ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED

Register to unlock more data on OkredoRegister

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024654

Incorporation date

03/07/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Clooney Terrace, Waterside, Londonderry, Londonderry BT47 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1990)
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon14/06/2018
Registered office address changed from Des Reid & Co, 16a Clooney Terrace Londonderry BT47 6AR Northern Ireland to 30 Clooney Terrace Waterside Londonderry Londonderry BT47 6AR on 2018-06-14
dot icon08/01/2018
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon28/11/2017
Compulsory strike-off action has been discontinued
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon04/09/2017
Registered office address changed from C/O Deloitte (Ni) Limited 19 Bedford Street Belfast BT2 7EJ to Des Reid & Co, 16a Clooney Terrace Londonderry BT47 6AR on 2017-09-04
dot icon15/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon15/08/2017
Notification of Rumex Trading Limited as a person with significant control on 2016-07-03
dot icon07/07/2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2017-05-04
dot icon09/05/2017
Notice of ceasing to act as receiver or manager
dot icon04/05/2017
Satisfaction of charge 2 in full
dot icon02/08/2016
Administrative Receiver's report
dot icon13/06/2016
Registered office address changed from , 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX to C/O Deloitte (Ni) Limited 19 Bedford Street Belfast BT2 7EJ on 2016-06-13
dot icon13/06/2016
Appointment of receiver or manager
dot icon09/05/2016
Termination of appointment of Patricia Brady as a secretary on 2016-02-19
dot icon09/05/2016
Termination of appointment of Patricia Brady as a director on 2016-02-19
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon30/01/2015
Satisfaction of charge 1 in full
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
First Gazette notice for compulsory strike-off
dot icon03/04/2013
Accounts for a small company made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2010-03-31
dot icon15/02/2011
Appointment of Mr John Charles Mcginnis as a director
dot icon15/02/2011
Termination of appointment of Martin Canning as a director
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Patricia Brady on 2010-07-03
dot icon19/05/2010
Termination of appointment of John Mcginnis as a director
dot icon15/02/2010
Accounts for a small company made up to 2009-03-31
dot icon23/07/2009
03/07/09 annual return shuttle
dot icon17/02/2009
31/03/08 annual accts
dot icon22/07/2008
03/07/08 annual return shuttle
dot icon14/02/2008
31/03/07 annual accts
dot icon16/07/2007
03/07/07 annual return shuttle
dot icon07/06/2007
Change in sit reg add
dot icon08/02/2007
31/03/06 annual accts
dot icon23/09/2006
Change of dirs/sec
dot icon23/09/2006
03/07/06 annual return shuttle
dot icon22/05/2006
31/03/05 annual accts
dot icon28/02/2006
Change in sit reg add
dot icon29/01/2006
Decl re assist acqn shs
dot icon29/01/2006
Resolutions
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change in sit reg add
dot icon29/01/2006
Change of dirs/sec
dot icon20/01/2006
Change of dirs/sec
dot icon04/01/2006
Particulars of a mortgage charge
dot icon13/10/2005
Change of dirs/sec
dot icon04/07/2005
03/07/05 annual return shuttle
dot icon15/02/2005
31/03/04 annual accts
dot icon09/09/2004
03/07/04 annual return shuttle
dot icon29/01/2004
31/03/03 annual accts
dot icon18/11/2003
Mortgage satisfaction
dot icon04/08/2003
03/07/03 annual return shuttle
dot icon18/07/2003
Particulars of a mortgage charge
dot icon25/01/2003
31/03/02 annual accts
dot icon04/09/2002
03/07/02 annual return shuttle
dot icon18/01/2002
31/03/01 annual accts
dot icon21/07/2001
03/07/01 annual return shuttle
dot icon20/11/2000
31/03/00 annual accts
dot icon24/07/2000
03/07/00 annual return shuttle
dot icon07/05/2000
Mortgage satisfaction
dot icon07/05/2000
Mortgage satisfaction
dot icon14/02/2000
Change of dirs/sec
dot icon29/01/2000
31/03/99 annual accts
dot icon30/07/1999
03/07/99 annual return shuttle
dot icon13/04/1999
31/03/98 annual accts
dot icon11/02/1999
31/03/97 annual accts
dot icon22/07/1998
03/07/98 annual return shuttle
dot icon28/05/1998
03/07/97 annual return shuttle
dot icon09/04/1998
Ext for accs filing
dot icon17/01/1998
Ext for accs filing
dot icon04/04/1997
31/03/96 annual accts
dot icon13/09/1996
03/07/96 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon24/08/1995
03/07/95 annual return shuttle
dot icon01/05/1995
Change of dirs/sec
dot icon25/04/1995
31/03/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Particulars of a mortgage charge
dot icon08/08/1994
03/07/94 annual return shuttle
dot icon11/04/1994
31/03/93 annual accts
dot icon29/03/1994
Auditor resignation
dot icon16/09/1993
03/07/93 annual return shuttle
dot icon30/04/1993
Not re consol/divn of shs
dot icon30/04/1993
Return of allot of shares
dot icon23/04/1993
31/03/92 annual accts
dot icon05/04/1993
Particulars of a mortgage charge
dot icon17/12/1992
Particulars of a mortgage charge
dot icon15/10/1992
03/07/92 annual return form
dot icon17/09/1992
31/03/91 annual accts
dot icon01/04/1992
Updated mem and arts
dot icon11/03/1992
Resolutions
dot icon28/02/1992
Change of dirs/sec
dot icon28/02/1992
Change of dirs/sec
dot icon28/02/1992
Change of dirs/sec
dot icon28/02/1992
Not of incr in nom cap
dot icon28/02/1992
Change of dirs/sec
dot icon12/02/1992
Resolutions
dot icon22/01/1991
Change in sit reg add
dot icon19/07/1990
Change of dirs/sec
dot icon03/07/1990
Pars re dirs/sit reg off
dot icon03/07/1990
Memorandum
dot icon03/07/1990
Articles
dot icon03/07/1990
Decln complnce reg new co
dot icon03/07/1990
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
23.84K
-
0.00
-
-
2022
1
23.84K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

23.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Charles Mcginnis
Director
24/01/2011 - Present
95
Canning, Martin Nicholas
Director
19/12/2005 - 24/01/2011
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED is an(a) Active company incorporated on 03/07/1990 with the registered office located at 30 Clooney Terrace, Waterside, Londonderry, Londonderry BT47 6AR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED?

toggle

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED is currently Active. It was registered on 03/07/1990 .

Where is ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED located?

toggle

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED is registered at 30 Clooney Terrace, Waterside, Londonderry, Londonderry BT47 6AR.

What does ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED do?

toggle

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED have?

toggle

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED had 1 employees in 2022.

What is the latest filing for ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED?

toggle

The latest filing was on 28/11/2025: Unaudited abridged accounts made up to 2025-03-31.