Background WavePink WaveYellow Wave

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED (NI024654)

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED (NI024654) is an active UK company. incorporated on 3 July 1990. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in residents property management. ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED has been registered for 35 years. Current directors include MCGINNIS, John Charles.

Company Number
NI024654
Status
active
Type
ltd
Incorporated
3 July 1990
Age
35 years
Address
30 Clooney Terrace, Londonderry, BT47 6AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGINNIS, John Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED is an active company incorporated on 3 July 1990 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

NI024654

LTD Company

Age

35 Years

Incorporated 3 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

30 Clooney Terrace Waterside Londonderry, BT47 6AR,

Previous Addresses

Des Reid & Co, 16a Clooney Terrace Londonderry BT47 6AR Northern Ireland
From: 4 September 2017To: 14 June 2018
C/O Deloitte (Ni) Limited 19 Bedford Street Belfast BT2 7EJ
From: 13 June 2016To: 4 September 2017
, 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX
From: 3 July 1990To: 13 June 2016
Timeline

6 key events • 2010 - 2017

Funding Officers Ownership
Director Left
May 10
Director Joined
Feb 11
Director Left
Feb 11
Loan Cleared
Jan 15
Director Left
May 16
Loan Cleared
May 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MCGINNIS, John Charles

Active
Clooney Terrace, LondonderryBT47 6AR
Born March 1952
Director
Appointed 24 Jan 2011

BRADY, Patricia

Resigned
3 Rosslyn Close, L'DerryBT47 6YT
Secretary
Appointed 19 Dec 2005
Resigned 19 Feb 2016

CANNING, Martin

Resigned
3 RiverviewBT49 9NW
Secretary
Appointed 19 Dec 2005
Resigned 19 Dec 2005

ANDERSON, Kevin

Resigned
Grove Lodge, Ballybrack
Director
Appointed 01 Oct 1999
Resigned 19 Dec 2005

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 19 Dec 2005
Resigned 19 Feb 2016

CANNING, Martin Nicholas

Resigned
3 RiverviewBT49 9NW
Born September 1963
Director
Appointed 19 Dec 2005
Resigned 24 Jan 2011

CREIGHTON, Andrew

Resigned
31 Lurgan Road, Co DownBT67 0HE
Born June 1961
Director
Appointed 03 Jul 1990
Resigned 31 Dec 1998

MCGINNIS, John Charles

Resigned
68 Tamnaherin Road, Co LondonderryBT47 3AN
Born March 1952
Director
Appointed 03 Jul 1990
Resigned 28 Feb 2010

MCGINNIS, Patrick Thaddeus

Resigned
187 Clooney Road, Co LondonderryBT47 3DY
Born May 1945
Director
Appointed 03 Jul 1990
Resigned 06 Sept 2005

WARD, Leo

Resigned
Melvin, Dublin 6
Born January 1919
Director
Appointed 03 Jul 1990
Resigned 19 Dec 2005

Persons with significant control

1

Bedford Street, BelfastBT2 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
7 July 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
9 May 2017
RM02RM02
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Liquidation Administrative Receivers Report Northern Ireland
2 August 2016
3.12(NI)3.12(NI)
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Liquidation Receiver Appointment Of Receiver
13 June 2016
RM01RM01
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
23 July 2009
371S(NI)371S(NI)
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
22 July 2008
371S(NI)371S(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
16 July 2007
371S(NI)371S(NI)
Legacy
7 June 2007
295(NI)295(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
23 September 2006
371S(NI)371S(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
22 May 2006
AC(NI)AC(NI)
Legacy
28 February 2006
295(NI)295(NI)
Legacy
29 January 2006
295(NI)295(NI)
Legacy
29 January 2006
1656A(NI)1656A(NI)
Legacy
29 January 2006
296(NI)296(NI)
Legacy
29 January 2006
296(NI)296(NI)
Resolution
29 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 January 2006
402(NI)402(NI)
Legacy
13 October 2005
296(NI)296(NI)
Legacy
4 July 2005
371S(NI)371S(NI)
Legacy
15 February 2005
AC(NI)AC(NI)
Legacy
9 September 2004
371S(NI)371S(NI)
Legacy
29 January 2004
AC(NI)AC(NI)
Legacy
18 November 2003
411A(NI)411A(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 July 2003
402(NI)402(NI)
Legacy
25 January 2003
AC(NI)AC(NI)
Legacy
4 September 2002
371S(NI)371S(NI)
Legacy
18 January 2002
AC(NI)AC(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
20 November 2000
AC(NI)AC(NI)
Legacy
24 July 2000
371S(NI)371S(NI)
Legacy
7 May 2000
411A(NI)411A(NI)
Legacy
7 May 2000
411A(NI)411A(NI)
Legacy
14 February 2000
296(NI)296(NI)
Legacy
29 January 2000
AC(NI)AC(NI)
Legacy
30 July 1999
371S(NI)371S(NI)
Legacy
13 April 1999
AC(NI)AC(NI)
Legacy
11 February 1999
AC(NI)AC(NI)
Legacy
22 July 1998
371S(NI)371S(NI)
Legacy
28 May 1998
371S(NI)371S(NI)
Legacy
9 April 1998
252-5(NI)252-5(NI)
Legacy
17 January 1998
252-5(NI)252-5(NI)
Legacy
4 April 1997
AC(NI)AC(NI)
Legacy
13 September 1996
371S(NI)371S(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
24 August 1995
371S(NI)371S(NI)
Legacy
1 May 1995
296(NI)296(NI)
Legacy
25 April 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Particulars Of A Mortgage Charge
14 October 1994
402(NI)402(NI)
Legacy
8 August 1994
371S(NI)371S(NI)
Legacy
11 April 1994
AC(NI)AC(NI)
Legacy
29 March 1994
AURES(NI)AURES(NI)
Legacy
16 September 1993
371S(NI)371S(NI)
Legacy
30 April 1993
132(NI)132(NI)
Legacy
30 April 1993
G98-2(NI)G98-2(NI)
Legacy
23 April 1993
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 April 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 December 1992
402(NI)402(NI)
Legacy
15 October 1992
371A(NI)371A(NI)
Legacy
17 September 1992
AC(NI)AC(NI)
Legacy
1 April 1992
UDM+A(NI)UDM+A(NI)
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
28 February 1992
133(NI)133(NI)
Legacy
28 February 1992
296(NI)296(NI)
Legacy
28 February 1992
296(NI)296(NI)
Legacy
28 February 1992
296(NI)296(NI)
Legacy
28 February 1992
296(NI)296(NI)
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
22 January 1991
295(NI)295(NI)
Legacy
19 July 1990
296(NI)296(NI)
Legacy
3 July 1990
MEM(NI)MEM(NI)
Legacy
3 July 1990
ARTS(NI)ARTS(NI)
Miscellaneous
3 July 1990
MISCMISC
Legacy
3 July 1990
G21(NI)G21(NI)
Legacy
3 July 1990
G23(NI)G23(NI)