIGAN, Conor John
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEALOUGH PROPERTIES NO.1 LIMITED

MEALOUGH PROPERTIES NO.1 LIMITED is an active company incorporated on 7 September 2009 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in other building completion and finishing. MEALOUGH PROPERTIES NO.1 LIMITED was registered 16 years ago.(SIC: 43390)

Status

active

Active since 16 years ago

Company No

NI073697

LTD Company

Age

16 Years

Incorporated 7 September 2009

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 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

LAGAN HOMES (MEALOUGH) LIMITED
From: 29 September 2009To: 3 December 2009
LAWNMOUNT PROPERTIES LIMITED
From: 7 September 2009To: 29 September 2009
Contact
Address

19 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

C/O Jones & Company Solicitors 1 Hill Street Belfast Antrim BT1 2LA
From: 1 March 2011To: 27 November 2018
19 Clarendon Road Belfast BT1 3BG
From: 7 September 2009To: 1 March 2011
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jun 19
Director Left
May 21
Loan Secured
May 23
Loan Secured
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 24 Sept 2009

MULLIGAN, Conor John

Active
19 Clarendon Road, BelfastBT1 3BG
Born April 1969
Director
Appointed 24 Sept 2009

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 01 Oct 2010
Resigned 02 Mar 2015

MCCANN, Sean Gerard

Resigned
19 Clarendon RoadBT1 3BG
Secretary
Appointed 24 Sept 2009
Resigned 01 Oct 2010

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 01 Jun 2019
Resigned 30 Apr 2021

PALMER, Desmond Robert

Resigned
31 Kilmaine RoadBT19 6DT
Born March 1941
Director
Appointed 07 Sept 2009
Resigned 24 Sept 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 07 Sept 2009
Resigned 24 Sept 2009

Persons with significant control

1

19 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Resolution
5 January 2010
RESOLUTIONSResolutions
Legacy
15 December 2009
MG01MG01
Memorandum Articles
4 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2009
CONNOTConfirmation Statement Notification
Legacy
30 September 2009
295(NI)295(NI)
Legacy
30 September 2009
296(NI)296(NI)
Legacy
30 September 2009
296(NI)296(NI)
Legacy
30 September 2009
296(NI)296(NI)
Legacy
29 September 2009
CERTC(NI)CERTC(NI)
Legacy
29 September 2009
CNRES(NI)CNRES(NI)
Incorporation Company
7 September 2009
NEWINCIncorporation