CITY OF DERRY HOTEL LIMITED

Register to unlock more data on OkredoRegister

CITY OF DERRY HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025615

Incorporation date

06/06/1991

Size

Medium

Contacts

Registered address

Registered address

Queen's Quay, Derry, Co Derry BT48 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon30/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon22/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Appointment of Mrs Eleanor Mccartney Logue as a director on 2024-08-08
dot icon08/08/2024
Termination of appointment of Johnathan Edward Mc Cartney as a director on 2024-08-08
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Memorandum and Articles of Association
dot icon04/10/2023
Notification of Duddy Superholdco Limited as a person with significant control on 2023-09-29
dot icon04/10/2023
Cessation of Duddy Holdco Limited as a person with significant control on 2023-09-29
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Notification of City Hotel Derry Ltd as a person with significant control on 2023-09-29
dot icon04/10/2023
Cessation of Duddy Superholdco Limited as a person with significant control on 2023-09-29
dot icon04/10/2023
Termination of appointment of Brendan Duddy (Jnr) as a director on 2023-09-29
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Solvency Statement dated 29/09/23
dot icon04/10/2023
Statement by Directors
dot icon04/10/2023
Statement of capital on 2023-10-04
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Solvency Statement dated 29/09/23
dot icon03/10/2023
Statement by Directors
dot icon03/10/2023
Statement of capital on 2023-10-03
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Solvency Statement dated 29/09/23
dot icon03/10/2023
Statement by Directors
dot icon03/10/2023
Statement of capital on 2023-10-03
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon03/10/2023
Cessation of Duddy Hotels Limited as a person with significant control on 2023-09-29
dot icon03/10/2023
Notification of Duddy Holdco Limited as a person with significant control on 2023-09-29
dot icon03/10/2023
Cessation of Matthew Hotels Limited as a person with significant control on 2023-09-29
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/07/2023
Director's details changed for Mr Patrick Durkan on 2023-05-07
dot icon05/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon01/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon31/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/08/2021
Cessation of Mullamawn Properties Limited as a person with significant control on 2020-02-28
dot icon12/08/2021
Confirmation statement made on 2021-06-06 with updates
dot icon30/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon06/03/2020
Particulars of variation of rights attached to shares
dot icon06/03/2020
Resolutions
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/09/2019
Appointment of Mr Johnathan Edward Mc Cartney as a director on 2019-09-17
dot icon25/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon25/07/2019
Termination of appointment of William Joseph Mccartney as a director on 2018-07-16
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon11/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon24/08/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon12/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon16/03/2015
Memorandum and Articles of Association
dot icon09/03/2015
Statement of company's objects
dot icon09/03/2015
Resolutions
dot icon06/01/2015
Registration of charge NI0256150005, created on 2014-12-22
dot icon17/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon09/06/2014
Accounts for a medium company made up to 2013-12-31
dot icon22/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon14/05/2013
Director's details changed for Mr Patrick Durkan on 2013-05-14
dot icon16/01/2013
Miscellaneous
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/08/2009
06/06/09 annual return shuttle
dot icon12/11/2008
31/12/07 annual accts
dot icon24/07/2008
06/06/08 annual return shuttle
dot icon22/02/2008
Change of dirs/sec
dot icon07/11/2007
31/12/06 annual accts
dot icon19/07/2007
06/06/07 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon29/09/2006
06/06/06 annual return shuttle
dot icon29/09/2006
Change of dirs/sec
dot icon29/09/2006
Change of dirs/sec
dot icon17/11/2005
31/12/04 annual accts
dot icon30/07/2005
06/06/05 annual return shuttle
dot icon20/05/2005
Change of dirs/sec
dot icon06/10/2004
31/12/03 annual accts
dot icon03/08/2004
06/06/04 annual return shuttle
dot icon14/10/2003
31/12/02 annual accts
dot icon07/09/2003
06/06/03 annual return shuttle
dot icon29/07/2003
Change of dirs/sec
dot icon04/12/2002
Particulars of a mortgage charge
dot icon01/11/2002
Change of dirs/sec
dot icon29/08/2002
06/06/02 annual return shuttle
dot icon29/08/2002
Change in sit reg add
dot icon03/08/2002
31/12/01 annual accts
dot icon07/03/2002
Change in sit reg add
dot icon07/03/2002
Change of dirs/sec
dot icon18/02/2002
Return of allot of shares
dot icon18/02/2002
Return of allot of shares
dot icon31/01/2002
06/06/01 annual return shuttle
dot icon19/11/2001
Particulars of a mortgage charge
dot icon08/10/2001
31/12/00 annual accts
dot icon27/04/2001
Change of ARD
dot icon02/02/2001
Mortgage satisfaction
dot icon02/02/2001
Mortgage satisfaction
dot icon25/07/2000
Change of dirs/sec
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Updated mem and arts
dot icon25/07/2000
Return of allot of shares
dot icon25/07/2000
Change of dirs/sec
dot icon25/07/2000
Return of allot of shares
dot icon25/07/2000
Change of dirs/sec
dot icon25/07/2000
Change of dirs/sec
dot icon25/07/2000
Change of dirs/sec
dot icon30/06/2000
06/06/00 annual return shuttle
dot icon28/06/2000
30/09/99 annual accts
dot icon10/06/2000
Resolutions
dot icon13/10/1999
Return of allot of shares
dot icon14/08/1999
30/09/98 annual accts
dot icon03/08/1999
06/06/99 annual return shuttle
dot icon29/03/1999
Updated mem and arts
dot icon25/03/1999
Resolutions
dot icon23/03/1999
06/06/98 annual return shuttle
dot icon17/06/1998
30/09/97 annual accts
dot icon27/04/1998
Change of dirs/sec
dot icon27/04/1998
Change of dirs/sec
dot icon01/08/1997
30/09/96 annual accts
dot icon10/06/1997
06/06/97 annual return shuttle
dot icon23/05/1997
Change of dirs/sec
dot icon21/06/1996
06/06/96 annual return shuttle
dot icon21/06/1996
30/09/95 annual accts
dot icon04/08/1995
06/06/95 annual return shuttle
dot icon14/02/1995
30/09/94 annual accts
dot icon06/10/1994
Change of dirs/sec
dot icon21/07/1994
30/09/93 annual accts
dot icon01/07/1994
06/06/94 annual return shuttle
dot icon03/08/1993
Change of dirs/sec
dot icon03/08/1993
06/06/93 annual return shuttle
dot icon06/07/1993
30/09/92 annual accts
dot icon26/05/1993
Change of ARD during arp
dot icon29/07/1992
06/06/92 annual return form
dot icon21/02/1992
Notice of ARD
dot icon21/02/1992
Return of allot of shares
dot icon06/01/1992
Particulars of a mortgage charge
dot icon04/11/1991
Particulars of a mortgage charge
dot icon12/08/1991
Change of dirs/sec
dot icon06/08/1991
Change of dirs/sec
dot icon06/08/1991
Change in sit reg add
dot icon06/08/1991
Change of dirs/sec
dot icon06/08/1991
Updated mem and arts
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolution to change name
dot icon19/07/1991
Not of incr in nom cap
dot icon19/07/1991
Resolutions
dot icon06/06/1991
Memorandum
dot icon06/06/1991
Articles
dot icon06/06/1991
Decln complnce reg new co
dot icon06/06/1991
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

192
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,163,026.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
192
6.45M
-
0.00
1.16M
-
2022
192
6.45M
-
0.00
1.16M
-

Employees

2022

Employees

192 Ascended- *

Net Assets(GBP)

6.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durkan, Gay
Director
30/06/2000 - Present
2
Mccartney Logue, Eleanor
Director
08/08/2024 - Present
2
Mccartney, Johnathan Edward
Director
17/09/2019 - 08/08/2024
4
Mccartney, Gregory Anthony
Director
25/08/2002 - Present
7
Duddy, Lawrence Anthony
Director
07/02/2008 - Present
38

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CITY OF DERRY HOTEL LIMITED

CITY OF DERRY HOTEL LIMITED is an(a) Active company incorporated on 06/06/1991 with the registered office located at Queen's Quay, Derry, Co Derry BT48 7AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 192 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF DERRY HOTEL LIMITED?

toggle

CITY OF DERRY HOTEL LIMITED is currently Active. It was registered on 06/06/1991 .

Where is CITY OF DERRY HOTEL LIMITED located?

toggle

CITY OF DERRY HOTEL LIMITED is registered at Queen's Quay, Derry, Co Derry BT48 7AS.

What does CITY OF DERRY HOTEL LIMITED do?

toggle

CITY OF DERRY HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CITY OF DERRY HOTEL LIMITED have?

toggle

CITY OF DERRY HOTEL LIMITED had 192 employees in 2022.

What is the latest filing for CITY OF DERRY HOTEL LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-04 with no updates.