GREYSTEEL COMMUNITY ENTERPRISES

Register to unlock more data on OkredoRegister

GREYSTEEL COMMUNITY ENTERPRISES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029941

Incorporation date

12/09/1995

Size

Small

Contacts

Registered address

Registered address

The Vale Centre, Clooney Road, Greysteel, Co. L'Derry BT47 3GECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon23/02/2026
Confirmation statement made on 2025-10-15 with no updates
dot icon20/02/2026
Director's details changed for Mr Hugh Anthony Nicholl on 1995-09-12
dot icon16/06/2025
Accounts for a small company made up to 2024-09-30
dot icon13/11/2024
Termination of appointment of Joanna Marie Gray as a secretary on 2024-11-13
dot icon13/11/2024
Appointment of Dr Emma Ross as a director on 2024-11-12
dot icon13/11/2024
Appointment of Mrs Laura Mccallion as a director on 2024-11-12
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon20/08/2024
Memorandum and Articles of Association
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Statement of company's objects
dot icon16/07/2024
Accounts for a small company made up to 2023-09-30
dot icon10/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon16/10/2023
Director's details changed for Ms Joanna Marie Gray on 2023-10-13
dot icon16/10/2023
Director's details changed for Ms Pauline Teresa Mcconnellogue on 2023-10-13
dot icon16/10/2023
Director's details changed for Mrs Bridget Bernadette Mullin on 2023-10-13
dot icon16/10/2023
Director's details changed for Mr Gary Martin Nicholl on 2023-10-13
dot icon16/10/2023
Director's details changed for Mr Hugh Anthony Nicholl on 2023-10-13
dot icon13/10/2023
Termination of appointment of Sheila Whelan Duffy as a director on 2023-08-25
dot icon13/10/2023
Appointment of Mrs Natasha Marie Nicholl as a director on 2023-06-28
dot icon13/10/2023
Secretary's details changed for Ms Joanna Marie Gray on 2023-10-13
dot icon13/10/2023
Director's details changed for Mr William Paul Bradley on 2023-10-13
dot icon13/10/2023
Director's details changed for Mr Francis Stewart Cassidy on 2023-10-13
dot icon17/07/2023
Accounts for a small company made up to 2022-09-30
dot icon24/02/2023
Termination of appointment of Julie Anne Bellwood as a director on 2023-01-30
dot icon02/12/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon02/12/2022
Termination of appointment of Laura Clarke as a director on 2022-09-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Rosemary
Director
12/09/1995 - 05/03/2018
11
O'hara, Paul
Director
28/02/2025 - Present
2
Boyle, Alan
Director
09/12/2019 - 15/03/2022
1
Proctor, Sharon
Director
12/01/2015 - 12/10/2018
2
Ross, Emma, Dr
Director
12/11/2024 - Present
2

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

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 GREYSTEEL COMMUNITY ENTERPRISES

GREYSTEEL COMMUNITY ENTERPRISES is an(a) Active company incorporated on 12/09/1995 with the registered office located at The Vale Centre, Clooney Road, Greysteel, Co. L'Derry BT47 3GE. There are currently 10 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 GREYSTEEL COMMUNITY ENTERPRISES?

toggle

GREYSTEEL COMMUNITY ENTERPRISES is currently Active. It was registered on 12/09/1995 .

Where is GREYSTEEL COMMUNITY ENTERPRISES located?

toggle

GREYSTEEL COMMUNITY ENTERPRISES is registered at The Vale Centre, Clooney Road, Greysteel, Co. L'Derry BT47 3GE.

What does GREYSTEEL COMMUNITY ENTERPRISES do?

toggle

GREYSTEEL COMMUNITY ENTERPRISES operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for GREYSTEEL COMMUNITY ENTERPRISES?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2025-10-15 with no updates.