Millar Estates (park House) Ni Ltd BELFAST


Founded in 2015, Millar Estates (park House) Ni, classified under reg no. NI633473 is an active company. Currently registered at 13 Innisfayle Road BT15 4ER, Belfast the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Agnes M., Peter K.. Of them, Agnes M., Peter K. have been with the company the longest, being appointed on 15 January 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the company until 15 January 2018.

Millar Estates (park House) Ni Ltd Address / Contact

Office Address 13 Innisfayle Road
Town Belfast
Post code BT15 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number NI633473
Date of Incorporation Tue, 8th Sep 2015
Industry Real estate agencies
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Agnes M.

Position: Director

Appointed: 15 January 2018

Peter K.

Position: Director

Appointed: 15 January 2018

David M.

Position: Director

Appointed: 08 September 2015

Resigned: 15 January 2018

Suzanne M.

Position: Director

Appointed: 08 September 2015

Resigned: 15 January 2018

David M.

Position: Secretary

Appointed: 08 September 2015

Resigned: 15 January 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is O'connor & Mccann Limited from Belfast, Northern Ireland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David M. This PSC owns 50,01-75% shares.

O'Connor & Mccann Limited

13 Innisfayle Road, Belfast, BT15 4ER, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Uk Companies Registry
Registration number Ni002844
Notified on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 1 July 2016
Ceased on 20 February 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302016-12-312020-03-312021-03-312022-03-312023-03-31
Net Worth93 446126 877    
Balance Sheet
Cash Bank On Hand  681 862689 728738 140601 590
Current Assets144 375177 015687 019692 012747 025630 667
Debtors15 604 5 1572 2848 88529 077
Net Assets Liabilities  1 054 940975 5011 079 25934 640
Other Debtors  2 3392 2848 88529 077
Cash Bank In Hand128 771     
Net Assets Liabilities Including Pension Asset Liability93 446126 877    
Tangible Fixed Assets2 540 340     
Reserves/Capital
Called Up Share Capital200     
Profit Loss Account Reserve93 246     
Shareholder Funds93 446126 877    
Other
Average Number Employees During Period   222
Bank Borrowings  1 497 8841 386 7721 266 7631 166 741
Bank Borrowings Overdrafts  1 395 9861 221 7721 101 763165 000
Creditors  1 395 9861 221 7721 101 7631 001 741
Investment Property  3 300 0003 000 0003 000 0001 800 000
Investment Property Fair Value Model  3 300 0003 000 0003 000 0001 800 000
Net Current Assets Liabilities-843 510-818 387-699 092-704 425-675 132-707 856
Other Creditors  1 241 9001 187 4311 220 0491 163 178
Other Taxation Social Security Payable  42 31344 00637 10810 345
Provisions For Liabilities Balance Sheet Subtotal  149 98298 302143 84655 763
Total Assets Less Current Liabilities1 696 8301 721 9532 600 9082 295 5752 324 8681 092 144
Trade Debtors Trade Receivables  2 818   
Creditors Due After One Year1 603 3841 595 076    
Creditors Due Within One Year987 885995 402    
Fixed Assets2 540 3402 540 340    
Instalment Debts Due After5 Years1 462 152     
Number Shares Allotted200     
Par Value Share1     
Share Capital Allotted Called Up Paid200     
Tangible Fixed Assets Additions2 540 340     
Tangible Fixed Assets Cost Or Valuation2 540 340     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (10 pages)

Company search

Advertisements