Menary Moffitt Property Management Limited NEWRY


Menary Moffitt Property Management started in year 2005 as Private Limited Company with registration number NI056287. The Menary Moffitt Property Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Newry at 1 Kildare Street. Postal code: BT34 1DQ.

The company has one director. Patrick M., appointed on 1 January 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Menary Moffitt Property Management Limited Address / Contact

Office Address 1 Kildare Street
Town Newry
Post code BT34 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056287
Date of Incorporation Tue, 23rd Aug 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Patrick M.

Position: Director

Appointed: 01 January 2023

Conor M.

Position: Director

Appointed: 17 June 2021

Resigned: 01 January 2023

Patrick M.

Position: Director

Appointed: 15 March 2016

Resigned: 17 June 2021

Jack M.

Position: Director

Appointed: 13 December 2013

Resigned: 30 September 2020

Olivia C.

Position: Director

Appointed: 30 April 2008

Resigned: 13 December 2013

Olivia C.

Position: Secretary

Appointed: 30 April 2008

Resigned: 23 August 2021

Patrick M.

Position: Director

Appointed: 30 April 2008

Resigned: 20 October 2012

Sharon M.

Position: Secretary

Appointed: 23 August 2005

Resigned: 30 April 2008

Alexander M.

Position: Secretary

Appointed: 23 August 2005

Resigned: 18 June 2007

Alexander M.

Position: Director

Appointed: 23 August 2005

Resigned: 30 April 2008

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 23 August 2005

Resigned: 23 August 2005

Cs Director Services Limited

Position: Corporate Director

Appointed: 23 August 2005

Resigned: 23 August 2005

Sharon M.

Position: Director

Appointed: 23 August 2005

Resigned: 30 April 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we found, there is Patrick M. This PSC and has 75,01-100% shares. Another one in the PSC register is Conor M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Patrick M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Patrick M.

Notified on 1 January 2023
Nature of control: 75,01-100% shares

Conor M.

Notified on 17 June 2021
Ceased on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick M.

Notified on 30 September 2020
Ceased on 17 June 2021
Nature of control: 75,01-100% shares

Jack M.

Notified on 8 August 2016
Ceased on 30 September 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 0142 42312 0933 367      
Balance Sheet
Cash Bank On Hand     81722 752695 
Current Assets7 3713 44512 4714 1285 8643 12952 09147 546100 802103 868
Debtors7 3713 4458 556  3 12151 91944 794100 107103 868
Net Assets Liabilities   3 3675 4223 0272 28218 57723 25721 773
Other Debtors      42 56742 253100 10789 252
Property Plant Equipment     4 5393 6312 9053 0782 462
Cash Bank In Hand  3 915       
Net Assets Liabilities Including Pension Asset Liability6 0142 42312 0933 367      
Tangible Fixed Assets4 5394 5394 539       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve6 0122 42112 091       
Shareholder Funds6 0142 42312 0933 367      
Other
Accrued Liabilities Deferred Income        2 5015 099
Accumulated Depreciation Impairment Property Plant Equipment     5 2116 1196 8457 4658 081
Additions Other Than Through Business Combinations Property Plant Equipment        793 
Amounts Owed By Associates Joint Ventures Participating Interests        10 83214 616
Average Number Employees During Period     11   
Creditors   5 3004 9814 64153 44031 87480 62284 557
Fixed Assets4 5394 5394 5394 5394 5394 539  3 0782 462
Increase From Depreciation Charge For Year Property Plant Equipment      908726621616
Net Current Assets Liabilities1 475-2 1167 554-1 1728831 512-1 34915 67220 18019 311
Other Creditors     4 50153 26027 74170 10166 639
Property Plant Equipment Gross Cost     9 7509 7509 75010 54310 543
Taxation Social Security Payable     1411804 1338 02112 819
Total Assets Less Current Liabilities6 0142 42312 0933 3675 4223 027  23 25721 773
Trade Debtors Trade Receivables      2 5412 541  
Advances Credits Directors         14 615
Advances Credits Made In Period Directors         3 783
Amount Specific Advance Or Credit Directors         14 615
Amount Specific Advance Or Credit Made In Period Directors         3 783
Creditors Due Within One Year5 8965 5614 9175 300      
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation9 7509 7509 750       
Tangible Fixed Assets Depreciation5 2115 2115 211       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (8 pages)

Company search