CLANRYE ABBEY DEVELOPMENTS

Register to unlock more data on OkredoRegister

CLANRYE ABBEY DEVELOPMENTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019442

Incorporation date

06/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Trevor Hill, Newry BT34 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon23/02/2026
Termination of appointment of Frank Feeley as a director on 2025-12-18
dot icon23/02/2026
Cessation of Frank Feeley as a person with significant control on 2025-12-18
dot icon23/02/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon07/12/2021
Cessation of Peter Gerard Mcevoy as a person with significant control on 2020-12-22
dot icon07/12/2021
Cessation of Sean Gallogly as a person with significant control on 2020-12-22
dot icon28/07/2021
Termination of appointment of Peter Gerard Mcevoy as a director on 2021-03-10
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon15/06/2017
Termination of appointment of Edwin Curtis as a director on 2017-06-15
dot icon15/06/2017
Termination of appointment of Sean Gallogly as a director on 2017-06-15
dot icon15/06/2017
Termination of appointment of John O'hare as a secretary on 2017-06-15
dot icon08/02/2017
Appointment of Mr Edwin Curtis as a director on 2017-02-08
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Director's details changed for Brendan William Jackson on 2016-12-19
dot icon07/12/2016
Appointment of Mrs Katharine Jane Magill as a director on 2016-10-05
dot icon07/12/2016
Appointment of Mr Peter Gerard Mcevoy as a director on 2016-10-05
dot icon07/12/2016
Appointment of Mr Michael Gerard Savage as a director on 2016-10-05
dot icon30/11/2016
Appointment of Ciara Catherine Blaney as a director on 2016-10-05
dot icon29/11/2016
Appointment of Brendan William Jackson as a director on 2016-10-05
dot icon23/11/2016
Registered office address changed from 6 Abbey Yard Newry Co Down BT34 2EB to 6 Trevor Hill Newry BT34 1DN on 2016-11-23
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-19 no member list
dot icon30/06/2015
Amended full accounts made up to 2011-03-31
dot icon30/06/2015
Amended full accounts made up to 2014-03-31
dot icon30/06/2015
Amended full accounts made up to 2013-03-31
dot icon30/06/2015
Amended full accounts made up to 2012-03-31
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-12-19 no member list
dot icon21/01/2014
Annual return made up to 2013-12-19 no member list
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Termination of appointment of John O'hare as a director
dot icon19/12/2012
Annual return made up to 2012-12-19 no member list
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Appointment of Mr Sean Gallogly as a director
dot icon29/12/2011
Amended accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-19 no member list
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-19 no member list
dot icon06/01/2011
Director's details changed for John O'hare on 2010-12-19
dot icon06/01/2011
Director's details changed for Mr Frank Feeley on 2010-12-19
dot icon10/12/2010
Accounts for a small company made up to 2010-03-31
dot icon19/03/2010
Withdraw the company strike off application
dot icon29/01/2010
First Gazette notice for voluntary strike-off
dot icon27/01/2010
Annual return made up to 2009-12-19
dot icon21/09/2009
31/03/09 annual accts
dot icon28/05/2009
Change of dirs/sec
dot icon01/05/2009
19/12/02 annual return shuttle
dot icon01/05/2009
19/12/07 annual return shuttle
dot icon01/05/2009
19/12/08 annual return shuttle
dot icon01/05/2009
19/12/05 annual return shuttle
dot icon01/05/2009
Change of dirs/sec
dot icon01/05/2009
19/12/06 annual return shuttle
dot icon01/05/2009
19/12/04 annual return shuttle
dot icon01/05/2009
19/12/03 annual return shuttle
dot icon19/09/2008
31/03/08 annual accts
dot icon28/01/2008
31/03/07 annual accts
dot icon16/01/2007
31/03/06 annual accts
dot icon17/02/2006
31/03/05 annual accts
dot icon10/11/2004
31/03/04 annual accts
dot icon07/02/2004
31/03/03 annual accts
dot icon19/02/2003
Particulars of a mortgage charge
dot icon19/02/2003
31/03/02 annual accts
dot icon24/04/2002
31/03/01 annual accts
dot icon26/03/2002
19/12/01 annual return shuttle
dot icon26/03/2002
Change of dirs/sec
dot icon14/08/2001
Mortgage satisfaction
dot icon29/03/2001
Particulars of a mortgage charge
dot icon29/03/2001
Particulars of a mortgage charge
dot icon15/03/2001
19/12/00 annual return shuttle
dot icon07/01/2001
31/03/00 annual accts
dot icon06/02/2000
31/03/99 annual accts
dot icon27/01/2000
19/12/99 annual return shuttle
dot icon27/01/2000
19/12/98 annual return shuttle
dot icon01/02/1999
31/03/98 annual accts
dot icon26/03/1998
Change in sit reg add
dot icon16/03/1998
19/12/97 annual return shuttle
dot icon08/02/1998
31/03/97 annual accts
dot icon02/12/1997
Particulars of a mortgage charge
dot icon18/11/1997
Change of dirs/sec
dot icon18/11/1997
Change of dirs/sec
dot icon18/11/1997
Change of dirs/sec
dot icon06/02/1997
31/03/96 annual accts
dot icon17/01/1997
19/12/96 annual return shuttle
dot icon26/09/1996
Particulars of a mortgage charge
dot icon01/08/1996
Withdraw strike off
dot icon29/05/1996
App. For strike off
dot icon04/02/1996
31/03/95 annual accts
dot icon09/01/1996
19/12/95 annual return shuttle
dot icon20/01/1995
31/03/94 annual accts
dot icon09/01/1995
19/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Change of dirs/sec
dot icon03/02/1994
19/12/93 annual return shuttle
dot icon19/01/1994
31/03/93 annual accts
dot icon14/04/1993
31/03/92 annual accts
dot icon12/03/1993
19/12/92 annual return shuttle
dot icon07/04/1992
31/03/91 annual accts
dot icon04/03/1992
19/12/91 annual return form
dot icon14/08/1991
31/03/90 annual accts
dot icon29/03/1991
19/12/90 annual return
dot icon19/11/1990
Particulars of a mortgage charge
dot icon21/12/1989
31/03/89 annual accts
dot icon20/12/1989
19/12/89 annual return
dot icon23/05/1989
Change of dirs/sec
dot icon15/05/1989
14/01/89 annual return
dot icon08/05/1989
31/03/88 annual accts
dot icon23/08/1988
31/03/87 annual accts
dot icon26/07/1988
14/01/88 annual return
dot icon26/01/1988
Change of dirs/sec
dot icon06/05/1986
Miscellaneous
dot icon06/05/1986
Pars re dirs/sit reg offi
dot icon06/05/1986
Memorandum
dot icon06/05/1986
Articles
dot icon06/05/1986
Decln complnce reg new co
dot icon06/05/1986
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frank Feeley
Director
06/05/1986 - 18/12/2025
-
Gallogly, Sean
Director
06/05/1986 - 06/05/2009
-
Gallogly, Sean
Director
01/10/2009 - 15/06/2017
-
Blaney, Ciara
Director
05/10/2016 - Present
2
Curtis, Edwin
Director
08/02/2017 - 15/06/2017
7

Persons with Significant Control

8
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 CLANRYE ABBEY DEVELOPMENTS

CLANRYE ABBEY DEVELOPMENTS is an(a) Active company incorporated on 06/05/1986 with the registered office located at 6 Trevor Hill, Newry BT34 1DN. There are currently 4 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 CLANRYE ABBEY DEVELOPMENTS?

toggle

CLANRYE ABBEY DEVELOPMENTS is currently Active. It was registered on 06/05/1986 .

Where is CLANRYE ABBEY DEVELOPMENTS located?

toggle

CLANRYE ABBEY DEVELOPMENTS is registered at 6 Trevor Hill, Newry BT34 1DN.

What does CLANRYE ABBEY DEVELOPMENTS do?

toggle

CLANRYE ABBEY DEVELOPMENTS operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLANRYE ABBEY DEVELOPMENTS?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Frank Feeley as a director on 2025-12-18.