Background WavePink WaveYellow Wave

MALONE B3 PROPERTY LIMITED (NI623260)

MALONE B3 PROPERTY LIMITED (NI623260) is an active UK company. incorporated on 6 March 2014. with registered office in Londonderry. The company operates in the Construction sector, engaged in development of building projects. MALONE B3 PROPERTY LIMITED has been registered for 12 years. Current directors include HEADING, Anne-Louise Maria, MCGINNIS, John Charles.

Company Number
NI623260
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
Unit 8 Quayside Centre, Londonderry, BT48 7PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEADING, Anne-Louise Maria, MCGINNIS, John Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALONE B3 PROPERTY LIMITED

MALONE B3 PROPERTY LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Londonderry. The company operates in the Construction sector, specifically engaged in development of building projects. MALONE B3 PROPERTY LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

NI623260

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Unit 8 Quayside Centre Strand Road Londonderry, BT48 7PX,

Previous Addresses

1 Campsie Business Park, Mclean Road Eglinton Londonderry BT47 3XX
From: 24 March 2015To: 20 October 2023
C/O Caldwell & Robinson Solicitors 10-12 Artillery Street Londonderry BT48 6RG Northern Ireland
From: 6 March 2014To: 24 March 2015
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Owner Exit
Nov 17
Loan Secured
Mar 18
Loan Cleared
Jun 22
Loan Secured
Dec 22
Director Joined
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEADING, Anne-Louise Maria

Active
Strand Road, LondonderryBT48 7PX
Born December 1984
Director
Appointed 05 Jun 2024

MCGINNIS, John Charles

Active
Strand Road, LondonderryBT48 7PX
Born March 1952
Director
Appointed 22 Sept 2014

DUFFY, George Anthony

Resigned
Campsie Business Park, Mclean Road, LondonderryBT47 3XX
Born June 1980
Director
Appointed 06 Mar 2014
Resigned 22 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr John Charles Mcginnis

Ceased
Campsie Business Park, Mclean Road, LondonderryBT47 3XX
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
17 Hunslet Road, LeedsLS10 1QN

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Incorporation Company
6 March 2014
NEWINCIncorporation