Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MARCEL PROPERTIES LIMITED
Company Information for

MARCEL PROPERTIES LIMITED

2ND FLOOR (KILLULTAGH) THE LINENHALL, 32-38 LINENHALL STREET, BELFAST, ANTRIM, BT2 8BG,
Company Registration Number
NI054654
Private Limited Company
Active

Company Overview

About Marcel Properties Ltd
MARCEL PROPERTIES LIMITED was founded on 2005-04-12 and has its registered office in Belfast. The organisation's status is listed as "Active". Marcel Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARCEL PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR (KILLULTAGH) THE LINENHALL
32-38 LINENHALL STREET
BELFAST
ANTRIM
BT2 8BG
 
Filing Information
Company Number NI054654
Company ID Number NI054654
Date formed 2005-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB849079972  
Last Datalog update: 2024-01-08 01:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCEL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARCEL PROPERTIES LIMITED
The following companies were found which have the same name as MARCEL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARCEL PROPERTIES & INVESTMENTS (GLASGOW) LIMITED C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Liquidation Company formed on the 1979-05-18
MARCEL PROPERTIES PTY LTD Active Company formed on the 2015-12-14
Marcel Properties, Inc. Delaware Unknown
MARCEL PROPERTIES, INC. 18 AZALEA DR. KEY HAVEN FL 33040 Inactive Company formed on the 2006-05-02
MARCEL PROPERTIES LLC California Unknown
MARCEL PROPERTIES LLC Michigan UNKNOWN
MARCEL PROPERTIES II LLC California Unknown
MARCEL PROPERTIES III LLC California Unknown
MARCEL PROPERTIES LLC Michigan UNKNOWN
MARCEL PROPERTIES INCORPORATED California Unknown
MARCEL PROPERTIES, LLC PO BOX 9556 THE WOODLANDS TX 77387 Active Company formed on the 2023-01-31

Company Officers of MARCEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE LAMONT
Company Secretary 2016-05-16
FRANCIS EDWARD BOYD
Director 2005-04-29
MICHAEL GEORGE LAMONT
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE CARDY
Company Secretary 2005-04-29 2016-05-16
DOROTHY MAY KANE
Company Secretary 2005-04-13 2005-04-29
MALCOLM JOSEPH HARRISON
Director 2005-04-13 2005-04-29
DOROTHY MAY KANE
Director 2005-04-13 2005-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS EDWARD BOYD CASTLEBAWN NEWTOWNARDS LTD Director 2016-12-09 CURRENT 2016-03-04 Active
FRANCIS EDWARD BOYD CASTLE NORTH WEST LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
FRANCIS EDWARD BOYD 2 B WOUND UP LIMITED Director 2015-10-01 CURRENT 2014-03-24 Active
FRANCIS EDWARD BOYD ALFRED HOUSE ASSET MANAGEMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
FRANCIS EDWARD BOYD CF CONNS PROPERTIES LIMITED Director 2015-07-01 CURRENT 2015-06-23 Dissolved 2016-05-31
FRANCIS EDWARD BOYD KILLULTAGH ESTATES LIMITED Director 2015-07-01 CURRENT 2015-05-21 Active
FRANCIS EDWARD BOYD KILLULTAGH HOLDINGS LIMITED Director 2015-07-01 CURRENT 2015-06-23 Active
FRANCIS EDWARD BOYD EDENDERRY TRADING LIMITED Director 2008-01-22 CURRENT 2008-01-16 Active
FRANCIS EDWARD BOYD GILMONT DEVELOPMENTS LIMITED Director 2007-05-30 CURRENT 2007-04-19 Dissolved 2017-04-12
FRANCIS EDWARD BOYD COMMONWEALTH HOUSE PROPERTIES Director 2007-04-27 CURRENT 2007-04-27 Liquidation
FRANCIS EDWARD BOYD BRUNSWICK GYLE LIMITED Director 2006-08-04 CURRENT 2006-06-29 Dissolved 2017-09-19
FRANCIS EDWARD BOYD WEP GYLE LIMITED Director 2006-08-04 CURRENT 2006-06-29 Dissolved 2017-09-26
FRANCIS EDWARD BOYD BRUNSWICK (2 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2016-05-17
FRANCIS EDWARD BOYD HELICOPTER MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Dissolved 2015-07-10
FRANCIS EDWARD BOYD NEPTUNE WHARF LTD. Director 2004-12-10 CURRENT 2004-12-10 Active
FRANCIS EDWARD BOYD ASHFAY PROPERTIES (N.I.) LTD Director 2004-07-02 CURRENT 1997-02-26 Active
FRANCIS EDWARD BOYD BRADBURY DEVELOPMENTS (IRELAND) LIMITED Director 2004-07-02 CURRENT 2001-08-31 Active
FRANCIS EDWARD BOYD STREAM STREET LIMITED Director 2004-06-30 CURRENT 2003-08-20 Active
FRANCIS EDWARD BOYD SMITHFIELD CENTRE LIMITED Director 2004-06-29 CURRENT 2004-06-29 Active
FRANCIS EDWARD BOYD MANDALAY PROPERTIES LIMITED Director 2004-03-03 CURRENT 2004-01-17 Dissolved 2015-07-10
FRANCIS EDWARD BOYD MERSET PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-10-20 Dissolved 2017-10-31
FRANCIS EDWARD BOYD BRUNSWICK (9 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2015-08-07
FRANCIS EDWARD BOYD FARSET PROPERTIES LIMITED Director 2002-06-27 CURRENT 1983-10-28 Dissolved 2015-08-21
FRANCIS EDWARD BOYD LANYON DEVELOPMENTS LIMITED Director 2002-06-27 CURRENT 1992-02-28 Dissolved 2015-08-07
FRANCIS EDWARD BOYD BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED Director 2002-06-27 CURRENT 1999-02-17 Dissolved 2015-07-10
FRANCIS EDWARD BOYD BRUNSWICK (NO.1) LIMITED Director 2002-04-11 CURRENT 2002-04-11 Dissolved 2017-09-19
FRANCIS EDWARD BOYD KILWARLIN DEVELOPMENTS LIMITED Director 2000-03-10 CURRENT 2000-03-08 Dissolved 2014-06-13
FRANCIS EDWARD BOYD CASTLE GLEN DEVELOPMENT COMPANY LIMITED Director 1997-01-22 CURRENT 1997-01-22 Active
FRANCIS EDWARD BOYD KILLULTAGH PROPERTIES LIMITED Director 1995-06-12 CURRENT 1995-06-12 Active
MICHAEL GEORGE LAMONT KILLULTAGH MERCANTILE LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
MICHAEL GEORGE LAMONT ALFRED STREET PROPERTIES LIMITED Director 2016-09-27 CURRENT 1995-05-16 Active
MICHAEL GEORGE LAMONT ALFRED HOUSE ASSET MANAGEMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
MICHAEL GEORGE LAMONT CF CONNS PROPERTIES LIMITED Director 2015-07-01 CURRENT 2015-06-23 Dissolved 2016-05-31
MICHAEL GEORGE LAMONT KILLULTAGH ESTATES LIMITED Director 2015-07-01 CURRENT 2015-05-21 Active
MICHAEL GEORGE LAMONT KILLULTAGH HOLDINGS LIMITED Director 2015-07-01 CURRENT 2015-06-23 Active
MICHAEL GEORGE LAMONT CARPCO LIMITED Director 1997-01-03 CURRENT 1954-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-06CESSATION OF KILLULTAGH ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-06Notification of Killultagh Holdings Limited as a person with significant control on 2023-04-01
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540010
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540006
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540006
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540007
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540008
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540009
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540011
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540012
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540012
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0546540012
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-18PSC07CESSATION OF FRANK EDWARD BOYD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18PSC02Notification of Killultagh Holdings Limited as a person with significant control on 2020-05-01
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-15AP01DIRECTOR APPOINTED MR MICHAEL GEORGE LAMONT
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-26AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-25AP03Appointment of Mr Michael George Lamont as company secretary on 2016-05-16
2016-05-25TM02Termination of appointment of Elaine Cardy on 2016-05-16
2016-05-18CC04Statement of company's objects
2016-05-18RES01ADOPT ARTICLES 18/05/16
2016-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0546540012
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0546540011
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0546540010
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0546540009
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0546540008
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0546540007
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0546540006
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0113/04/15 ANNUAL RETURN FULL LIST
2015-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0113/04/14 ANNUAL RETURN FULL LIST
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-05-04DISS40DISS40 (DISS40(SOAD))
2013-05-01AR0113/04/13 FULL LIST
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM THE LINENHALL 4TH FLOOR 32-38 LINENHIALL STREET BELFAST BT2 8BG
2013-04-05GAZ1FIRST GAZETTE
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-05-23AR0113/04/12 FULL LIST
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE CARDY / 23/05/2012
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-05-13AR0113/04/11 FULL LIST
2010-05-11AR0113/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWARD BOYD / 01/04/2010
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-01371S(NI)13/04/09 ANNUAL RETURN SHUTTLE
2009-04-20AC(NI)31/03/08 ANNUAL ACCTS
2008-11-26RES(NI)SPECIAL/EXTRA RESOLUTION
2008-11-26UDM+A(NI)UPDATED MEM AND ARTS
2008-09-22371S(NI)13/04/08 ANNUAL RETURN SHUTTLE
2008-08-19AC(NI)31/03/07 ANNUAL ACCTS
2008-03-20AC(NI)31/03/06 ANNUAL ACCTS
2007-06-26371S(NI)13/04/07 ANNUAL RETURN SHUTTLE
2006-06-02371S(NI)13/04/06 ANNUAL RETURN SHUTTLE
2005-12-19402R(NI)0000
2005-12-16402(NI)PARS RE MORTAGE
2005-12-16402(NI)PARS RE MORTAGE
2005-12-16402R(NI)0000
2005-06-28233(NI)CHANGE OF ARD
2005-06-10402(NI)PARS RE MORTAGE
2005-05-12RES(NI)SPECIAL/EXTRA RESOLUTION
2005-05-12296(NI)CHANGE OF DIRS/SEC
2005-05-12UDM+A(NI)UPDATED MEM AND ARTS
2005-05-12133(NI)NOT OF INCR IN NOM CAP
2005-05-12295(NI)CHANGE IN SIT REG ADD
2005-05-12RES(NI)SPECIAL/EXTRA RESOLUTION
2005-05-12296(NI)CHANGE OF DIRS/SEC
2005-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to MARCEL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-05
Fines / Sanctions
No fines or sanctions have been issued against MARCEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-15 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO. 4 S.À R.L
2015-09-15 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO. 4 S.À R.L
2015-09-15 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO.4 S.ÃR.L
2015-09-15 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO.4 S.ÃR.L
2015-09-15 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO. 4 S.À R.L.
2015-09-15 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO. 4 S.À R.L
2015-09-15 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO. 4 S.À R.L
MORTGAGE OR CHARGE 2005-12-19 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-12-16 Outstanding AIB GROUP (UK) PLC
DEED OF ASSIGNMENT 2005-12-16 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-12-16 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2005-06-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCEL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARCEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCEL PROPERTIES LIMITED
Trademarks
We have not found any records of MARCEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCEL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as MARCEL PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARCEL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARCEL PROPERTIES LIMITEDEvent Date2013-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCEL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCEL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.