Malone Square Management Company Limited BELFAST


Malone Square Management Company started in year 2006 as Private Limited Company with registration number NI058731. The Malone Square Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Belfast at 422 Lisburn Road. Postal code: BT9 6GN.

The company has 4 directors, namely Ian M., John K. and Bernadette M. and others. Of them, Paul E. has been with the company the longest, being appointed on 16 June 2014 and Ian M. has been with the company for the least time - from 25 August 2022. At present 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.

Malone Square Management Company Limited Address / Contact

Office Address 422 Lisburn Road
Town Belfast
Post code BT9 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI058731
Date of Incorporation Wed, 29th Mar 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Ian M.

Position: Director

Appointed: 25 August 2022

Secretary Services Ltd

Position: Corporate Secretary

Appointed: 08 August 2017

John K.

Position: Director

Appointed: 23 June 2015

Bernadette M.

Position: Director

Appointed: 23 June 2015

Paul E.

Position: Director

Appointed: 16 June 2014

Claire M.

Position: Director

Appointed: 20 June 2017

Resigned: 14 April 2023

Ashton S.

Position: Director

Appointed: 21 June 2016

Resigned: 29 June 2021

David G.

Position: Director

Appointed: 23 June 2015

Resigned: 20 June 2017

Anne H.

Position: Secretary

Appointed: 28 May 2014

Resigned: 30 October 2018

Hassan A.

Position: Director

Appointed: 19 June 2013

Resigned: 26 September 2014

Patrick M.

Position: Director

Appointed: 17 June 2013

Resigned: 20 June 2017

Fionnuala G.

Position: Director

Appointed: 17 June 2013

Resigned: 23 June 2015

Conor M.

Position: Director

Appointed: 30 April 2012

Resigned: 17 June 2013

Helen O.

Position: Director

Appointed: 04 November 2010

Resigned: 17 June 2013

Michael F.

Position: Director

Appointed: 04 November 2010

Resigned: 19 April 2018

Patricia M.

Position: Director

Appointed: 15 February 2010

Resigned: 04 October 2011

Anne H.

Position: Director

Appointed: 15 February 2010

Resigned: 30 October 2018

Olivia C.

Position: Secretary

Appointed: 26 February 2008

Resigned: 15 February 2010

Patrick M.

Position: Director

Appointed: 26 February 2008

Resigned: 15 February 2010

Patricia B.

Position: Secretary

Appointed: 29 March 2006

Resigned: 26 February 2008

Patricia B.

Position: Director

Appointed: 29 March 2006

Resigned: 26 February 2008

Martin C.

Position: Director

Appointed: 29 March 2006

Resigned: 26 February 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Secretary Services Ltd from Belfast, Northern Ireland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Secretary Services Ltd

422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni031848
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth73 70794 091      
Balance Sheet
Current Assets83 796104 29863 06260 97569 760102 600132 452178 621
Net Assets Liabilities 94 09140 78932 26455 16664 152  
Cash Bank In Hand66 28969 490      
Debtors17 50734 808      
Net Assets Liabilities Including Pension Asset Liability73 70794 091      
Reserves/Capital
Called Up Share Capital7373      
Profit Loss Account Reserve5 6178 086      
Shareholder Funds73 70794 091      
Other
Creditors 10 20722 27328 71114 59438 44817 46431 046
Net Current Assets Liabilities73 70794 09140 78932 26455 16664 152114 988147 575
Total Assets Less Current Liabilities73 70794 09140 78932 26455 16664 152114 988147 575
Creditors Due Within One Year10 08910 207      
Number Shares Allotted 73      
Other Aggregate Reserves68 01785 932      
Par Value Share 1      
Share Capital Allotted Called Up Paid7373      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements