Background WavePink WaveYellow Wave

CITY OF DERRY HOTEL LIMITED (NI025615)

CITY OF DERRY HOTEL LIMITED (NI025615) is an active UK company. incorporated on 6 June 1991. with registered office in Co Derry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CITY OF DERRY HOTEL LIMITED has been registered for 34 years. Current directors include DUDDY, Lawrence Anthony, DURKAN, Gay, DURKAN, Patrick and 2 others.

Company Number
NI025615
Status
active
Type
ltd
Incorporated
6 June 1991
Age
34 years
Address
Queen's Quay, Co Derry, BT48 7AS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DUDDY, Lawrence Anthony, DURKAN, Gay, DURKAN, Patrick, MCCARTNEY, Gregory Anthony, MCCARTNEY LOGUE, Eleanor
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF DERRY HOTEL LIMITED

CITY OF DERRY HOTEL LIMITED is an active company incorporated on 6 June 1991 with the registered office located in Co Derry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CITY OF DERRY HOTEL LIMITED was registered 34 years ago.(SIC: 55100)

Status

active

Active since 34 years ago

Company No

NI025615

LTD Company

Age

34 Years

Incorporated 6 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

BAFF ENTERPRISES LIMITED
From: 6 June 1991To: 24 July 1991
Contact
Address

Queen's Quay Derry Co Derry, BT48 7AS,

Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Loan Secured
Jan 15
Director Left
Jul 19
Director Joined
Sept 19
Owner Exit
Aug 21
Owner Exit
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Capital Update
Oct 23
Funding Round
Oct 23
Capital Update
Oct 23
Capital Update
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
5
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MCCARTNEY, Gregory Anthony

Active
14 O'Donovan Road, DerryBT48 8PS
Secretary
Appointed 06 Jun 1991

DUDDY, Lawrence Anthony

Active
116 Glen RoadBT48 0BZ
Born July 1961
Director
Appointed 07 Feb 2008

DURKAN, Gay

Active
9 Edanmount ParkBT48 0DB
Born May 1953
Director
Appointed 30 Jun 2000

DURKAN, Patrick

Active
DerryBT48 8EU
Born October 1952
Director
Appointed 06 Jun 1991

MCCARTNEY, Gregory Anthony

Active
14 O Donovan Road, DerryBT48 8PS
Born May 1962
Director
Appointed 25 Aug 2002

MCCARTNEY LOGUE, Eleanor

Active
Queen's Quay, Co DerryBT48 7AS
Born January 1988
Director
Appointed 08 Aug 2024

BYRNE, Kathryn

Resigned
4 Dornden House, Rock Road
Born May 1957
Director
Appointed 30 Jun 2000
Resigned 22 Apr 2005

DUDDY, Brendan Snr

Resigned
75 Glen RoadBT48 0BZ
Born June 1936
Director
Appointed 06 Jun 1991
Resigned 07 Feb 2008

DUDDY (JNR), Brendan

Resigned
1 Lowry's Lane
Born November 1963
Director
Appointed 30 Jun 2000
Resigned 29 Sept 2023

GRAY, Raymond

Resigned
10 Woodside Grove, Dublin 14
Born January 1963
Director
Appointed 22 Apr 2005
Resigned 08 Aug 2006

MC CARTNEY, Johnathan Edward

Resigned
DerryBT48 0RU
Born October 1981
Director
Appointed 17 Sept 2019
Resigned 08 Aug 2024

MCCARTNEY, Greg

Resigned
14 O'Donovan Road, LondonderryBT48 8PS
Born May 1962
Director
Appointed 30 Jun 2000
Resigned 23 Jan 2002

MCCARTNEY, William Joseph

Resigned
30 Drummond Park, Londonderry
Born November 1932
Director
Appointed 06 Jun 1991
Resigned 16 Jul 2018

O'MAHONEY, John

Resigned
1 Fosterbrook, Blackrock
Born March 1954
Director
Appointed 30 Jun 2000
Resigned 08 Aug 2006

Persons with significant control

6

1 Active
5 Ceased
Glen Road, LondonderryBT48 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 29 Sept 2023
Ceased 29 Sept 2023
Glen Road, LondonderryBT48 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
Ceased 29 Sept 2023
Quay, LondonderryBT48 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
DerryBT48 0BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2016
Ceased 29 Sept 2023
DerryBT48 6HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Ceased 29 Sept 2023
Balliniska Road, DerryBT48 0GG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Memorandum Articles
5 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 October 2023
SH19Statement of Capital
Legacy
4 October 2023
SH20SH20
Legacy
4 October 2023
CAP-SSCAP-SS
Resolution
4 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 October 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 October 2023
SH19Statement of Capital
Legacy
3 October 2023
SH20SH20
Legacy
3 October 2023
CAP-SSCAP-SS
Resolution
3 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 October 2023
SH19Statement of Capital
Legacy
3 October 2023
SH20SH20
Legacy
3 October 2023
CAP-SSCAP-SS
Resolution
3 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 March 2020
SH10Notice of Particulars of Variation
Resolution
6 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Medium
12 June 2015
AAAnnual Accounts
Memorandum Articles
16 March 2015
MAMA
Statement Of Companys Objects
9 March 2015
CC04CC04
Resolution
9 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Medium
9 June 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Miscellaneous
16 January 2013
MISCMISC
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
24 July 2008
371S(NI)371S(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
7 November 2007
AC(NI)AC(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
6 November 2006
AC(NI)AC(NI)
Legacy
29 September 2006
371S(NI)371S(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
17 November 2005
AC(NI)AC(NI)
Legacy
30 July 2005
371S(NI)371S(NI)
Legacy
20 May 2005
296(NI)296(NI)
Legacy
6 October 2004
AC(NI)AC(NI)
Legacy
3 August 2004
371S(NI)371S(NI)
Legacy
14 October 2003
AC(NI)AC(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
29 July 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 December 2002
402(NI)402(NI)
Legacy
1 November 2002
296(NI)296(NI)
Legacy
29 August 2002
295(NI)295(NI)
Legacy
29 August 2002
371S(NI)371S(NI)
Legacy
3 August 2002
AC(NI)AC(NI)
Legacy
7 March 2002
295(NI)295(NI)
Legacy
7 March 2002
296(NI)296(NI)
Legacy
18 February 2002
G98-2(NI)G98-2(NI)
Legacy
18 February 2002
G98-2(NI)G98-2(NI)
Legacy
31 January 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 November 2001
402(NI)402(NI)
Legacy
8 October 2001
AC(NI)AC(NI)
Legacy
27 April 2001
233(NI)233(NI)
Legacy
2 February 2001
411A(NI)411A(NI)
Legacy
2 February 2001
411A(NI)411A(NI)
Legacy
25 July 2000
G98-2(NI)G98-2(NI)
Legacy
25 July 2000
G98-2(NI)G98-2(NI)
Legacy
25 July 2000
UDM+A(NI)UDM+A(NI)
Legacy
25 July 2000
296(NI)296(NI)
Legacy
25 July 2000
296(NI)296(NI)
Legacy
25 July 2000
296(NI)296(NI)
Legacy
25 July 2000
296(NI)296(NI)
Legacy
25 July 2000
296(NI)296(NI)
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
371S(NI)371S(NI)
Legacy
28 June 2000
AC(NI)AC(NI)
Resolution
10 June 2000
RESOLUTIONSResolutions
Legacy
13 October 1999
G98-2(NI)G98-2(NI)
Legacy
14 August 1999
AC(NI)AC(NI)
Legacy
3 August 1999
371S(NI)371S(NI)
Legacy
29 March 1999
UDM+A(NI)UDM+A(NI)
Resolution
25 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
371S(NI)371S(NI)
Legacy
17 June 1998
AC(NI)AC(NI)
Legacy
27 April 1998
296(NI)296(NI)
Legacy
27 April 1998
296(NI)296(NI)
Legacy
1 August 1997
AC(NI)AC(NI)
Legacy
10 June 1997
371S(NI)371S(NI)
Legacy
23 May 1997
296(NI)296(NI)
Legacy
21 June 1996
AC(NI)AC(NI)
Legacy
21 June 1996
371S(NI)371S(NI)
Legacy
4 August 1995
371S(NI)371S(NI)
Legacy
14 February 1995
AC(NI)AC(NI)
Legacy
6 October 1994
296(NI)296(NI)
Legacy
21 July 1994
AC(NI)AC(NI)
Legacy
1 July 1994
371S(NI)371S(NI)
Legacy
3 August 1993
371S(NI)371S(NI)
Legacy
3 August 1993
296(NI)296(NI)
Legacy
6 July 1993
AC(NI)AC(NI)
Legacy
26 May 1993
233-1(NI)233-1(NI)
Legacy
29 July 1992
371A(NI)371A(NI)
Legacy
21 February 1992
232(NI)232(NI)
Legacy
21 February 1992
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
6 January 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 November 1991
402(NI)402(NI)
Legacy
12 August 1991
296(NI)296(NI)
Legacy
6 August 1991
295(NI)295(NI)
Legacy
6 August 1991
UDM+A(NI)UDM+A(NI)
Legacy
6 August 1991
296(NI)296(NI)
Legacy
6 August 1991
296(NI)296(NI)
Legacy
24 July 1991
CNRES(NI)CNRES(NI)
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
19 July 1991
133(NI)133(NI)
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
ARTS(NI)ARTS(NI)
Legacy
6 June 1991
MEM(NI)MEM(NI)
Legacy
6 June 1991
G23(NI)G23(NI)
Legacy
6 June 1991
G21(NI)G21(NI)