Background WavePink WaveYellow Wave

MILLFORT LIMITED (NI624375)

MILLFORT LIMITED (NI624375) is an active UK company. incorporated on 1 May 2014. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MILLFORT LIMITED has been registered for 11 years. Current directors include MANEELY, Cathal, MC ELHONE, John Joseph.

Company Number
NI624375
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
Aisling House, Belfast, BT9 5FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANEELY, Cathal, MC ELHONE, John Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLFORT LIMITED

MILLFORT LIMITED is an active company incorporated on 1 May 2014 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. MILLFORT LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI624375

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Aisling House 50 Stranmillis Embankment Belfast, BT9 5FL,

Previous Addresses

Number 1 Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 1 May 2014To: 23 December 2014
Timeline

13 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
May 19
Director Left
May 19
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MANEELY, Cathal

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born August 1960
Director
Appointed 02 Feb 2018

MC ELHONE, John Joseph

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born June 1960
Director
Appointed 18 Dec 2014

ADAIR, Neil Robert

Resigned
50 Stranmillis Embankment, BelfastBT9 5FL
Secretary
Appointed 18 Dec 2014
Resigned 07 Jun 2017

ADAIR, Neil Robert

Resigned
50 Stranmillis Embankment, BelfastBT9 5FL
Born June 1962
Director
Appointed 10 May 2019
Resigned 10 May 2019

ADAIR, Neil Robert

Resigned
50 Stranmillis Embankment, BelfastBT9 5FL
Born June 1962
Director
Appointed 18 Dec 2014
Resigned 07 Jun 2017

THOMPSON, Barbara-Ann Hollywood

Resigned
50 Stranmillis Embankment, BelfastBT9 5FL
Born August 1956
Director
Appointed 01 May 2014
Resigned 18 Dec 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Neil Robert Adair

Ceased
50 Stranmillis Embankment, BelfastBT9 5FL
Born June 1962

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 07 Jun 2017

Hidowne Finance Limited

Active
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017

Bearnagh Downe Limited

Active
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017

Mr John Joseph Mcilhone

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born June 1960

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Incorporation Company
1 May 2014
NEWINCIncorporation