MARCEL PROPERTIES LIMITED - BELFAST
Company Profile | Company Filings |
Overview
MARCEL PROPERTIES LIMITED is a Private Limited Company from BELFAST UNITED KINGDOM and has the status: Active.
MARCEL PROPERTIES LIMITED was incorporated 19 years ago on 12/04/2005 and has the registered number: NI054654. The accounts status is SMALL and accounts are next due on 31/12/2024.
MARCEL PROPERTIES LIMITED was incorporated 19 years ago on 12/04/2005 and has the registered number: NI054654. The accounts status is SMALL and accounts are next due on 31/12/2024.
MARCEL PROPERTIES LIMITED - BELFAST
This company is listed in the following categories:
64301 - Activities of investment trusts
64301 - Activities of investment trusts
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2ND FLOOR (KILLULTAGH) THE LINENHALL
BELFAST
ANTRIM
BT2 8BG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL GEORGE LAMONT | Mar 1959 | British | Director | 2017-08-14 | CURRENT |
MR FRANCIS EDWARD BOYD | Jun 1954 | Northern Irish | Director | 2005-04-29 | CURRENT |
MR MICHAEL GEORGE LAMONT | Secretary | 2016-05-16 | CURRENT | ||
MRS DOROTHY MAY KANE | May 1936 | British | Director | 2005-04-13 UNTIL 2005-04-29 | RESIGNED |
MR MALCOLM JOSEPH HARRISON | Sep 1974 | British | Director | 2005-04-13 UNTIL 2005-04-29 | RESIGNED |
MRS DOROTHY MAY KANE | May 1936 | British | Secretary | 2005-04-13 UNTIL 2005-04-29 | RESIGNED |
MS ELAINE CARDY | Jan 1960 | Irish | Secretary | 2005-04-29 UNTIL 2016-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Killultagh Holdings Limited | 2023-04-01 | Belfast Co Down |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Killultagh Estates Limited | 2020-05-01 - 2023-04-01 | Belfast Northern Ireland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Killultagh Holdings Limited | 2020-05-01 - 2020-05-01 | Belfast Northern Ireland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Frank Edward Boyd | 2016-04-06 - 2020-05-01 | 6/1954 | Belfast Antrim | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marcel Properties Limited Filleted accounts for Companies House (small and micro) | 2023-12-26 | 31-03-2023 | £415,894 equity |
Marcel Properties Limited Filleted accounts for Companies House (small and micro) | 2022-12-23 | 31-03-2022 | £1,493 Cash £416,820 equity |
Marcel Properties Limited Filleted accounts for Companies House (small and micro) | 2022-04-01 | 31-03-2021 | £1,541 Cash £416,868 equity |
Marcel Properties Limited Filleted accounts for Companies House (small and micro) | 2019-12-24 | 31-03-2019 | £1,636 Cash £506,146 equity |
Marcel Properties Limited Filleted accounts for Companies House (small and micro) | 2018-12-21 | 31-03-2018 | £26,646 Cash £505,599 equity |