CARNTOGHER COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

CARNTOGHER COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035332

Incorporation date

16/12/1998

Size

Small

Contacts

Registered address

Registered address

An Carn, 132a Tirkane Road, Maghera, Derry BT46 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1998)
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon12/12/2025
Accounts for a small company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon25/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of John Paul Donnelly as a director on 2024-04-01
dot icon09/04/2024
Appointment of Dr Caoimhe Maria Mhic Thaidhg as a director on 2024-04-01
dot icon11/01/2024
Accounts for a small company made up to 2022-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon08/03/2022
Appointment of Mr Barry Glass as a director on 2022-02-28
dot icon18/02/2022
Appointment of Miss Karen Mills as a director on 2022-02-18
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon20/12/2021
Termination of appointment of Peter Bernard Mckenna as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Mary Brigid Mckenna as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Marian Bernadette Mckenna as a director on 2021-12-20
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon24/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/06/2018
Registration of charge NI0353320007, created on 2018-05-25
dot icon20/03/2018
Registration of charge NI0353320006, created on 2018-03-14
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/12/2016
Termination of appointment of Thomas Patrick Cassidy as a director on 2016-12-20
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-16 no member list
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-16 no member list
dot icon12/01/2015
Termination of appointment of Bernard Kearney as a director on 2014-06-24
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Registration of charge NI0353320005, created on 2014-08-04
dot icon07/08/2014
Registration of charge NI0353320004, created on 2014-08-05
dot icon09/01/2014
Annual return made up to 2013-12-16 no member list
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Registration of charge 0353320003
dot icon15/08/2013
Registration of charge 0353320002
dot icon08/01/2013
Annual return made up to 2012-12-16 no member list
dot icon09/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-16 no member list
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-16 no member list
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2009-12-16 no member list
dot icon07/05/2010
Registered office address changed from an Carn Tirkane Maghera Co Derry BT46 5NH on 2010-05-07
dot icon06/05/2010
Director's details changed for John Paul Martin Donnelly on 2009-12-16
dot icon06/05/2010
Director's details changed for Marian Bernadette Mckenna on 2009-12-16
dot icon06/05/2010
Director's details changed for Liam O'flannagain on 2009-12-16
dot icon06/05/2010
Director's details changed for Thomas Patrick Cassidy on 2009-12-16
dot icon06/05/2010
Director's details changed for Niall Francis O'kane on 2009-12-16
dot icon06/05/2010
Secretary's details changed for Niall Francis O'kane on 2009-12-16
dot icon06/05/2010
Director's details changed for Bernard Kearney on 2009-12-16
dot icon06/05/2010
Director's details changed for Mary Brigid Mckenna on 2009-12-16
dot icon06/05/2010
Director's details changed for Peter Bernard Mckenna on 2009-12-16
dot icon06/12/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
16/12/08 annual return shuttle
dot icon16/10/2008
31/12/07 annual accts
dot icon19/02/2008
16/12/07 annual return shuttle
dot icon21/08/2007
31/12/06 annual accts
dot icon29/03/2007
16/12/06 annual return shuttle
dot icon29/03/2007
16/12/05 annual return shuttle
dot icon15/10/2006
31/12/05 annual accts
dot icon05/01/2006
31/12/04 annual accts
dot icon24/11/2005
Notice of ints outside uk
dot icon01/04/2005
16/12/04 annual return shuttle
dot icon09/02/2005
31/12/03 annual accts
dot icon08/02/2005
Change of dirs/sec
dot icon26/10/2004
Notice of ints outside uk
dot icon15/06/2004
16/12/01 annual return shuttle
dot icon15/06/2004
16/12/02 annual return shuttle
dot icon15/06/2004
16/12/03 annual return shuttle
dot icon20/04/2004
Change of dirs/sec
dot icon12/02/2004
31/12/02 annual accts
dot icon03/11/2003
Notice of ints outside uk
dot icon04/11/2002
31/12/01 annual accts
dot icon17/01/2002
Change in sit reg add
dot icon17/01/2002
31/12/00 annual accts
dot icon10/07/2001
Particulars of a mortgage charge
dot icon24/01/2001
16/12/00 annual return shuttle
dot icon06/11/2000
31/12/99 annual accts
dot icon22/01/2000
16/12/99 annual return shuttle
dot icon16/12/1998
Incorporation
dot icon16/12/1998
Memorandum
dot icon16/12/1998
Pars re dirs/sit reg off
dot icon16/12/1998
Decln reg co exempt LTD
dot icon16/12/1998
Decln complnce reg new co
dot icon16/12/1998
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'flannagain, Liam
Director
16/12/1998 - Present
3
Mr Niall Francis O'kane
Director
16/12/1998 - Present
19
Donnelly, John Paul
Director
16/12/1998 - 01/04/2024
1
Mills, Karen
Director
18/02/2022 - Present
1
Mhic Thaidhg, Caoimhe Maria, Dr
Director
01/04/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNTOGHER COMMUNITY ASSOCIATION

CARNTOGHER COMMUNITY ASSOCIATION is an(a) Active company incorporated on 16/12/1998 with the registered office located at An Carn, 132a Tirkane Road, Maghera, Derry BT46 5NH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNTOGHER COMMUNITY ASSOCIATION?

toggle

CARNTOGHER COMMUNITY ASSOCIATION is currently Active. It was registered on 16/12/1998 .

Where is CARNTOGHER COMMUNITY ASSOCIATION located?

toggle

CARNTOGHER COMMUNITY ASSOCIATION is registered at An Carn, 132a Tirkane Road, Maghera, Derry BT46 5NH.

What does CARNTOGHER COMMUNITY ASSOCIATION do?

toggle

CARNTOGHER COMMUNITY ASSOCIATION operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CARNTOGHER COMMUNITY ASSOCIATION?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-14 with no updates.