General information

Name:

Quayside Derry Limited

Office Address:

75 Glen Road BT48 0BZ Londonderry

Number: NI644844

Incorporation date: 2017-03-28

End of financial year: 27 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quayside Derry Ltd could be gotten hold of in 75 Glen Road, in Londonderry. The company's zip code is BT48 0BZ. Quayside Derry has been operating on the market since it was registered in 2017. The company's registered no. is NI644844. Although lately it's been known as Quayside Derry Ltd, it had the name changed. This company was known as Propiteer Norlin Quayside until 2018-04-11, at which point the company name was replaced by Propiteer Quayside. The final transformation occurred on 2021-07-27. This company's registered with SIC code 68100 - Buying and selling of own real estate. Quayside Derry Limited filed its latest accounts for the financial year up to 2022-06-27. The latest confirmation statement was submitted on 2023-03-11.

As suggested by this particular company's executives list, since 2020-06-15 there have been two directors: Brendan D. and Lawrence D..

  • Previous company's names
  • Quayside Derry Ltd 2021-07-27
  • Propiteer Quayside Limited 2018-04-11
  • Propiteer Norlin Quayside Ltd 2017-03-28

Financial data based on annual reports

Company staff

Brendan D.

Role: Director

Appointed: 15 June 2020

Latest update: 24 February 2024

Lawrence D.

Role: Director

Appointed: 15 June 2020

Latest update: 24 February 2024

People with significant control

The companies that control this firm include: Plbs Duddy Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coleraine at Lodge Road, BT52 1NB and was registered as a PSC under the registration number Ni666149.

Plbs Duddy Limited
Address: 32 Lodge Road, Coleraine, BT52 1NB, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni666149
Notified on 15 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Propiteer Limited
Address: 43 Waring Street, Belfast, BT1 2DY, Northern Ireland
Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09414573
Notified on 28 March 2017
Ceased on 15 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 28 March 2017
Ceased on 15 June 2020
Nature of control:
right to manage directors
Colin S.
Notified on 28 March 2017
Ceased on 15 June 2020
Nature of control:
right to manage directors
Propiteer Acquisitions Limited
Address: Olivers Barn Maldon Road, Witham, CM8 3HY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10514233
Notified on 30 March 2018
Ceased on 15 June 2020
Nature of control:
1/2 or less of shares
Norlin Ventures Limited
Address: 43 Waring Street, Belfast, BT1 2DY, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni627679
Notified on 16 August 2017
Ceased on 30 March 2018
Nature of control:
1/2 or less of shares
Richard I.
Notified on 28 March 2017
Ceased on 30 March 2018
Nature of control:
right to manage directors
Stephen S.
Notified on 28 March 2017
Ceased on 30 March 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 27 March 2024
Account last made up date 27 June 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2020-06-27
Annual Accounts
Start Date For Period Covered By Report 2020-06-28
End Date For Period Covered By Report 2021-06-27
Annual Accounts
Start Date For Period Covered By Report 2021-06-28
End Date For Period Covered By Report 2022-06-27

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-03-11 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode