Background WavePink WaveYellow Wave

MALONE EXCHANGE MANAGEMENT COMPANY LTD (NI661716)

MALONE EXCHANGE MANAGEMENT COMPANY LTD (NI661716) is an active UK company. incorporated on 24 May 2019. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. MALONE EXCHANGE MANAGEMENT COMPANY LTD has been registered for 6 years. Current directors include COMPTON, Charles William John, WIGHTMAN, Michael.

Company Number
NI661716
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COMPTON, Charles William John, WIGHTMAN, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALONE EXCHANGE MANAGEMENT COMPANY LTD

MALONE EXCHANGE MANAGEMENT COMPANY LTD is an active company incorporated on 24 May 2019 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALONE EXCHANGE MANAGEMENT COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI661716

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 June 2023 - 31 July 2024(15 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

Charles White Limited 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom
From: 21 March 2024To: 21 November 2025
16 Mount Charles Belfast BT7 1NZ Northern Ireland
From: 31 March 2023To: 21 March 2024
Apartment 9 Malone Exchange Belfast BT9 6GE Northern Ireland
From: 21 February 2023To: 31 March 2023
76 Broughshane Road Ballymena BT43 7DY Northern Ireland
From: 24 May 2019To: 21 February 2023
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COMPTON, Charles William John

Active
Malone Exchange, BelfastBT9 6GE
Born July 1950
Director
Appointed 25 Jul 2023

WIGHTMAN, Michael

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born February 1961
Director
Appointed 25 Aug 2023

MULLIGAN, Robert Samuel

Resigned
Malone Exchange, BelfastBT9 6GE
Born June 1987
Director
Appointed 31 Aug 2021
Resigned 02 Aug 2023

WOODS, Shane

Resigned
Broughshane Road, BallymenaBT43 7DY
Born February 1977
Director
Appointed 24 May 2019
Resigned 31 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Mulligan

Active
Malone Exchange, BelfastBT9 6GE
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021

Mr Shane Woods

Ceased
Broughshane Road, BallymenaBT43 7DY
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Administrative Restoration Company
25 June 2021
RT01RT01
Gazette Dissolved Compulsory
5 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 May 2019
NEWINCIncorporation