CREGGAN COUNTRY PARK ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CREGGAN COUNTRY PARK ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031979

Incorporation date

24/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Creggan Country Park, Westway, Creggan, Co Londonderry BT48 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon18/02/2026
Appointment of Ms Shauna Catherine Conaghan as a director on 2026-02-18
dot icon15/12/2025
Termination of appointment of Caroline Ogilvie as a director on 2025-12-15
dot icon02/12/2025
Amended total exemption full accounts made up to 2024-02-28
dot icon20/11/2025
Micro company accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-02-28
dot icon21/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon21/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon13/02/2023
Termination of appointment of Caoimhin Grumley as a secretary on 2023-02-13
dot icon13/02/2023
Appointment of Mr Michael John Cooper as a secretary on 2023-02-13
dot icon13/12/2022
Appointment of Mr Caoimhin Grumley as a secretary on 2022-12-02
dot icon13/12/2022
Termination of appointment of Shauna Jane Nixon as a secretary on 2022-12-02
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/06/2022
Appointment of Mr Michael Cooper as a director on 2022-06-24
dot icon27/06/2022
Appointment of Ms Caroline Ogilvie as a director on 2022-06-24
dot icon27/06/2022
Appointment of Mr Caoimhin Grumley as a director on 2022-06-24
dot icon22/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon24/03/2021
Director's details changed for Ms Shauna Jane Nixon on 2021-03-23
dot icon22/03/2021
Appointment of Mrs Shauna Jane Nixon as a secretary on 2021-03-19
dot icon10/03/2021
Termination of appointment of Jeanette Martha Warke as a director on 2021-02-15
dot icon10/03/2021
Termination of appointment of James Clifford as a secretary on 2021-02-15
dot icon10/03/2021
Termination of appointment of James Clifford as a director on 2021-02-15
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon20/01/2021
Director's details changed for Ms Shauna Jane Deery on 2021-01-13
dot icon06/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon21/11/2018
Satisfaction of charge 3 in full
dot icon03/10/2018
Micro company accounts made up to 2018-02-28
dot icon31/07/2018
Satisfaction of charge 1 in full
dot icon01/05/2018
Notification of Gerry Quinn as a person with significant control on 2018-05-01
dot icon27/04/2018
Withdrawal of a person with significant control statement on 2018-04-27
dot icon26/04/2018
Withdrawal of a person with significant control statement on 2018-04-26
dot icon29/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/03/2016
Annual return made up to 2016-02-24 no member list
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/08/2015
Appointment of Ms Shauna Deery as a director on 2015-05-16
dot icon17/08/2015
Appointment of Mr John Mclaughlin as a director on 2015-05-16
dot icon17/08/2015
Termination of appointment of Chris Paris as a director on 2015-08-17
dot icon17/08/2015
Termination of appointment of Geraldine Mcguinness as a director on 2015-08-17
dot icon08/04/2015
Annual return made up to 2015-02-24 no member list
dot icon27/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/03/2014
Annual return made up to 2014-02-24 no member list
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-24 no member list
dot icon28/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2012
Annual return made up to 2012-02-24 no member list
dot icon03/11/2011
Statement of company's objects
dot icon03/11/2011
Resolutions
dot icon07/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/03/2011
Annual return made up to 2011-02-24 no member list
dot icon23/09/2010
Termination of appointment of Michael Poole as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-24 no member list
dot icon23/03/2010
Director's details changed for Jeanette Martha Warke M B E on 2010-02-24
dot icon23/03/2010
Director's details changed for Chris Professor Paris on 2010-02-24
dot icon23/03/2010
Director's details changed for James Clifford on 2010-02-24
dot icon23/03/2010
Director's details changed for James Joseph Anthony O'doherty on 2010-02-24
dot icon23/03/2010
Director's details changed for Michael Poole on 2010-02-24
dot icon23/03/2010
Director's details changed for Geraldine Mcguinness on 2010-02-24
dot icon03/09/2009
28/02/09 annual accts
dot icon16/04/2009
24/02/09 annual return shuttle
dot icon31/10/2008
29/02/08 annual accts
dot icon28/04/2008
24/02/08 annual return shuttle
dot icon04/02/2008
Change of dirs/sec
dot icon04/02/2008
Change of dirs/sec
dot icon18/01/2008
28/02/07 annual accts
dot icon21/02/2007
24/02/07 annual return shuttle
dot icon21/02/2007
28/02/06 annual accts
dot icon05/04/2006
28/02/05 annual accts
dot icon07/03/2006
24/02/06 annual return shuttle
dot icon06/02/2006
Change of dirs/sec
dot icon31/08/2005
Particulars of a mortgage charge
dot icon28/02/2005
24/02/05 annual return shuttle
dot icon21/02/2005
Change of dirs/sec
dot icon21/02/2005
Change of dirs/sec
dot icon17/01/2005
28/02/04 annual accts
dot icon21/04/2004
24/02/04 annual return shuttle
dot icon01/04/2004
28/02/03 annual accts
dot icon04/04/2003
24/02/03 annual return shuttle
dot icon04/04/2003
28/02/02 annual accts
dot icon25/01/2003
Updated mem and arts
dot icon25/01/2003
Resolutions
dot icon05/11/2002
Particulars of a mortgage charge
dot icon26/03/2002
24/02/02 annual return shuttle
dot icon11/01/2002
28/02/01 annual accts
dot icon20/03/2001
24/02/01 annual return shuttle
dot icon05/03/2001
Change of dirs/sec
dot icon05/03/2001
Change of dirs/sec
dot icon05/03/2001
Change of dirs/sec
dot icon29/09/2000
28/02/00 annual accts
dot icon08/09/2000
Change of dirs/sec
dot icon08/09/2000
Change of dirs/sec
dot icon01/09/2000
Change of dirs/sec
dot icon01/09/2000
Change of dirs/sec
dot icon01/09/2000
Change of dirs/sec
dot icon19/08/2000
Change of dirs/sec
dot icon19/08/2000
Change of dirs/sec
dot icon19/08/2000
Change of dirs/sec
dot icon18/04/2000
24/02/00 annual return shuttle
dot icon12/11/1999
28/02/99 annual accts
dot icon01/03/1999
24/02/99 annual return shuttle
dot icon30/01/1999
28/02/98 annual accts
dot icon10/04/1998
Change of dirs/sec
dot icon10/04/1998
24/02/98 annual return shuttle
dot icon24/02/1997
Incorporation
dot icon24/02/1997
Memorandum
dot icon24/02/1997
Articles
dot icon24/02/1997
Decln complnce reg new co
dot icon24/02/1997
Pars re dirs/sit reg off
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
879.17K
-
0.00
-
-
2022
4
862.14K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'doherty, James Joseph Anthony
Director
24/08/2000 - Present
4
Paris, Chris, Professor
Director
24/08/2000 - 17/08/2015
1
Gallagher, Martin Joseph
Director
24/02/1997 - 04/12/2005
1
Cooper, Michael John, Mr.
Director
24/06/2022 - Present
5
Warke, Jeanette Martha
Director
24/08/2000 - 15/02/2021
4

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 CREGGAN COUNTRY PARK ENTERPRISES LTD

CREGGAN COUNTRY PARK ENTERPRISES LTD is an(a) Active company incorporated on 24/02/1997 with the registered office located at Creggan Country Park, Westway, Creggan, Co Londonderry BT48 9NU. There are currently 7 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 CREGGAN COUNTRY PARK ENTERPRISES LTD?

toggle

CREGGAN COUNTRY PARK ENTERPRISES LTD is currently Active. It was registered on 24/02/1997 .

Where is CREGGAN COUNTRY PARK ENTERPRISES LTD located?

toggle

CREGGAN COUNTRY PARK ENTERPRISES LTD is registered at Creggan Country Park, Westway, Creggan, Co Londonderry BT48 9NU.

What does CREGGAN COUNTRY PARK ENTERPRISES LTD do?

toggle

CREGGAN COUNTRY PARK ENTERPRISES LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CREGGAN COUNTRY PARK ENTERPRISES LTD?

toggle

The latest filing was on 18/02/2026: Appointment of Ms Shauna Catherine Conaghan as a director on 2026-02-18.