UKBizDB.co.uk

SPRINGROWTH DEVELOPMENTS LIMITED

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

This company is commonly known as Springrowth Developments Limited. The company was founded 36 years ago and was given the registration number NI021194. The firm's registered office is in BALLINISKA ROAD. You can find them at Patrick Durkan & Co, Springrowth House, Balliniska Road, Derry. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPRINGROWTH DEVELOPMENTS LIMITED
Company Number:NI021194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1988
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Patrick Durkan & Co, Springrowth House, Balliniska Road, Derry, BT48 0NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Templemore Park, Londonderry, Co Londonderry,

Secretary06 January 1988Active
1 Templemore Park, Londonderry, Co.Londonderry, BT48 OEG

Director06 January 1988Active
3 Steelstown Road, Derry, Northern Ireland, BT48 8EU

Director06 January 1988Active
605 Clipper Quay, Strand Road, Derry, Northern Ireland, BT48 7NR

Director17 August 2019Active
11 Ballyarnett Village, Derry, Northern Ireland, BT48 8SB

Director01 August 2016Active
30,Drummond Park, Londonderry, Co.Londonderry,

Director06 January 1988Active

People with Significant Control

Mr William Joseph Mc Cartney
Notified on:06 April 2016
Status:Active
Date of birth:November 1932
Nationality:Irish
Country of residence:United Kingdom
Address:30 Drummond Park, Culmore, Derry, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Carol Barron
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:Irish
Country of residence:United Kingdom
Address:1 Templemore Park, Londonderry, Co Londonderry, United Kingdom, BT48 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Robert Joseph Barron
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:Irish
Country of residence:United Kingdom
Address:1 Templemore Park, Derry, United Kingdom, BT48 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Patrick Durkan
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:Irish
Country of residence:Northern Ireland
Address:3 Steelstown Road, Derry, Northern Ireland, BT48 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Greg Mc Cartney
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:Irish
Country of residence:Northern Ireland
Address:14 O Donovan Road, Culmore Road, Derry, Northern Ireland, BT48 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr William Joseph Mc Cartney
Notified on:06 April 2016
Status:Active
Date of birth:November 1932
Nationality:Irish
Country of residence:United Kingdom
Address:30 Drummond Park, Culmore, Derry, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (7 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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.