Background WavePink WaveYellow Wave

MOUNTHALL PROPERTIES LIMITED (NI626286)

MOUNTHALL PROPERTIES LIMITED (NI626286) is an active UK company. incorporated on 21 August 2014. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOUNTHALL PROPERTIES LIMITED has been registered for 11 years. Current directors include MAHON, David Albert.

Company Number
NI626286
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTHALL PROPERTIES LIMITED

MOUNTHALL PROPERTIES LIMITED is an active company incorporated on 21 August 2014 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. MOUNTHALL PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI626286

LTD Company

Age

11 Years

Incorporated 21 August 2014

Size

N/A

Accounts

ARD: 26/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 August 2026
Period: 1 December 2024 - 26 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Owner Exit
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 21 Aug 2014

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 21 Aug 2014

Persons with significant control

3

2 Active
1 Ceased
Duross Road, EnniskillenBT94 1ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2023
East Bridge Street, EnniskillenBT74 7BT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
15 August 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
22 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Incorporation Company
21 August 2014
NEWINCIncorporation