Background WavePink WaveYellow Wave

MSC ESTATES LIMITED (NI639963)

MSC ESTATES LIMITED (NI639963) is an active UK company. incorporated on 3 August 2016. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MSC ESTATES LIMITED has been registered for 9 years. Current directors include MAHON, David Albert.

Company Number
NI639963
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHON, David Albert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSC ESTATES LIMITED

MSC ESTATES LIMITED is an active company incorporated on 3 August 2016 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MSC ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

NI639963

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Aug 17
Funding Round
Aug 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 03 Aug 2016

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 03 Aug 2016

Persons with significant control

1

0 Active
1 Ceased

Mr David Albert Mahon

Ceased
Main Street, KeshBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Ceased 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Legacy
20 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 August 2016
NEWINCIncorporation