QUAY DEVELOPMENTS LIMITED
Overview
| Company Name | QUAY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI031285 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUAY DEVELOPMENTS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is QUAY DEVELOPMENTS LIMITED located?
| Registered Office Address | 13 Pennyburn Industrial Estate BT48 0LU Londonderry Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUAY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTERED PROPERTIES LIMITED | Sep 09, 1996 | Sep 09, 1996 |
What are the latest accounts for QUAY DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for QUAY DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for QUAY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Registered office address changed from C/O Asm Chartered Accountants Market Street Magherafelt BT45 6ED Northern Ireland to 13 Pennyburn Industrial Estate Londonderry BT48 0LU on Jun 16, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gerard Paul Diamond as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 13 Pennyburn Industrial Estate Londonderry County Londonderry BT48 0LU Northern Ireland to C/O Asm Chartered Accountants Market Street Magherafelt BT45 6ED on Sep 02, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Appointment of Mr Gerard Diamond as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Niall Thomas Diamond as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||||||
Satisfaction of charge NI0312850005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Edward Rebbeck as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Brown as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Paul Quinn as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4a Enterprise Road Bangor Down BT19 7TA to 13 Pennyburn Industrial Estate Londonderry County Londonderry BT48 0LU on May 01, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of QUAY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIAMOND, Niall Thomas | Director | Pennyburn Industrial Estate BT48 0LU Londonderry 13 Northern Ireland | Northern Ireland | Irish | 193369770001 | |||||
| JENKINS, Charles Gerard | Secretary | Lagan House 19 Clarendon Road BT1 3BG Belfast | Irish | 27626860004 | ||||||
| BELL, Stephen David | Director | c/o Millar Mccall Wylie Llp Solicitors 4-10 Donegall Square East BT1 5HD Belfast Imperial House Antrim | Northern Ireland | British | 96599120002 | |||||
| BROWN, Michael James | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | British | 174874620001 | |||||
| DIAMOND, Gerard Paul | Director | Market Street BT45 6ED Magherafelt C/O Asm Chartered Accountants Northern Ireland | Northern Ireland | Irish | 252281490001 | |||||
| DIAMOND, Paul Anthony | Director | 58 Culmore Road Londonderry BT48 8JB | Northern Ireland | Irish | 145671000001 | |||||
| HOUSTON, Lorraine Mary | Director | 13 Ardcaien Culmore Road BT48 8AF Londonderry | Northern Ireland | Irish | 145749780001 | |||||
| HOUSTON, Terence Gerard | Director | 13 Ardcaien BT48 8AF Londonderry County Londonderry | Northern Ireland | Irish | 145749810001 | |||||
| JEFFS, David John | Director | Sydenham Road BT3 9HA Belfast 21-23 Northern Ireland | England | British | 3812460001 | |||||
| LAGAN, Kevin Anthony | Director | Sydenham Road BT3 9HA Belfast 21-23 Antrim Antrim | Northern Ireland | British | 154057910002 | |||||
| LAGAN, Kevin John Patrick | Director | Lagan House 19 Clarendon Road BT1 3BG Belfast | United Kingdom | British | 144534250001 | |||||
| MCCANN, Sean Gerard | Director | c/o Millar Mccall Wylie Llp Solicitors 4-10 Donegall Square East BT1 5HD Belfast Imperial House Antrim | Northern Ireland | British | 145301830001 | |||||
| MULLAN, Brenda | Director | 45 Clarendon Quay Belfast BT1 3BG Co Antrim | British | 145671040001 | ||||||
| QUINN, William Paul | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | Northern Irish | 197049610001 | |||||
| REBBECK, Mark Edward | Director | Enterprise Road BT19 7TA Bangor 4a Northern Ireland | Northern Ireland | British | 149875430002 |
Who are the persons with significant control of QUAY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ngd Holdings Limited | Apr 26, 2019 | Carlisle Road BT48 6JX Londonderry 2 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Salvare (No.1) Ltd | Apr 06, 2016 | Clarendon Road BT1 3BG Belfast 19 Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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