UKBizDB.co.uk

GASYARD DEVELOPMENT TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gasyard Development Trust. The company was founded 28 years ago and was given the registration number NI030558. The firm's registered office is in LONDONDERRY. You can find them at Gasyard Development Trust, Lecky Road, Londonderry, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:GASYARD DEVELOPMENT TRUST
Company Number:NI030558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1996
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Elmgrove, Derry, Northern Ireland, BT48 8QS

Secretary21 March 2023Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director05 April 2011Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director15 March 2018Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director21 March 2024Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director21 March 2024Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director03 April 2013Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Secretary20 April 2019Active
128 Lecky Road, Brandywell, Derry,

Secretary05 June 2007Active
128 Leckey Road, Brandywell, Derry, BT48 6HP

Secretary04 March 1996Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Secretary11 September 2012Active
128, Lecky Road, Brandywell, Derry, Northern Ireland, BT48 6NP

Director04 March 1996Active
82 Kylemore Park, Derry, BT48 ORN

Director04 March 1996Active
8 Abbey Park, Bogside, Derry, BT48 9DS

Director28 February 2002Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director15 March 2018Active
63 Central Drive, Creggan, Derry, BT48

Director04 March 1996Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director29 September 2009Active
10 Westland Street, Bogside, Derry, BT48 9ES

Director04 March 1996Active
6 Templeard, Culmore, Derry, BT48 8FE

Director10 May 2005Active
128 Lecky Road, Brandywell, Derry,

Director29 September 2009Active
Nazereth House, Bishop Street, Derry, BT48

Director04 March 1996Active
177 Woodbrook, Derry, BT48

Director03 November 1999Active
6 Iona Park, Southway, Derry City, BT48 9LH

Director10 May 2005Active
3 Westland Avenue, Derry, Co Derry, BT48 9JE

Director04 March 1996Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director05 April 2011Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director29 September 2009Active
19 Queen Street, Derry, BT48 7EQ

Director27 September 2001Active
60 Lisfannon Park, Bogside, Derry, BT48 9DS

Director20 June 2000Active
190 Lecky Road, Brandywell, Derry, BT48 6NR

Director10 May 2005Active
128 Lecky Road, Brandywell, Derry,

Director04 March 1996Active
25 Heather Road, Creevagh, Derry, BT48

Director04 March 1996Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director20 March 2020Active
36 Ivy Terrace, Derry, BT48 6TD

Director04 March 1996Active
25 Little Diamond, Bogside, Derry, BT48 9ED

Director14 June 2000Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director01 January 2021Active
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP

Director01 December 2020Active

People with Significant Control

Mr Sean Collins
Notified on:21 March 2023
Status:Active
Date of birth:July 1961
Nationality:Irish
Country of residence:Northern Ireland
Address:271, Lecky Road, Londonderry, Northern Ireland, BT48 6NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Christine Kathleen Whiteman
Notified on:01 January 2017
Status:Active
Date of birth:October 1953
Nationality:Irish
Country of residence:Northern Ireland
Address:38, Gosheden Road, Londonderry, Northern Ireland, BT47 3TG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.