DONNYBROOK RESIDENTIAL WATERSIDE LIMITED

Register to unlock more data on OkredoRegister

DONNYBROOK RESIDENTIAL WATERSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI056412

Incorporation date

06/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Mccambridge Duffy Llp, 101 Spencer Road, Derry, County Derry BT47 6AECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2005)
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Appointment of a liquidator
dot icon25/03/2026
Declaration of solvency
dot icon23/03/2026
Registered office address changed from 21-23 Spencer Road Londonderry BT47 6AA Northern Ireland to Mccambridge Duffy Llp 101 Spencer Road Derry County Derry BT47 6AE on 2026-03-23
dot icon18/03/2026
Micro company accounts made up to 2026-02-28
dot icon11/03/2026
Previous accounting period shortened from 2026-03-31 to 2026-02-28
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Registered office address changed from 21-23 21-23 Spencer Road L'derry BT47 6AA United Kingdom to 21-23 Spencer Road Londonderry BT47 6AA on 2025-09-25
dot icon25/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon03/10/2023
Director's details changed for Norman Mc Farland on 2022-10-01
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon03/05/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon02/05/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-09-30
dot icon28/02/2022
Director's details changed for Ciara Mccarron on 2022-02-28
dot icon28/02/2022
Secretary's details changed for Norman Mc Farland on 2022-02-28
dot icon28/02/2022
Appointment of Mr Stephen Martin Mccarron as a director on 2022-02-25
dot icon13/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/10/2020
Change of details for Mr Norman William Mcfarland as a person with significant control on 2020-10-18
dot icon18/10/2020
Notification of Ciara Mc Carron as a person with significant control on 2020-10-18
dot icon18/10/2020
Notification of Stephen Mc Carron as a person with significant control on 2020-10-18
dot icon18/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/03/2020
Secretary's details changed for Norman Mc Farland on 2020-03-03
dot icon28/02/2020
Change of details for Mr Norman William Mcfarland as a person with significant control on 2020-02-25
dot icon28/02/2020
Director's details changed for Norman Mc Farland on 2020-02-25
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/03/2019
Registered office address changed from 31a 31a Carlisle Road Derry Derry BT48 6JJ to 21-23 21-23 Spencer Road L'derry BT47 6AA on 2019-03-11
dot icon16/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Registered office address changed from 12 Rossdowney Park Londonderry BT47 5NR on 2014-06-02
dot icon22/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon22/10/2013
Director's details changed for Ciara Mccarron on 2012-09-07
dot icon22/10/2013
Director's details changed for Norman Mc Farland on 2012-09-07
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Stephen Mc Carron as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/03/2010
Annual return made up to 2008-09-06 with full list of shareholders
dot icon27/01/2010
Annual return made up to 2009-09-06
dot icon06/06/2009
30/09/08 annual accts
dot icon29/05/2008
30/09/07 annual accts
dot icon06/09/2007
06/09/07 annual return shuttle
dot icon01/08/2007
30/09/06 annual accts
dot icon01/08/2007
Return of allot of shares
dot icon01/08/2007
Change of dirs/sec
dot icon10/11/2006
06/09/06 annual return shuttle
dot icon06/11/2005
Change of dirs/sec
dot icon06/11/2005
Change in sit reg add
dot icon06/11/2005
Change of dirs/sec
dot icon28/09/2005
Cert change
dot icon28/09/2005
Resolution to change name
dot icon28/09/2005
Updated mem and arts
dot icon06/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
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
5
284.00K
-
0.00
-
-
2022
5
254.30K
-
0.00
-
-
2022
5
254.30K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

254.30K £Descended-10.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
06/09/2005 - 23/09/2005
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
06/09/2005 - 23/09/2005
3187
Mc Farland, Norman
Secretary
23/09/2005 - Present
-
Mrs Ciara Mc Carron
Director
07/09/2006 - Present
-
Mr Stephen Mc Carron
Director
23/09/2005 - 29/06/2011
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DONNYBROOK RESIDENTIAL WATERSIDE LIMITED

DONNYBROOK RESIDENTIAL WATERSIDE LIMITED is an(a) Liquidation company incorporated on 06/09/2005 with the registered office located at Mccambridge Duffy Llp, 101 Spencer Road, Derry, County Derry BT47 6AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DONNYBROOK RESIDENTIAL WATERSIDE LIMITED?

toggle

DONNYBROOK RESIDENTIAL WATERSIDE LIMITED is currently Liquidation. It was registered on 06/09/2005 .

Where is DONNYBROOK RESIDENTIAL WATERSIDE LIMITED located?

toggle

DONNYBROOK RESIDENTIAL WATERSIDE LIMITED is registered at Mccambridge Duffy Llp, 101 Spencer Road, Derry, County Derry BT47 6AE.

What does DONNYBROOK RESIDENTIAL WATERSIDE LIMITED do?

toggle

DONNYBROOK RESIDENTIAL WATERSIDE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DONNYBROOK RESIDENTIAL WATERSIDE LIMITED have?

toggle

DONNYBROOK RESIDENTIAL WATERSIDE LIMITED had 5 employees in 2022.

What is the latest filing for DONNYBROOK RESIDENTIAL WATERSIDE LIMITED?

toggle

The latest filing was on 25/03/2026: Resolutions.