Background WavePink WaveYellow Wave

EDENREAGH DEVELOPMENTS LIMITED (NI019081)

EDENREAGH DEVELOPMENTS LIMITED (NI019081) is an active UK company. incorporated on 8 January 1986. with registered office in Londonderry. The company operates in the Construction sector, engaged in development of building projects. EDENREAGH DEVELOPMENTS LIMITED has been registered for 40 years. Current directors include MCGINNIS, John Charles.

Company Number
NI019081
Status
active
Type
ltd
Incorporated
8 January 1986
Age
40 years
Address
Des Reid & Co, Londonderry, BT47 6AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGINNIS, John Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENREAGH DEVELOPMENTS LIMITED

EDENREAGH DEVELOPMENTS LIMITED is an active company incorporated on 8 January 1986 with the registered office located in Londonderry. The company operates in the Construction sector, specifically engaged in development of building projects. EDENREAGH DEVELOPMENTS LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

NI019081

LTD Company

Age

40 Years

Incorporated 8 January 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MCGINNIS DEVELOPMENTS LIMITED
From: 3 August 2005To: 6 October 2010
POINT FOUR PROPERTIES LIMITED
From: 5 February 2002To: 3 August 2005
BRAIDWATER ENTERPRISES LIMITED
From: 11 February 1986To: 5 February 2002
SHANONNY ENTERPRISES LIMITED
From: 8 January 1986To: 11 February 1986
Contact
Address

Des Reid & Co 30 Clooney Terrace Londonderry, BT47 6AR,

Previous Addresses

16a Clooney Terrace Londonderry BT47 6AR Northern Ireland
From: 7 August 2017To: 13 June 2018
Hannaway Limited Rivers Edge Ravenhill Road Belfast BT6 8DN Northern Ireland
From: 19 January 2017To: 7 August 2017
Lindsay House 10 Callender Street Belfast BT1 5BN
From: 6 August 2012To: 19 January 2017
1 Campsie Business Park Mclean Road Eglinton County Londonderry BT47 3XX
From: 8 January 1986To: 6 August 2012
Timeline

27 key events • 1986 - 2015

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Nov 12
Loan Secured
Jan 14
Director Left
Apr 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCGINNIS, John Charles

Active
68 Tamnaherin Road, Co.LondonderryBT47 3AN
Born March 1952
Director
Appointed 08 Jan 1986

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Secretary
Appointed 19 Dec 2005
Resigned 14 Oct 2016

CANNING, Martin Nicholas

Resigned
3 Riverview, LondonderryBT49 3NW
Secretary
Appointed 08 Jan 1986
Resigned 19 Dec 2005

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 14 Dec 2005
Resigned 28 Feb 2014

CANNING, Martin Nicholas

Resigned
3 Riverview, Co LondonderryBT49 9NW
Born September 1963
Director
Appointed 08 Jan 1986
Resigned 24 Jan 2011

GARRETT, John Brian

Resigned
9 Berkley Court, BelfastBT9 6FJ
Born April 1937
Director
Appointed 18 Sept 2000
Resigned 05 Nov 2010

MC GINNIS, Patrick Thaddeus

Resigned
187 Clooney Road, GreysteelBT47 3DY
Born May 1945
Director
Appointed 08 Jan 1986
Resigned 14 Jan 2002

MCGINNIS, Patricia Anne

Resigned
10 Callender Street, BelfastBT1 5BN
Born July 1975
Director
Appointed 01 Mar 2010
Resigned 07 Nov 2012

Persons with significant control

1

Ravenhill Road, BelfastBT6 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Made Up Date
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Memorandum Articles
9 July 2015
MAMA
Resolution
9 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Auditors Resignation Company
10 April 2012
AUDAUD
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Legacy
1 August 2009
AC(NI)AC(NI)
Legacy
6 July 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
3 July 2009
402R(NI)402R(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
20 March 2008
AC(NI)AC(NI)
Legacy
12 September 2007
233(NI)233(NI)
Legacy
15 August 2007
411A(NI)411A(NI)
Legacy
15 August 2007
411A(NI)411A(NI)
Legacy
15 August 2007
411A(NI)411A(NI)
Legacy
15 August 2007
411A(NI)411A(NI)
Legacy
15 August 2007
411A(NI)411A(NI)
Legacy
15 August 2007
411A(NI)411A(NI)
Legacy
23 July 2007
371S(NI)371S(NI)
Legacy
13 June 2007
295(NI)295(NI)
Particulars Of A Mortgage Charge
4 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 April 2007
402(NI)402(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 December 2006
402(NI)402(NI)
Legacy
25 July 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 March 2006
402R(NI)402R(NI)
Legacy
27 February 2006
AC(NI)AC(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
3 August 2005
CNRES(NI)CNRES(NI)
Legacy
3 August 2005
CERTC(NI)CERTC(NI)
Legacy
21 June 2005
371S(NI)371S(NI)
Legacy
27 January 2005
AC(NI)AC(NI)
Legacy
14 December 2004
295(NI)295(NI)
Legacy
20 August 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 April 2004
402(NI)402(NI)
Legacy
12 February 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 December 2003
402(NI)402(NI)
Legacy
7 July 2003
371S(NI)371S(NI)
Legacy
14 May 2003
UDM+A(NI)UDM+A(NI)
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 November 2002
402(NI)402(NI)
Legacy
8 July 2002
371S(NI)371S(NI)
Legacy
20 February 2002
295(NI)295(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Legacy
7 February 2002
UDM+A(NI)UDM+A(NI)
Legacy
5 February 2002
CNRES(NI)CNRES(NI)
Legacy
29 January 2002
296(NI)296(NI)
Legacy
19 June 2001
371S(NI)371S(NI)
Legacy
7 February 2001
AC(NI)AC(NI)
Legacy
28 September 2000
296(NI)296(NI)
Legacy
22 June 2000
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
24 August 1999
UDMEM(NI)UDMEM(NI)
Legacy
18 August 1999
411A(NI)411A(NI)
Legacy
18 August 1999
411A(NI)411A(NI)
Legacy
24 June 1999
371S(NI)371S(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
1 April 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 April 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 April 1999
402(NI)402(NI)
Legacy
5 March 1999
AURES(NI)AURES(NI)
Legacy
22 December 1998
411A(NI)411A(NI)
Legacy
12 November 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 August 1998
402(NI)402(NI)
Legacy
18 June 1998
371S(NI)371S(NI)
Legacy
2 February 1998
AC(NI)AC(NI)
Legacy
24 September 1997
411A(NI)411A(NI)
Legacy
25 July 1997
371S(NI)371S(NI)
Legacy
6 February 1997
AC(NI)AC(NI)
Legacy
1 August 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 April 1996
402(NI)402(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 November 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 October 1995
402(NI)402(NI)
Legacy
25 July 1995
371S(NI)371S(NI)
Legacy
3 February 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 January 1995
402(NI)402(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
411A(NI)411A(NI)
Legacy
14 November 1994
411A(NI)411A(NI)
Legacy
20 June 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 May 1994
402(NI)402(NI)
Legacy
28 February 1994
AC(NI)AC(NI)
Legacy
7 July 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 May 1993
402(NI)402(NI)
Legacy
27 April 1993
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 January 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 September 1992
402(NI)402(NI)
Legacy
24 July 1992
371A(NI)371A(NI)
Legacy
8 June 1992
371A(NI)371A(NI)
Legacy
4 June 1992
AC(NI)AC(NI)
Legacy
21 August 1991
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 January 1991
402(NI)402(NI)
Legacy
22 January 1991
295(NI)295(NI)
Legacy
11 August 1990
AR(NI)AR(NI)
Legacy
11 August 1990
AR(NI)AR(NI)
Legacy
3 August 1990
AC(NI)AC(NI)
Legacy
5 June 1990
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 December 1989
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 September 1989
402(NI)402(NI)
Legacy
1 September 1989
AR(NI)AR(NI)
Legacy
23 August 1989
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 March 1989
402(NI)402(NI)
Legacy
13 January 1989
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
15 November 1988
402(NI)402(NI)
Legacy
21 September 1988
411A(NI)411A(NI)
Legacy
9 June 1988
AC(NI)AC(NI)
Legacy
17 May 1988
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
22 October 1987
402(NI)402(NI)
Legacy
24 July 1987
PUC2(NI)PUC2(NI)
Particulars Of A Mortgage Charge
5 June 1987
402(NI)402(NI)
Legacy
30 April 1987
133(NI)133(NI)
Legacy
30 April 1987
UDM+A(NI)UDM+A(NI)
Resolution
30 April 1987
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
1 August 1986
402(NI)402(NI)
Legacy
7 July 1986
G4A(NI)G4A(NI)
Legacy
23 June 1986
G4A(NI)G4A(NI)
Legacy
23 June 1986
UDM+A(NI)UDM+A(NI)
Legacy
23 June 1986
296(NI)296(NI)
Legacy
23 June 1986
296(NI)296(NI)
Resolution
27 February 1986
RESOLUTIONSResolutions
Legacy
11 February 1986
CERTC(NI)CERTC(NI)
Legacy
11 February 1986
CNRES(NI)CNRES(NI)
Certificate Change Of Name Company
21 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 1986
NEWINCIncorporation
Legacy
8 January 1986
G1(NI)G1(NI)
Legacy
8 January 1986
PUC1(NI)PUC1(NI)
Legacy
8 January 1986
MEM(NI)MEM(NI)
Legacy
8 January 1986
ARTS(NI)ARTS(NI)
Legacy
8 January 1986
G23(NI)G23(NI)