Background WavePink WaveYellow Wave

MR PROPERTY AND INVESTMENTS LIMITED (NI634559)

MR PROPERTY AND INVESTMENTS LIMITED (NI634559) is an active UK company. incorporated on 30 October 2015. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MR PROPERTY AND INVESTMENTS LIMITED has been registered for 10 years. Current directors include MAHON, David Albert, MAHON, Jason Walter.

Company Number
NI634559
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
Northern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, MAHON, Jason Walter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MR PROPERTY AND INVESTMENTS LIMITED

MR PROPERTY AND INVESTMENTS LIMITED is an active company incorporated on 30 October 2015 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MR PROPERTY AND INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI634559

LTD Company

Age

10 Years

Incorporated 30 October 2015

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Northern Bank House Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

32 East Bridge Street Enniskillen Co. Fermanagh BT74 7BT United Kingdom
From: 30 October 2015To: 29 October 2018
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Owner Exit
Oct 17
Director Left
Oct 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MAHON, Jason Walter

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 25 Oct 2018

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 11 Dec 2015

MAHON, Jason Walter

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born June 1987
Director
Appointed 30 Oct 2015

ROBINSON, Adam John

Resigned
LisbellawBT94 5AJ
Secretary
Appointed 30 Oct 2015
Resigned 25 Oct 2018

ROBINSON, Adam John

Resigned
LisbellawBT94 5AJ
Born November 1978
Director
Appointed 30 Oct 2015
Resigned 25 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2018
Lisnarick, IrvinestownBT93 1PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
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
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 November 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Incorporation Company
30 October 2015
NEWINCIncorporation