Background WavePink WaveYellow Wave

GORTREE DEVELOPMENTS LIMITED (NI025665)

GORTREE DEVELOPMENTS LIMITED (NI025665) is an active UK company. incorporated on 20 June 1991. with registered office in Londonderry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GORTREE DEVELOPMENTS LIMITED has been registered for 34 years. Current directors include MCGINNIS, John Charles.

Company Number
NI025665
Status
active
Type
ltd
Incorporated
20 June 1991
Age
34 years
Address
Des Reid & Co, Londonderry, BT47 6AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGINNIS, John Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORTREE DEVELOPMENTS LIMITED

GORTREE DEVELOPMENTS LIMITED is an active company incorporated on 20 June 1991 with the registered office located in Londonderry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GORTREE DEVELOPMENTS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

NI025665

LTD Company

Age

34 Years

Incorporated 20 June 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 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 7 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

MCGINNIS DEVELOPMENTS (UK) LIMITED
From: 12 April 2005To: 6 October 2010
ULTONIA LANDS LIMITED
From: 12 November 2004To: 12 April 2005
TEMPLEMOYLE CARE HOMES LIMITED
From: 2 May 1995To: 12 November 2004
CULMORE HOMES LIMTED
From: 20 June 1991To: 2 May 1995
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: 20 June 1991To: 6 August 2012
Timeline

27 key events • 2011 - 2015

Funding Officers Ownership
Director Left
Jan 11
Director Left
Mar 11
Director Left
Dec 13
Loan Secured
Jan 14
Director Left
Apr 14
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 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
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCGINNIS, John Charles

Active
68 Tamnaherin, Co LondonderryBT47 3AN
Born March 1952
Director
Appointed 20 Jun 1991

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Secretary
Appointed 11 Jan 2006
Resigned 14 Oct 2016

CANNING, Martin

Resigned
3 Riverview, Co.LondonderryBT47 3NW
Secretary
Appointed 20 Jun 1991
Resigned 11 Jan 2006

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 02 Apr 2002
Resigned 28 Feb 2014

CANNING, Martin Nicholas

Resigned
3 Riverview, LondonderryBT49 9NW
Born September 1963
Director
Appointed 20 Jun 1991
Resigned 24 Jan 2011

MCCLUSKEY, Emmet Gerard, Dr

Resigned
19 Manor RoadBT45 6QF
Born September 1963
Director
Appointed 02 Apr 2002
Resigned 01 Oct 2003

MCGINNIS, Johnpaul Paul

Resigned
10 Callender Street, BelfastBT1 5BN
Born January 1980
Director
Appointed 01 Oct 2007
Resigned 09 Dec 2013

MCGINNIS, Patrick Thaddeus

Resigned
187 Clooney Road, Co LondonderryBT47 3DY
Born May 1945
Director
Appointed 20 Jun 1991
Resigned 31 Aug 2001

REDDY, Patricia

Resigned
Apartment 1 The Cypress, BelfastBT9 6JU
Born July 1975
Director
Appointed 01 Oct 2007
Resigned 03 Oct 2009

Persons with significant control

1

Mr John Charles Mcginnis

Active
30 Clooney Terrace, LondonderryBT47 6AR
Born March 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
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
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
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
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
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
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Legacy
13 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
19 September 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
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
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
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
Legacy
29 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 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
28 April 2009
411A(NI)411A(NI)
Legacy
28 April 2009
411A(NI)411A(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
26 March 2008
233(NI)233(NI)
Legacy
20 March 2008
AC(NI)AC(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
11 October 2007
UDM+A(NI)UDM+A(NI)
Legacy
12 September 2007
233(NI)233(NI)
Legacy
16 August 2007
371SR(NI)371SR(NI)
Legacy
7 June 2007
295(NI)295(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
28 September 2006
CNRES(NI)CNRES(NI)
Legacy
28 September 2006
CERTC(NI)CERTC(NI)
Legacy
25 September 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 August 2006
402(NI)402(NI)
Legacy
17 August 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
28 July 2006
402(NI)402(NI)
Legacy
20 June 2006
UDM+A(NI)UDM+A(NI)
Resolution
20 June 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
19 April 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 March 2006
402(NI)402(NI)
Legacy
6 March 2006
AC(NI)AC(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
21 June 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 June 2005
402(NI)402(NI)
Legacy
12 April 2005
CNRES(NI)CNRES(NI)
Legacy
12 April 2005
CERTC(NI)CERTC(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)
Legacy
12 February 2004
AC(NI)AC(NI)
Legacy
18 December 2003
296(NI)296(NI)
Legacy
7 July 2003
371S(NI)371S(NI)
Legacy
14 May 2003
UDM+A(NI)UDM+A(NI)
Resolution
14 May 2003
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
23 April 2003
402(NI)402(NI)
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
AC(NI)AC(NI)
Legacy
27 September 2002
371S(NI)371S(NI)
Legacy
11 June 2002
296(NI)296(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
1 March 2002
296(NI)296(NI)
Legacy
16 February 2002
AC(NI)AC(NI)
Legacy
16 February 2002
296(NI)296(NI)
Legacy
3 December 2001
295(NI)295(NI)
Legacy
8 July 2001
371S(NI)371S(NI)
Legacy
8 February 2001
AC(NI)AC(NI)
Legacy
26 June 2000
371S(NI)371S(NI)
Legacy
7 February 2000
AC(NI)AC(NI)
Legacy
24 August 1999
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
5 July 1999
402(NI)402(NI)
Legacy
28 June 1999
371S(NI)371S(NI)
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
AURES(NI)AURES(NI)
Legacy
9 January 1999
296(NI)296(NI)
Legacy
9 September 1998
AC(NI)AC(NI)
Legacy
22 June 1998
371S(NI)371S(NI)
Legacy
7 April 1998
233(NI)233(NI)
Legacy
8 September 1997
AC(NI)AC(NI)
Legacy
24 July 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 October 1996
402(NI)402(NI)
Legacy
13 September 1996
371S(NI)371S(NI)
Legacy
5 September 1996
AC(NI)AC(NI)
Legacy
12 August 1996
296(NI)296(NI)
Legacy
11 January 1996
98(3)(NI)98(3)(NI)
Legacy
11 January 1996
G98-2(NI)G98-2(NI)
Legacy
11 January 1996
98(3)(NI)98(3)(NI)
Legacy
11 January 1996
G98-2(NI)G98-2(NI)
Legacy
21 November 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 September 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 September 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 September 1995
402(NI)402(NI)
Legacy
4 September 1995
AC(NI)AC(NI)
Legacy
15 May 1995
UDM+A(NI)UDM+A(NI)
Legacy
2 May 1995
CNRES(NI)CNRES(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 September 1994
AC(NI)AC(NI)
Legacy
24 June 1994
371S(NI)371S(NI)
Legacy
27 July 1993
233-1(NI)233-1(NI)
Legacy
27 July 1993
AC(NI)AC(NI)
Legacy
7 July 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 March 1993
402(NI)402(NI)
Legacy
31 July 1992
411A(NI)411A(NI)
Legacy
27 July 1992
371A(NI)371A(NI)
Legacy
13 March 1992
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
29 January 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 January 1992
402(NI)402(NI)
Legacy
7 November 1991
295(NI)295(NI)
Particulars Of A Mortgage Charge
7 August 1991
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 July 1991
402(NI)402(NI)
Legacy
10 July 1991
296(NI)296(NI)
Legacy
4 July 1991
296(NI)296(NI)
Legacy
20 June 1991
ARTS(NI)ARTS(NI)
Legacy
20 June 1991
MEM(NI)MEM(NI)
Legacy
20 June 1991
G23(NI)G23(NI)
Legacy
20 June 1991
G21(NI)G21(NI)