Background WavePink WaveYellow Wave

MGCE ESTATES LIMITED (NI650795)

MGCE ESTATES LIMITED (NI650795) is an active UK company. incorporated on 6 February 2018. with registered office in Antrim. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. MGCE ESTATES LIMITED has been registered for 8 years. Current directors include CUSKERAN, Mark Francis.

Company Number
NI650795
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
Unit 1 Creagh Industrial Estate Hillhead Road, Antrim, BT41 3UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CUSKERAN, Mark Francis
SIC Codes
41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGCE ESTATES LIMITED

MGCE ESTATES LIMITED is an active company incorporated on 6 February 2018 with the registered office located in Antrim. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. MGCE ESTATES LIMITED was registered 8 years ago.(SIC: 41201, 68209)

Status

active

Active since 8 years ago

Company No

NI650795

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Unit 1 Creagh Industrial Estate Hillhead Road Toomebridge Antrim, BT41 3UF,

Previous Addresses

27 Market Square Dungannon Co. Tyrone BT70 1JD United Kingdom
From: 6 February 2018To: 29 June 2018
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Secured
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CUSKERAN, Mark Francis

Active
Hillhead Road, AntrimBT41 3UF
Born May 1967
Director
Appointed 06 Feb 2018

CUSHNAHAN, Enda

Resigned
Hillhead Road, AntrimBT41 3UF
Born May 1975
Director
Appointed 06 Feb 2018
Resigned 01 Apr 2019

DIAMOND, Gavin

Resigned
Hillhead Road, AntrimBT41 3UF
Born June 1979
Director
Appointed 06 Feb 2018
Resigned 01 Apr 2019

MCCAULEY, Christopher

Resigned
Hillhead Road, AntrimBT41 3UF
Born June 1968
Director
Appointed 06 Feb 2018
Resigned 01 Apr 2019

Persons with significant control

1

Mr Mark Francis Cuskeran

Active
Hillhead Road, AntrimBT41 3UF
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Incorporation Company
6 February 2018
NEWINCIncorporation