Background WavePink WaveYellow Wave

MUNTERMELLAN LTD (NI727117)

MUNTERMELLAN LTD (NI727117) is an active UK company. incorporated on 6 March 2025. with registered office in Armagh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MUNTERMELLAN LTD has been registered for 1 year. Current directors include DRAFFIN, Stuart, MCCANN, Donall, MCMAHON, Ian Robinson.

Company Number
NI727117
Status
active
Type
ltd
Incorporated
6 March 2025
Age
1 years
Address
Formation Works 2 Edenaveys Industrial Estate, Armagh, BT60 1NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRAFFIN, Stuart, MCCANN, Donall, MCMAHON, Ian Robinson
SIC Codes
68209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNTERMELLAN LTD

MUNTERMELLAN LTD is an active company incorporated on 6 March 2025 with the registered office located in Armagh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MUNTERMELLAN LTD was registered 1 year ago.(SIC: 68209, 68310)

Status

active

Active since 1 years ago

Company No

NI727117

LTD Company

Age

1 Years

Incorporated 6 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 6 December 2026
Period: 6 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MSC GROUND RENTS LTD
From: 6 March 2025To: 14 November 2025
Contact
Address

Formation Works 2 Edenaveys Industrial Estate Edenaveys Road Armagh, BT60 1NF,

Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Director Left
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Funding Round
Nov 25
Director Joined
Nov 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DRAFFIN, Stuart

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born February 1982
Director
Appointed 06 Mar 2025

MCCANN, Donall

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born June 1978
Director
Appointed 06 Mar 2025

MCMAHON, Ian Robinson

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born March 1970
Director
Appointed 26 Nov 2025

SIMPSON, Andrew Gerard

Resigned
Greystown Avenue, BelfastBT9 6UG
Born January 1989
Director
Appointed 06 Mar 2025
Resigned 14 Nov 2025

Persons with significant control

5

2 Active
3 Ceased
Charleston New Road, CraigavonBT63 5WG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Nov 2025
Charleston New Road, CraigavonBT63 5WG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2025

Mr James Stuart Kinnear Draffin

Ceased
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2025
Ceased 26 Nov 2025

Mr Donall Mccann

Ceased
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2025
Ceased 26 Nov 2025

Mr Andrew Gerard Simpson

Ceased
Greystown Avenue, BelfastBT9 6UG
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2025
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

13

Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 November 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2025
NEWINCIncorporation