GORTREE DEVELOPMENTS LIMITED

GORTREE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGORTREE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI025665
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GORTREE DEVELOPMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GORTREE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Des Reid & Co
    30 Clooney Terrace
    BT47 6AR Londonderry
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of GORTREE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCGINNIS DEVELOPMENTS (UK) LIMITEDApr 12, 2005Apr 12, 2005
    ULTONIA LANDS LIMITEDNov 12, 2004Nov 12, 2004
    TEMPLEMOYLE CARE HOMES LIMITEDMay 02, 1995May 02, 1995
    CULMORE HOMES LIMTEDJun 20, 1991Jun 20, 1991

    What are the latest accounts for GORTREE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for GORTREE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueNo

    What are the latest filings for GORTREE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    7 pagesAA

    Unaudited abridged accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2020

    7 pagesAA

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Registered office address changed from 16a Clooney Terrace Londonderry BT47 6AR Northern Ireland to Des Reid & Co 30 Clooney Terrace Londonderry BT47 6AR on Jun 13, 2018

    1 pagesAD01

    Registered office address changed from Hannaway Limited Rivers Edge Ravenhill Road Belfast BT6 8DN Northern Ireland to 16a Clooney Terrace Londonderry BT47 6AR on Aug 07, 2017

    1 pagesAD01

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Registered office address changed from Lindsay House 10 Callender Street Belfast BT1 5BN to Hannaway Limited Rivers Edge Ravenhill Road Belfast BT6 8DN on Jan 19, 2017

    1 pagesAD01

    Termination of appointment of Patricia Brady as a secretary on Oct 14, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Satisfaction of charge NI0256650024 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge NI0256650025 in full

    1 pagesMR04

    Who are the officers of GORTREE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGINNIS, John Charles
    68 Tamnaherin
    Eglinton
    BT47 3AN Co Londonderry
    Director
    68 Tamnaherin
    Eglinton
    BT47 3AN Co Londonderry
    United KingdomIrishBuilder145036420001
    BRADY, Patricia
    3 Rosslyn Close
    Waterside
    BT47 6YT Londonderry
    Secretary
    3 Rosslyn Close
    Waterside
    BT47 6YT Londonderry
    Irish109056730001
    CANNING, Martin
    3 Riverview
    Ballykelly
    BT47 3NW Co.Londonderry
    Secretary
    3 Riverview
    Ballykelly
    BT47 3NW Co.Londonderry
    144299780001
    BRADY, Patricia
    3 Rosslyn Close
    Clooney Road
    BT47 6YT Londonderry
    Director
    3 Rosslyn Close
    Clooney Road
    BT47 6YT Londonderry
    Northern IrelandIrishChartered Accountant109056730001
    CANNING, Martin Nicholas
    3 Riverview
    Ballykelly
    BT49 9NW Londonderry
    Director
    3 Riverview
    Ballykelly
    BT49 9NW Londonderry
    Northern IrelandBritishAccountant102085400001
    MCCLUSKEY, Emmet Gerard, Dr
    19 Manor Road
    Magherafelt
    BT45 6QF
    Director
    19 Manor Road
    Magherafelt
    BT45 6QF
    Northern IrelandIrish326165030001
    MCGINNIS, Johnpaul Paul
    10 Callender Street
    BT1 5BN Belfast
    Lindsay House
    Northern Ireland
    Director
    10 Callender Street
    BT1 5BN Belfast
    Lindsay House
    Northern Ireland
    Northern IrelandIrishDevelopment Director183991010001
    MCGINNIS, Patrick Thaddeus
    187 Clooney Road
    Grey Steel
    BT47 3DY Co Londonderry
    Director
    187 Clooney Road
    Grey Steel
    BT47 3DY Co Londonderry
    IrelandIrishBuilder122690760001
    REDDY, Patricia
    Apartment 1 The Cypress
    44 Malone Square
    BT9 6JU Belfast
    Director
    Apartment 1 The Cypress
    44 Malone Square
    BT9 6JU Belfast
    Northern IrelandBritishMarketing & Sales Liason Dir.144299850001

    Who are the persons with significant control of GORTREE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Charles Mcginnis
    30 Clooney Terrace
    BT47 6AR Londonderry
    Des Reid & Co
    Northern Ireland
    Jul 07, 2016
    30 Clooney Terrace
    BT47 6AR Londonderry
    Des Reid & Co
    Northern Ireland
    No
    Nationality: Irish
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GORTREE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 05, 2015
    Delivered On Jun 19, 2015
    Satisfied
    Brief description
    The residue of the apartment development at malone square, 44 windsor park, belfast comprised under folio AN106173 county antrim; land at 32-34 wellington park belfast comprised under folio AN154959 county antrim; land at campsie business park, mclean road, eglinton, county londonderry comprised under folio LY90630L. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Capita Trust Company Limited (The "Security Agent for the Secured Parties")
    Transactions
    • Jun 19, 2015Registration of a charge (MR01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 05, 2015
    Delivered On Jun 19, 2015
    Satisfied
    Brief description
    Land to the rear of 149-151 sunbridge road and the north side of thornton road, bradford under title number WYK667133; 153 sunbridge road,bradford under title number WYK667175 west yorkshire; land and buildings at waterloo street,leeds under title number WYK781928.. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Capita Trust Company Limited (The "Security Agent for the Secured Parties")
    Transactions
    • Jun 19, 2015Registration of a charge (MR01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2014
    Delivered On Jan 29, 2014
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Jan 29, 2014Registration of a charge (MR01)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 05, 2012
    Delivered On Dec 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    • National Asset Loan Management Limited
    Transactions
    • Dec 13, 2012Registration of a charge (MG01)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 05, 2012
    Delivered On Dec 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    • National Asset Loan Management Limited
    Transactions
    • Dec 13, 2012Registration of a charge (MG01)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Deed of charge and assignment of rents
    Created On Sep 03, 2010
    Delivered On Sep 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charged premises. Freehold land and buildings on the north side of waterloo street, leeds registered with absolute title at the land registry under title numbers WYK781639 and land and buildings at waterloo street, leeds registered with absolute title at the land registry under title number WYK781928...see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Sep 15, 2010Registration of a charge (MG01)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Deed of charge and assignment of rents
    Created On Sep 03, 2010
    Delivered On Sep 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charged premises. Freehold land and premises situate at and known as land and buildings at sunbridge road, bradford registered at the land registry with title numbers WYK667175 and WYK667133...see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Sep 15, 2010Registration of a charge (MG01)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 01, 2009
    Delivered On Jul 03, 2009
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. The company shall not without the consent in writing of the bank create any mortgage debenture charge pledge or any security interest whatsoever upon and so that no lien or right of set off shall in any case or in any manner arise on or affect any part of the property described under this clause 4 ranking either in priority to or pari passu with the charge or mortgage hereby created or which will rank after the charge or mortgage contained in this debenture.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 03, 2009Registration of a charge (402R NI)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 13, 2007
    Delivered On Sep 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mcginnis developments (UK) limited to the chargee on any account whatsoever
    Short particulars
    1. land off sunbridge road, bradford shown edged blue on the map attached to the charge together with 153 sunbridge road, bradford comprised in title number wyk 667175 and land to rear of 149-151 sunbridge road bradford comprised in title number wyk 667133...see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Aug 22, 2006
    Delivered On Aug 29, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Legal charge - all monies. Administrative area- west yorkshire- bradford. Title number- WYK425957 and WYK720552 and wyk 321722 ( part). Property - beehive mills, tumbling hill street, bradford, BD1 2EF.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 29, 2006Registration of a charge (402 NI)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jul 28, 2006
    Delivered On Jul 28, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Legal charge - all monies. Firstly all the freehold or leasehold property described in the first schedule to the charge, namely axis house, nepshaw lane south, gildersome, LS27 7XT title number WYK539286.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 28, 2006Registration of a charge (402 NI)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Apr 06, 2006
    Delivered On Apr 19, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Legal mortgage - all monies. All the freehold or leasehold property described in the first schedule to the charge, namely west yorkshire, leeds title number WYK781639 being the land and buildings known as waterloo street, leeds, england and all buildings structures fixtures ( including trade fixtures) and fixed plant, machinery and equipment from time to time thereon and west yorkshire, leeds title number WYK781928 being the land and buildings known as waterloo street, leeds, england and all buildings structures fixtures ( including trade fixtures) and fixed plant, machinery and equipment from time to time thereon.......
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 19, 2006Registration of a charge (402 NI)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 07, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Legal charge - all monies. All that the property situate at and known as manor buildings, 2-4 manor row, bradford, west yorkshire more particularly comprised under title number WYK248499.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 09, 2006Registration of a charge (402 NI)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jun 10, 2005
    Delivered On Jun 17, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Guarantee - all monies. 1. in consideration of the bank making or continuing advances or otherwise giving credit or affording banking facilities to the customer, for as long as the bank may think fit...... See 402 for further details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 17, 2005Registration of a charge (402 NI)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Apr 17, 2003
    Delivered On Apr 23, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage debenture. 1. (1) the company (to the intent that the security hereby created shall rank as a continuing security in favour of the bank) as security for the payment and discharge of the secured obligations as beneficial owner hereby: see doc 59 for further details.
    Persons Entitled
    • Ulster Bank Ireland
    • Donegall Square East
    • Dublin 2 and Ulster
    Transactions
    • Apr 23, 2003Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 24, 1999
    Delivered On Jul 05, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage. The premises comprised in folio TY19401 county tyrone together with by way of fixed security all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time hereafter during the continuance of this security become the property of the company.
    Persons Entitled
    • Ulster Bank Markets
    • Ulster Bank Limited
    Transactions
    • Jul 05, 1999Registration of a charge (402 NI)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Oct 11, 1996
    Delivered On Oct 17, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage/charge a fixed charge over the companys lands and premises comprised in (1) folio ly 7661, county londonderry, (2) folio ly 13637 county londonderry, (3) folio 26656 county londonderry, (4) folio ly 12398L, county londonderry and over its lands and premises situate at (5) race- course road, londonderry (comprised in the first and second schedules to an indenture of assignment and conveyance dated 25 october 1995 made between greenhaw lodge limited, ulster bank limited and the company) and all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time during the continuance of the security become the property of the company.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Oct 17, 1996Registration of a charge (402 NI)
    • Sep 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Sep 15, 1995
    Delivered On Sep 29, 1995
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Solicitors' undertaking the company's property at racecourse road, londonderry (folios nos. 26656 and 12398L county londonderry).
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Sep 29, 1995Registration of a charge (402 NI)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Sep 14, 1995
    Delivered On Sep 29, 1995
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Solicitors undertaking the company's property at whitehill road eglinton (folios nos ly 7661 and LY13637 county londonderry).
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Sep 29, 1995Registration of a charge (402 NI)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Aug 30, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    30000
    Short particulars
    Solicitors' letter of undertaking the company's property situate in orchard road, strabane, county tyrone part of folio ty 12243 county tyrone.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Sep 15, 1995Registration of a charge (402 NI)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 01, 1993
    Delivered On Mar 15, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage the companys premises situate at culmore road, londonderry (comprised in (1) conveyance dated 23/7/91 made between derry city council and the company and (2) conveyance dated 24/9/91 made between the representative church body the company) and all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time during the continuance of the security become the property of the company.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Mar 15, 1993Registration of a charge (402 NI)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jan 23, 1992
    Delivered On Jan 29, 1992
    Satisfied
    Amount secured
    3000
    Short particulars
    Solicitors letter of undertaking. Premises situate in racecourse road, carnhill, londonderry comprised in folios 26656 and 1560L (part) county londonderry.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Jan 29, 1992Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 23, 1992
    Delivered On Jan 29, 1992
    Satisfied
    Amount secured
    29000
    Short particulars
    Solicitors letter of undertaking certain premises situate in racecourse road, carnhill, londonderry.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Jan 29, 1992Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 05, 1991
    Delivered On Aug 07, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage debenture a) a specific equitable charge over the companys estate or interest in all free- hold or leasehold properties now or at any time belonging to or charged to the company.b) a specific charge over all book and othe debts for the time being but so that the company shall pay into the companys account with the bank all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of the bank sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon to do so by the bank from time to time execute legal assignments of such book debts and other debts to the bank. C) a specific charge over its goodwill and the benefit of any licences and all fixed and move- able plant machinery implements utensils furniture and equipment for the time being the companys property. D) a floating charge over the undertaking and all other property and assets present an future but so that the company shall not without the banks consent create any mortgage or charge ranking in priority to or pari passu with this charge.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Aug 07, 1991Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jul 11, 1991
    Delivered On Jul 23, 1991
    Satisfied
    Amount secured
    965000
    Short particulars
    Solicitors letter of undertaking the companys interest in certain pro- perty adjacent to st. Peter's church culmore road, londonderry.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Jul 23, 1991Registration of a charge (402 NI)
    • Jun 03, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0