Background WavePink WaveYellow Wave

MUNN PROPERTIES LIMITED (NI632187)

MUNN PROPERTIES LIMITED (NI632187) is an active UK company. incorporated on 29 June 2015. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MUNN PROPERTIES LIMITED has been registered for 10 years. Current directors include LOANE, Mark Brian, MAHON, David Albert.

Company Number
NI632187
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOANE, Mark Brian, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNN PROPERTIES LIMITED

MUNN PROPERTIES LIMITED is an active company incorporated on 29 June 2015 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. MUNN PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI632187

LTD Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 25/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 25 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

6 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jun 16
Director Joined
Jun 16
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

THOMPSON, Stephanie Florence

Active
Drumcullion Road, EnniskillenBT93 1GD
Secretary
Appointed 29 Jun 2015

LOANE, Mark Brian

Active
Drumwhinney Road, EnniskillenBT93 1SD
Born April 1960
Director
Appointed 30 Jun 2015

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 29 Jun 2015

Persons with significant control

3

2 Active
1 Ceased
Drumwhinney Road, EnniskillenBT93 1SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Loane

Active
Drumwhinney Road, EnniskillenBT93 1SD
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Albert Mahon

Active
Main Street, EnniskillenBT93 1TF
Born March 1956

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

32

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Incorporation Company
29 June 2015
NEWINCIncorporation