Background WavePink WaveYellow Wave

MILFORD PROPERTIES LIMITED (NI604366)

MILFORD PROPERTIES LIMITED (NI604366) is an active UK company. incorporated on 9 September 2010. with registered office in Milford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILFORD PROPERTIES LIMITED has been registered for 15 years. Current directors include MACKLE, Gerald, MACKLE, Mairead P.

Company Number
NI604366
Status
active
Type
ltd
Incorporated
9 September 2010
Age
15 years
Address
Callan House, Milford, BT60 3NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKLE, Gerald, MACKLE, Mairead P
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILFORD PROPERTIES LIMITED

MILFORD PROPERTIES LIMITED is an active company incorporated on 9 September 2010 with the registered office located in Milford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILFORD PROPERTIES LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

NI604366

LTD Company

Age

15 Years

Incorporated 9 September 2010

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 18 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 9 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Callan House Hill Street Milford, BT60 3NZ,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACKLE, Gerald

Active
Hill Street, MilfordBT60 3NZ
Secretary
Appointed 09 Sept 2010

MACKLE, Gerald

Active
Hill Street, MilfordBT60 3NZ
Born September 1961
Director
Appointed 09 Sept 2010

MACKLE, Mairead P

Active
Hill Street, MilfordBT60 3NZ
Born February 1967
Director
Appointed 09 Sept 2010

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 09 Sept 2010
Resigned 09 Sept 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 09 Sept 2010
Resigned 09 Sept 2010

Persons with significant control

1

Gerald And Mairead Mackle As Trustess Of The Gerald & Mairead Mackle Settlement Trust

Active
Hill Street, ArmaghBT60 3NZ

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Mortgage Create With Deed
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 November 2010
AA01Change of Accounting Reference Date
Resolution
17 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Incorporation Company
9 September 2010
NEWINCIncorporation