Background WavePink WaveYellow Wave

MKB PROPCO LTD (NI679205)

MKB PROPCO LTD (NI679205) is an active UK company. incorporated on 12 May 2021. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MKB PROPCO LTD has been registered for 4 years. Current directors include KELLY, Anne Marie, MCELROY, Gordon Fergus.

Company Number
NI679205
Status
active
Type
ltd
Incorporated
12 May 2021
Age
4 years
Address
14-18 Great Victoria Street, Belfast, BT2 7BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Anne Marie, MCELROY, Gordon Fergus
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKB PROPCO LTD

MKB PROPCO LTD is an active company incorporated on 12 May 2021 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MKB PROPCO LTD was registered 4 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 4 years ago

Company No

NI679205

LTD Company

Age

4 Years

Incorporated 12 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

14-18 Great Victoria Street Belfast, BT2 7BA,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
New Owner
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Loan Secured
Jul 22
Capital Update
Jul 22
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KELLY, Anne Marie

Active
Great Victoria Street, BelfastBT2 7BA
Born February 1963
Director
Appointed 01 Jul 2022

MCELROY, Gordon Fergus

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 12 May 2021

Persons with significant control

2

Mrs Anne Marie Kelly

Active
Great Victoria Street, BelfastBT2 7BA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mr Gordon Fergus Mcelroy

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2022
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
27 July 2022
SH19Statement of Capital
Legacy
22 July 2022
SH20SH20
Resolution
18 July 2022
RESOLUTIONSResolutions
Legacy
18 July 2022
CAP-SSCAP-SS
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 July 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 July 2022
MAMA
Resolution
15 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Incorporation Company
12 May 2021
NEWINCIncorporation