Background WavePink WaveYellow Wave

MOUNT ALEXANDER LTD (NI648626)

MOUNT ALEXANDER LTD (NI648626) is an active UK company. incorporated on 12 October 2017. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MOUNT ALEXANDER LTD has been registered for 8 years. Current directors include ADAIR, Melvyn Robert, HYLANDS, Norman Raymond, KELSO, Roy Thomas and 2 others.

Company Number
NI648626
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, HYLANDS, Norman Raymond, KELSO, Roy Thomas, MAHON, David Albert, SMYTH, Alan James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ALEXANDER LTD

MOUNT ALEXANDER LTD is an active company incorporated on 12 October 2017 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 and 1 other business activity. MOUNT ALEXANDER LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

NI648626

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Previous Addresses

8 Newry Road Banbridge Co. Down BT32 3HN United Kingdom
From: 12 October 2017To: 31 August 2018
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

THOMPSON, Stephanie

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 30 Jul 2018

ADAIR, Melvyn Robert

Active
Main Street, KeshBT93 1TF
Born March 1963
Director
Appointed 31 Jan 2024

HYLANDS, Norman Raymond

Active
Main Street, KeshBT93 1TF
Born September 1950
Director
Appointed 31 Jan 2024

KELSO, Roy Thomas

Active
Main Street, KeshBT93 1TF
Born May 1973
Director
Appointed 31 Jan 2024

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 30 Jul 2018

SMYTH, Alan James

Active
Main Street, KeshBT93 1TF
Born June 1987
Director
Appointed 31 Jan 2024

LUNNEY, Kenneth

Resigned
BanbridgeBT32 3HN
Born October 1955
Director
Appointed 12 Oct 2017
Resigned 30 Jul 2018

MCBRIDE, Brian David John, Mr

Resigned
BanbridgeBT32 3HN
Born September 1964
Director
Appointed 12 Oct 2017
Resigned 20 Mar 2018

PERRY, David James

Resigned
BanbridgeBT32 3HN
Born June 1969
Director
Appointed 12 Oct 2017
Resigned 13 Feb 2018

WARD, William George Ian

Resigned
BanbridgeBT32 3HN
Born October 1982
Director
Appointed 12 Oct 2017
Resigned 20 Mar 2018

Persons with significant control

5

1 Active
4 Ceased

Mr David Albert Mahon

Active
Main Street, KeshBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2018

Mr Kenneth Lunney

Ceased
BanbridgeBT32 3HN
Born October 1955

Nature of Control

Significant influence or control
Notified 12 Oct 2017
Ceased 30 Jul 2018

Mr Brian David John Mcbride

Ceased
BanbridgeBT32 3HN
Born September 1964

Nature of Control

Significant influence or control
Notified 12 Oct 2017
Ceased 20 Mar 2018

Mr William George Ian Ward

Ceased
BanbridgeBT32 3HN
Born October 1982

Nature of Control

Significant influence or control
Notified 12 Oct 2017
Ceased 20 Mar 2018

Mr David James Perry

Ceased
BanbridgeBT32 3HN
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2017
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Incorporation Company
12 October 2017
NEWINCIncorporation