UKBizDB.co.uk

TERMON DEVELOPMENTS LIMITED

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

This company is commonly known as Termon Developments Limited. The company was founded 29 years ago and was given the registration number NI029531. The firm's registered office is in COOKSTOWN. You can find them at C/o Mcaleer & Rushe, 17-19 Dungannon Road, Cookstown, Co Tyrone. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TERMON DEVELOPMENTS LIMITED
Company Number:NI029531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1995
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Mcaleer & Rushe, 17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mcaleer & Rushe, 17-19 Dungannon Road, Cookstown, BT80 8TL

Secretary02 July 2020Active
Drumcairne House, 18 Drumcairne Road, Stewartstown, BT71 5AD

Director11 June 2007Active
C/O Mcaleer & Rushe, 17-19 Dungannon Road, Cookstown, BT80 8TL

Director02 June 2020Active
130 Drum Road, Cookstown, Co Tyrone, BT80 9DN

Director11 June 2007Active
C/O Mcaleer & Rushe, 17-19 Dungannon Road, Cookstown, BT80 8TL

Director02 June 2020Active
25 Creggan Rd, Carrickmore, Co Tyrone, BT79 9BD

Secretary12 May 1995Active
C/O Mcaleer & Rushe, 17-19 Dungannon Road, Cookstown, BT80 8TL

Secretary11 June 2007Active
Viewfort, 21 Killymeal Road, Dungannon, BT71 6LP

Director09 August 2007Active
Viewfort, 21 Killymeal Road, Dungannon, BT71 6LP

Director09 August 2007Active
25 Creggan Road, Carrickmore, Co Tyrone, BT79 9BD

Director12 May 1995Active
530 East 76 Street, New York, 10032,

Director12 May 1995Active
1 Hammode View Lane, Savannah, Chatham,

Director05 January 2005Active

People with Significant Control

Mr Eamonn Francis Laverty
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:Northern Irish
Address:C/O Mcaleer & Rushe, Cookstown, BT80 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Change person secretary company with change date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.