DERRY COMMERCIAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DERRY COMMERCIAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020778

Incorporation date

06/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Patrick Durkan & Co,, Springrowth House, Balliniska Road, Derry BT48 0NACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1987)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2017
Notification of Robert Joseph Barron as a person with significant control on 2016-06-25
dot icon10/08/2017
Notification of Carol Barron as a person with significant control on 2016-06-25
dot icon10/08/2017
Confirmation statement made on 2017-06-24 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon12/04/2010
Annual return made up to 2009-06-24 with full list of shareholders
dot icon12/04/2010
Annual return made up to 2007-06-24 with full list of shareholders
dot icon12/04/2010
Annual return made up to 2006-06-24 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
31/03/08 annual accts
dot icon16/02/2009
31/03/08 annual accts
dot icon22/07/2008
24/06/08 annual return shuttle
dot icon24/01/2008
31/03/07 annual accts
dot icon19/01/2007
31/03/06 annual accts
dot icon03/03/2006
31/03/05 annual accts
dot icon09/02/2005
31/03/04 annual accts
dot icon06/07/2004
24/06/04 annual return shuttle
dot icon07/02/2004
31/03/03 annual accts
dot icon07/07/2003
24/06/03 annual return shuttle
dot icon24/01/2003
31/03/02 annual accts
dot icon19/06/2002
24/06/02 annual return shuttle
dot icon10/02/2002
31/03/01 annual accts
dot icon09/07/2001
24/06/01 annual return shuttle
dot icon27/01/2001
31/03/00 annual accts
dot icon31/08/2000
24/06/00 annual return shuttle
dot icon02/02/2000
31/03/99 annual accts
dot icon01/11/1999
24/06/99 annual return shuttle
dot icon01/11/1999
Change in sit reg add
dot icon26/04/1999
24/06/98 annual return shuttle
dot icon08/02/1999
31/03/98 annual accts
dot icon19/05/1998
24/06/97 annual return shuttle
dot icon28/01/1998
31/03/97 annual accts
dot icon30/09/1997
Mortgage satisfaction
dot icon07/05/1997
24/06/96 annual return shuttle
dot icon06/02/1997
31/03/96 annual accts
dot icon31/01/1996
31/03/95 annual accts
dot icon10/01/1996
24/06/95 annual return shuttle
dot icon29/12/1994
31/03/94 annual accts
dot icon09/12/1994
Particulars of a mortgage charge
dot icon14/11/1994
24/06/94 annual return shuttle
dot icon10/03/1994
31/03/93 annual accts
dot icon20/01/1994
24/06/93 annual return shuttle
dot icon05/11/1992
31/03/91 annual accts
dot icon05/11/1992
24/06/92 annual return form
dot icon29/10/1992
31/03/92 annual accts
dot icon27/10/1992
30/06/91 annual return form
dot icon31/05/1991
31/03/90 annual accts
dot icon11/12/1990
Particulars of a mortgage charge
dot icon27/09/1990
30/06/90 annual return
dot icon27/09/1990
30/06/89 annual return
dot icon25/09/1990
31/03/89 annual accts
dot icon20/12/1989
31/03/88 annual accts
dot icon20/04/1989
30/06/88 annual return
dot icon28/09/1988
Change of dirs/sec
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Change of dirs/sec
dot icon22/10/1987
Not of incr in nom cap
dot icon22/10/1987
Updated mem and arts
dot icon22/10/1987
Change of dirs/sec
dot icon22/10/1987
Change in sit reg add
dot icon05/10/1987
Resolution to change name
dot icon06/08/1987
Statement of nominal cap
dot icon06/08/1987
Memorandum
dot icon06/08/1987
Articles
dot icon06/08/1987
Decln complnce reg new co
dot icon06/08/1987
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
71.22K
-
0.00
-
-
2022
0
62.19K
-
0.00
-
-
2023
0
44.03K
-
0.00
-
-
2023
0
44.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

44.03K £Descended-29.19 % *

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
Carol Barron
Director
06/08/1987 - Present
1
Barron, Robert Joseph
Director
06/08/1987 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERRY COMMERCIAL DEVELOPMENTS LIMITED

DERRY COMMERCIAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/08/1987 with the registered office located at Patrick Durkan & Co,, Springrowth House, Balliniska Road, Derry BT48 0NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DERRY COMMERCIAL DEVELOPMENTS LIMITED?

toggle

DERRY COMMERCIAL DEVELOPMENTS LIMITED is currently Active. It was registered on 06/08/1987 .

Where is DERRY COMMERCIAL DEVELOPMENTS LIMITED located?

toggle

DERRY COMMERCIAL DEVELOPMENTS LIMITED is registered at Patrick Durkan & Co,, Springrowth House, Balliniska Road, Derry BT48 0NA.

What does DERRY COMMERCIAL DEVELOPMENTS LIMITED do?

toggle

DERRY COMMERCIAL DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DERRY COMMERCIAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.