Background WavePink WaveYellow Wave

ERRIGAL DEVELOPMENTS LIMITED (04322666)

ERRIGAL DEVELOPMENTS LIMITED (04322666) is an active UK company. incorporated on 14 November 2001. with registered office in Riversway, Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ERRIGAL DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include MCLAUGHLIN, Owen Gerard, TOMLINSON, Simon James.

Company Number
04322666
Status
active
Type
ltd
Incorporated
14 November 2001
Age
24 years
Address
4 Lockside Office Park, Riversway, Preston, PR2 2YS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCLAUGHLIN, Owen Gerard, TOMLINSON, Simon James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERRIGAL DEVELOPMENTS LIMITED

ERRIGAL DEVELOPMENTS LIMITED is an active company incorporated on 14 November 2001 with the registered office located in Riversway, Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ERRIGAL DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04322666

LTD Company

Age

24 Years

Incorporated 14 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

DIALMODE (236) LIMITED
From: 14 November 2001To: 30 October 2002
Contact
Address

4 Lockside Office Park Lockside Road Riversway, Preston, PR2 2YS,

Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 13
Loan Secured
Aug 14
Director Joined
Nov 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Apr 22
Director Joined
Mar 23
Director Left
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DOWDS, Justine

Active
27 St. Pauls Avenue, Lytham St. AnnesFY8 1ED
Secretary
Appointed 18 Jul 2008

MCLAUGHLIN, Owen Gerard

Active
4 Lockside Office Park, Riversway, PrestonPR2 2YS
Born August 1959
Director
Appointed 16 Oct 2002

TOMLINSON, Simon James

Active
Halton Green West Low Road, LancasterLA2 6PA
Born February 1967
Director
Appointed 15 Nov 2006

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Secretary
Appointed 16 Oct 2002
Resigned 12 Sept 2003

KEOGH, Sean

Resigned
Whitehead Farm, PrestonPR3 2JJ
Secretary
Appointed 12 Sept 2003
Resigned 20 Apr 2005

NICKSON, Robert Stanley

Resigned
1 Rose Cottage, PrestonPR3 0AQ
Secretary
Appointed 20 Apr 2005
Resigned 31 Oct 2006

SAVIN, William John Patrick

Resigned
28 Priory Road, WilmslowSK9 5PR
Secretary
Appointed 01 Nov 2006
Resigned 18 Jul 2008

DIALMODE SECRETARIES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate secretary
Appointed 14 Nov 2001
Resigned 16 Oct 2002

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Born December 1955
Director
Appointed 16 Oct 2002
Resigned 12 Sept 2003

KEOGH, Sean

Resigned
4 Lockside Office Park, Riversway, PrestonPR2 2YS
Born July 1967
Director
Appointed 21 Mar 2023
Resigned 16 Jan 2024

KEOGH, Sean

Resigned
Whitehead Farm, PrestonPR3 2JJ
Born July 1967
Director
Appointed 16 Oct 2002
Resigned 20 Apr 2005

LYONS, Simon Andrew

Resigned
4 Lockside Office Park, Riversway, PrestonPR2 2YS
Born May 1971
Director
Appointed 18 Nov 2014
Resigned 31 Mar 2025

NICKSON, Robert Stanley

Resigned
1 Rose Cottage, PrestonPR3 0AQ
Born April 1939
Director
Appointed 16 Oct 2002
Resigned 19 Nov 2013

SAVIN, William John Patrick

Resigned
28 Priory Road, WilmslowSK9 5PR
Born November 1963
Director
Appointed 02 Oct 2006
Resigned 26 Nov 2007

SUNLIGHT HOUSE NOMINEES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate director
Appointed 14 Nov 2001
Resigned 16 Oct 2002

Persons with significant control

1

Lockside Office Park, Lockside Road, PrestonPR2 2YS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Legacy
10 November 2012
MG01MG01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Auditors Resignation Company
2 June 2010
AUDAUD
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 January 2007
AAAnnual Accounts
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
287Change of Registered Office
Auditors Resignation Company
14 June 2006
AUDAUD
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 January 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 September 2004
AAAnnual Accounts
Legacy
23 February 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
4 February 2004
123Notice of Increase in Nominal Capital
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
225Change of Accounting Reference Date
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
287Change of Registered Office
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2001
NEWINCIncorporation