Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MAY ESTATES LTD
Company Information for

MAY ESTATES LTD

12 MARKET SQUARE, ANTRIM, BT41 4AW,
Company Registration Number
NI028339
Private Limited Company
Active

Company Overview

About May Estates Ltd
MAY ESTATES LTD was founded on 1994-04-06 and has its registered office in . The organisation's status is listed as "Active". May Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAY ESTATES LTD
 
Legal Registered Office
12 MARKET SQUARE
ANTRIM
BT41 4AW
Other companies in BT41
 
Filing Information
Company Number NI028339
Company ID Number NI028339
Date formed 1994-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB574651616  
Last Datalog update: 2024-03-06 21:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAY ESTATES LTD
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 MAY ESTATES LTD
The following companies were found which have the same name as MAY ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAY ESTATES INVESTMENT MANAGEMENT COMPANY (PORTSTEWART) LTD LIMAVADY BUSINESS PARK BWEST DOWLAND ROAD LIMAVADY BT49 0HR Active Company formed on the 2012-06-01
MAY ESTATES CONSTRUCTION LIMITED 12 MARKET SQUARE ANTRIM BT41 4AW Active - Proposal to Strike off Company formed on the 2015-12-18
MAY ESTATES, LLC 135 OLENTANGY STREET - COLUMBUS OH 43202 Active Company formed on the 2010-12-20
MAY ESTATES PTY LTD NSW 2089 Active Company formed on the 2011-04-07
MAY ESTATES INC 29119 SAGE TRACE CT FULSHEAR TX 77441 Active Company formed on the 1991-08-14
MAY ESTATES, L.L.C. 327 SECOND ST SUITE 300 CORALVILLE IA 52241 Active Company formed on the 2018-06-06
May Estates Investment Management Limited Unknown
May Estates Investment Management Limited Unknown
MAY ESTATES HOMEOWNERS ASSOCIATION INC Georgia Unknown

Company Officers of MAY ESTATES LTD

Current Directors
Officer Role Date Appointed
GILBERT GRAHAM
Director 2018-04-18
DAVID WILLIAM SIMPSON
Director 2018-04-18
REBECCA LAURA SIMPSON
Director 2014-04-08
RUSSELL JAMES SIMPSON
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON HARRIS
Company Secretary 1994-04-06 2017-04-03
GILBERT GRAHAM
Director 2008-12-10 2009-05-01
RUSSELL JAMES SIMPSON
Director 1994-04-06 2009-05-01
GEORGE SIMPSON
Director 1994-04-06 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILBERT GRAHAM PING HANDLING LIMITED Director 2018-04-13 CURRENT 2016-07-15 Active
GILBERT GRAHAM CAUSEWAY VIEW DEVELOPMENTS LIMITED Director 2018-04-05 CURRENT 2015-12-17 Active
GILBERT GRAHAM THE VUE MANAGEMENT COMPANY LIMITED Director 2018-04-03 CURRENT 2017-04-13 Active
DAVID WILLIAM SIMPSON CAUSEWAY VIEW DEVELOPMENTS LIMITED Director 2018-04-05 CURRENT 2015-12-17 Active
RUSSELL JAMES SIMPSON PING AVIATION LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
RUSSELL JAMES SIMPSON RIVERSIDE MANOR MANAGEMENT ANTRIM LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
RUSSELL JAMES SIMPSON MAY ESTATES CONSTRUCTION LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
RUSSELL JAMES SIMPSON CAUSEWAY VIEW DEVELOPMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
RUSSELL JAMES SIMPSON MAY ESTATES INVESTMENT MANAGEMENT COMPANY (PORTSTEWART) LTD Director 2014-09-22 CURRENT 2012-06-01 Active
RUSSELL JAMES SIMPSON AMOUR ANTRIM LIMITED Director 2014-09-12 CURRENT 2014-05-22 Dissolved 2016-02-23
RUSSELL JAMES SIMPSON RUS PROPERTIES LIMITED Director 2007-09-18 CURRENT 2007-08-16 Dissolved 2016-06-14
RUSSELL JAMES SIMPSON JS PROPERTIES (NORTHERN IRELAND) LIMITED Director 2007-09-18 CURRENT 2007-08-16 Active - Proposal to Strike off
RUSSELL JAMES SIMPSON RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED Director 1979-04-25 CURRENT 1979-04-25 Liquidation

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
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13Notification of Russell James Simpson Deceased No.1 Trus as a person with significant control on 2021-07-26
2023-12-13CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2023-11-29CESSATION OF RUSSELL JAMES SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SIMPSON
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-04CH01Director's details changed for Mr Gilbert Graham on 2021-08-04
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES SIMPSON
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0283390018
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MRS RHONDA SIMPSON
2018-04-18AP01DIRECTOR APPOINTED MR. GILBERT GRAHAM
2018-04-18AP01DIRECTOR APPOINTED MR. DAVID SIMPSON
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0283390017
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-04-04TM02Termination of appointment of Sharon Harris on 2017-04-03
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09RP04SECOND FILING WITH MUD 31/07/15 FOR FORM AR01
2015-12-09RP04SECOND FILING WITH MUD 31/07/14 FOR FORM AR01
2015-12-09ANNOTATIONSecond Filing
2015-11-05SH0131/12/13 STATEMENT OF CAPITAL GBP 100
2015-10-02SH0131/12/13 STATEMENT OF CAPITAL GBP 50
2015-09-17CH01Director's details changed for Miss Rebecca Louise Simpson on 2015-08-31
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-10AR0131/07/15 FULL LIST
2015-08-10LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0131/07/15 FULL LIST
2015-02-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-11AR0131/07/14 FULL LIST
2014-08-11AR0131/07/14 FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MISS REBECCA LOUISE SIMPSON
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-09-28AR0131/07/12 FULL LIST
2012-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-10-17AR0131/07/11 FULL LIST
2011-09-16MISCRESIGNATION OF AUDITORS
2011-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-11-08AR0131/07/10 FULL LIST
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-31AR0131/07/09 FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT GRAHAM
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SIMPSON
2010-03-29AP01DIRECTOR APPOINTED RUSSELL SIMPSON
2010-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2010-02-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-05-22371S(NI)31/07/08 ANNUAL RETURN SHUTTLE
2009-03-06AC(NI)30/04/08 ANNUAL ACCTS
2009-02-06411A(NI)MORTGAGE SATISFACTION
2009-02-06411A(NI)MORTGAGE SATISFACTION
2009-02-04411A(NI)MORTGAGE SATISFACTION
2009-01-05402(NI)PARS RE MORTAGE
2008-12-18296(NI)CHANGE OF DIRS/SEC
2008-10-27RES(NI)SPECIAL/EXTRA RESOLUTION
2008-10-23296(NI)CHANGE OF DIRS/SEC
2008-10-23179(NI)RET BY CO PURCH OWN SHARS
2008-10-23RES(NI)SPECIAL/EXTRA RESOLUTION
2008-10-21UDM+A(NI)UPDATED MEM AND ARTS
2008-10-21132(NI)NOT RE CONSOL/DIVN OF SHS
2008-10-21RES(NI)SPECIAL/EXTRA RESOLUTION
2008-10-15411A(NI)MORTGAGE SATISFACTION
2008-10-15411A(NI)MORTGAGE SATISFACTION
2008-10-15411A(NI)MORTGAGE SATISFACTION
2008-10-15411A(NI)MORTGAGE SATISFACTION
2008-07-07371S(NI)18/03/08 ANNUAL RETURN SHUTTLE
2008-03-26296(NI)CHANGE OF DIRS/SEC
2008-03-02AC(NI)30/04/07 ANNUAL ACCTS
2007-04-20371S(NI)18/03/07 ANNUAL RETURN SHUTTLE
2007-03-06AC(NI)30/04/06 ANNUAL ACCTS
2006-09-06233(NI)CHANGE OF ARD
2006-09-06233(NI)CHANGE OF ARD
2006-07-17402(NI)PARS RE MORTAGE
2006-07-17402(NI)PARS RE MORTAGE
2006-03-28371S(NI)18/03/06 ANNUAL RETURN SHUTTLE
2005-12-06603C(NI)WITHDRAW STRIKE OFF
2005-11-08603A(NI)APP. FOR STRIKE OFF
2005-09-21AC(NI)31/10/04 ANNUAL ACCTS
2005-07-08402(NI)PARS RE MORTAGE
2005-06-07402(NI)PARS RE MORTAGE
2004-09-14AC(NI)31/10/03 ANNUAL ACCTS
2004-06-11371S(NI)18/03/04 ANNUAL RETURN SHUTTLE
2003-10-29296(NI)CHANGE OF DIRS/SEC
2003-10-24RES(NI)SPECIAL/EXTRA RESOLUTION
2003-10-24UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAY ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAY ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
DEBENTURE 2012-12-19 Outstanding ULSTER BANK
LEGAL CHARGE 2010-04-13 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE 2010-04-13 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE DEBENTURE 2010-04-13 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-01-05 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2006-07-05 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-07-05 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-07-01 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2005-06-07 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-05-15 Satisfied IRELAND LIMITED
MORTGAGE OR CHARGE 2001-06-29 Satisfied BELFAST
MORTGAGE OR CHARGE 1999-11-12 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1996-09-06 Outstanding ULSTER BANK MARKETS
MORTGAGE OR CHARGE 1996-03-28 Outstanding ULSTER BANK LTD
MORTGAGE OR CHARGE 1996-03-26 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1996-03-26 Satisfied ULSTER BANK MARKETS
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MAY ESTATES LTD

Intangible Assets
Patents
We have not found any records of MAY ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAY ESTATES LTD
Trademarks
We have not found any records of MAY ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAY ESTATES LTD. 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 (41100 - Development of building projects) as MAY ESTATES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAY ESTATES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAY ESTATES LTD 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 MAY ESTATES LTD 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.