Background WavePink WaveYellow Wave

MAPLE LEAF REAL ESTATE LIMITED (NI621451)

MAPLE LEAF REAL ESTATE LIMITED (NI621451) is an active UK company. incorporated on 14 November 2013. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAPLE LEAF REAL ESTATE LIMITED has been registered for 12 years. Current directors include MAHON, David Albert, MAHON, David Robert, MAHON, Gary William.

Company Number
NI621451
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, MAHON, David Robert, MAHON, Gary William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE LEAF REAL ESTATE LIMITED

MAPLE LEAF REAL ESTATE LIMITED is an active company incorporated on 14 November 2013 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAPLE LEAF REAL ESTATE LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

NI621451

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MAHON, David Robert

Active
Drumwhinny Road, EnniskillenBT93 1TP
Secretary
Appointed 14 Nov 2013

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 14 Nov 2013

MAHON, David Robert

Active
Drumwhinny Road, EnniskillenBT93 1TP
Born January 1984
Director
Appointed 14 Nov 2013

MAHON, Gary William

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born December 1990
Director
Appointed 14 Nov 2013

MAHON, Jason Walter

Resigned
Drumwhinney Road, KeshBT93 1SD
Born June 1987
Director
Appointed 14 Nov 2013
Resigned 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Incorporation Company
14 November 2013
NEWINCIncorporation