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

MOUNT EDEN PROPERTIES LIMITED

EDENBROOK, 11 DRUMBO ROAD, LISBURN, ANTRIM, BT27 5TX,
Company Registration Number
NI610281
Private Limited Company
Active

Company Overview

About Mount Eden Properties Ltd
MOUNT EDEN PROPERTIES LIMITED was founded on 2011-12-07 and has its registered office in Lisburn. The organisation's status is listed as "Active". Mount Eden Properties Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOUNT EDEN PROPERTIES LIMITED
 
Legal Registered Office
EDENBROOK
11 DRUMBO ROAD
LISBURN
ANTRIM
BT27 5TX
Other companies in BT9
 
Previous Names
MOYNE SHELF COMPANY (NO. 304) LIMITED29/12/2011
Filing Information
Company Number NI610281
Company ID Number NI610281
Date formed 2011-12-07
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 20:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNT EDEN 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 MOUNT EDEN PROPERTIES LIMITED
The following companies were found which have the same name as MOUNT EDEN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOUNT EDEN PROPERTIES LLC North Carolina Unknown

Company Officers of MOUNT EDEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRONWYN SURPHLIS
Company Secretary 2011-12-16
BRONWYN CATHERINE SURPHLIS
Director 2011-12-16
STEPHEN HERBERT SURPHLIS
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MOYNE SECRETARIAL LIMITED
Company Secretary 2011-12-07 2011-12-16
RICHARD FULTON
Director 2011-12-07 2011-12-16
JOHN JOSEPH KEARNS
Director 2011-12-07 2011-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HERBERT SURPHLIS SM GUILDFORD LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
STEPHEN HERBERT SURPHLIS M&RP HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
STEPHEN HERBERT SURPHLIS MARC D&B HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-06-20 Active
STEPHEN HERBERT SURPHLIS GRDI EUROPE LIMITED Director 2016-05-02 CURRENT 2015-05-15 Active
STEPHEN HERBERT SURPHLIS ES BT HOLDINGS LIMITED Director 2016-01-18 CURRENT 2015-08-11 Active
STEPHEN HERBERT SURPHLIS TIMEC 1372 LIMITED Director 2016-01-04 CURRENT 2012-08-10 Active
STEPHEN HERBERT SURPHLIS CONMURRY DEVELOPMENTS LIMITED Director 2012-03-29 CURRENT 1998-05-08 Active
STEPHEN HERBERT SURPHLIS GLANDOR PROPERTIES LIMITED Director 2011-10-12 CURRENT 2000-03-01 Active
STEPHEN HERBERT SURPHLIS SM MALONE 102 LIMITED Director 2011-10-12 CURRENT 2011-09-05 Active
STEPHEN HERBERT SURPHLIS ES NEWGATE LIMITED Director 2011-10-12 CURRENT 2011-09-05 Active
STEPHEN HERBERT SURPHLIS FLAMEWALL LIMITED Director 2011-10-12 CURRENT 2001-02-20 Active
STEPHEN HERBERT SURPHLIS FOREST INNS LIMITED Director 2011-10-12 CURRENT 2005-01-19 Liquidation
STEPHEN HERBERT SURPHLIS PRIDE PARK INNS LIMITED Director 2011-10-12 CURRENT 2005-07-28 Active
STEPHEN HERBERT SURPHLIS SM PLYMOUTH COMMERCIALS LIMITED Director 2011-10-12 CURRENT 2006-01-05 Active
STEPHEN HERBERT SURPHLIS WATERFRONT COMMERCIAL LIMITED Director 2011-10-12 CURRENT 2008-10-03 Active
STEPHEN HERBERT SURPHLIS SM ALDERGROVE AIRPORT HOTEL LIMITED Director 2011-10-12 CURRENT 1991-08-02 Active
STEPHEN HERBERT SURPHLIS COLLEGE COURT PROPERTIES LIMITED Director 2011-10-12 CURRENT 1998-05-08 Active
STEPHEN HERBERT SURPHLIS LEICESTER SQUARE INVESTMENTS LIMITED Director 2011-10-12 CURRENT 2004-10-08 Active
STEPHEN HERBERT SURPHLIS ES CORPORATION STREET LIMITED Director 2011-10-12 CURRENT 2011-09-19 Active
STEPHEN HERBERT SURPHLIS ES CITY SQUARE LIMITED Director 2011-10-12 CURRENT 2011-09-19 Active
STEPHEN HERBERT SURPHLIS ES COLLEGE COURT LIMITED Director 2011-10-12 CURRENT 2011-09-19 Active
STEPHEN HERBERT SURPHLIS SWISS CENTRE LIMITED Director 2011-10-12 CURRENT 1963-06-13 Active
STEPHEN HERBERT SURPHLIS WATERFRONT INNS LIMITED Director 2011-10-12 CURRENT 2005-09-13 Liquidation
STEPHEN HERBERT SURPHLIS CARNEGIE INNS LIMITED Director 2011-10-12 CURRENT 2005-11-04 Liquidation
STEPHEN HERBERT SURPHLIS COOKSTOWN DEVELOPMENTS LIMITED Director 2005-03-08 CURRENT 2005-01-31 Active
STEPHEN HERBERT SURPHLIS LONDON ROAD ESTATES LIMITED Director 2005-03-08 CURRENT 2005-01-19 Active
STEPHEN HERBERT SURPHLIS TIMEC 333 LIMITED Director 2003-01-01 CURRENT 1974-10-29 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
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-19Director's details changed for Mrs Bronwyn Catherine Surphlis on 2021-03-10
2023-01-19Director's details changed for Mr Stephen Herbert Surphlis on 2021-03-10
2023-01-19CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 11 Edenbrook, Drumbo Road Lisburn BT27 5TX Northern Ireland
2022-01-17CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 11 Edenbrook, Drumbo Road Lisburn BT27 5TX Northern Ireland
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 11 Mount Eden Park Belfast BT9 6RA
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CH01Director's details changed for Mr Stephen Herbert Surphlis on 2018-06-11
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0107/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Bronwyn Surphlis on 2015-11-13
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 16 Mount Eden Park Belfast Antrim BT9 6RA
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-14LATEST SOC14/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-14AR0107/12/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0107/12/12 ANNUAL RETURN FULL LIST
2011-12-29AP01DIRECTOR APPOINTED BRONWYN SURPHLIS
2011-12-29AP01DIRECTOR APPOINTED MR STEPHEN SURPHLIS
2011-12-29AP03Appointment of Bronwyn Surphlis as company secretary
2011-12-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOYNE SECRETARIAL LIMITED
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON
2011-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/11 FROM 21 Arthur Street Belfast Antrim BT1 4GA
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS
2011-12-29RES15CHANGE OF NAME 16/12/2011
2011-12-29CERTNMCOMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 304) LIMITED CERTIFICATE ISSUED ON 29/12/11
2011-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MOUNT EDEN PROPERTIES LIMITED 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 MOUNT EDEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOUNT EDEN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2011-12-07 £ 152,000
Creditors Due Within One Year 2011-12-07 £ 6,569

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MOUNT EDEN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-07 £ 2
Cash Bank In Hand 2011-12-07 £ 956
Current Assets 2011-12-07 £ 956
Fixed Assets 2011-12-07 £ 154,633
Shareholder Funds 2011-12-07 £ 2,980
Tangible Fixed Assets 2011-12-07 £ 154,633

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOUNT EDEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT EDEN PROPERTIES LIMITED
Trademarks
We have not found any records of MOUNT EDEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT EDEN 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 (41100 - Development of building projects) as MOUNT EDEN PROPERTIES LIMITED 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 MOUNT EDEN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNT EDEN 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 MOUNT EDEN 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.