Background WavePink WaveYellow Wave

CREGGAN ENTERPRISES LIMITED (NI026020)

CREGGAN ENTERPRISES LIMITED (NI026020) is an active UK company. incorporated on 23 October 1991. with registered office in Creggan. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CREGGAN ENTERPRISES LIMITED has been registered for 34 years. Current directors include CANAVAN, Sean, DOWNEY, Garbhan Michael, MCFEELY, Joseph Patrick and 3 others.

Company Number
NI026020
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 1991
Age
34 years
Address
Rathmor Centre, Creggan, BT48 0LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CANAVAN, Sean, DOWNEY, Garbhan Michael, MCFEELY, Joseph Patrick, MOLLOY, Anne Geraldine, NASH, James, NIXON, Shauna Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREGGAN ENTERPRISES LIMITED

CREGGAN ENTERPRISES LIMITED is an active company incorporated on 23 October 1991 with the registered office located in Creggan. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CREGGAN ENTERPRISES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

NI026020

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 23 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Rathmor Centre Blighs Lane Creggan, BT48 0LZ,

Timeline

27 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
May 16
New Owner
Mar 18
New Owner
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Feb 19
Director Left
Apr 19
Loan Cleared
Jun 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Jul 24
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

MC FEELY, Joseph

Active
Rathmor Centre, CregganBT48 0LZ
Secretary
Appointed 23 Oct 1991

CANAVAN, Sean

Active
Rathmor Centre, CregganBT48 0LZ
Born June 1963
Director
Appointed 24 Feb 2024

DOWNEY, Garbhan Michael

Active
Rathmor Centre, CregganBT48 0LZ
Born February 1966
Director
Appointed 23 Feb 2024

MCFEELY, Joseph Patrick

Active
Rathmor Centre, CregganBT48 0LZ
Born March 1952
Director
Appointed 23 Oct 1991

MOLLOY, Anne Geraldine

Active
Rathmor Centre, CregganBT48 0LZ
Born December 1959
Director
Appointed 23 Oct 1991

NASH, James

Active
Creggan Enterprises, DerryBT48 0LZ
Born June 1988
Director
Appointed 31 Oct 2023

NIXON, Shauna Jane

Active
Rathmor Centre, CregganBT48 0LZ
Born June 1976
Director
Appointed 22 Jun 2024

BOWEN, Martin

Resigned
11 Belvoir Park, Co Londonderry
Born August 1950
Director
Appointed 23 Oct 1991
Resigned 17 Apr 2013

BRADLEY, John Eugene

Resigned
Rathmor Centre, CregganBT48 0LZ
Born November 1950
Director
Appointed 23 Oct 1991
Resigned 19 Oct 2023

GALLAGHER, Eugene Anthony

Resigned
Hatmore Park, DerryBT48 0AY
Born March 1955
Director
Appointed 30 Nov 2015
Resigned 15 Dec 2018

MACDERMOTT, Padraig

Resigned
43 Clarendon ManorBT48 7TH
Born September 1960
Director
Appointed 23 Oct 1991
Resigned 15 Jul 2014

MC FEELY, Conal

Resigned
8 Marlbourough Road, Co L'DerryBT48 9BL
Born June 1953
Director
Appointed 18 Oct 2004
Resigned 18 Apr 2019

MC KEEVER, Teresa

Resigned
82 Kylemore ParkBT48 0RW
Born December 1957
Director
Appointed 23 Oct 1991
Resigned 31 Oct 2001

MC LAUGHLIN, Stephen, Reverend

Resigned
St Mary's Presbytery, Creggan EstateBT48 9QE
Born November 1960
Director
Appointed 23 Oct 1991
Resigned 05 Sept 2003

MCCLENAGHAN, Pauline Ann, Dr

Resigned
Rathmor Centre, CregganBT48 0LZ
Born June 1952
Director
Appointed 01 Oct 2012
Resigned 02 Dec 2022

MCCOLGAN, Kevin

Resigned
215 WoodbrookBT48 8FH
Born November 1959
Director
Appointed 23 Oct 1991
Resigned 18 Oct 2004

MCFEELY, Conal

Resigned
8 Marlborough Road, Co Londonderry
Born June 1953
Director
Appointed 23 Oct 1991
Resigned 25 Apr 2003

MCKEEVER, Brendan Jude

Resigned
Rathmor Centre, CregganBT48 0LZ
Born February 1957
Director
Appointed 15 Feb 2019
Resigned 15 Dec 2023

O'DOHERTY, Garvan Emmett

Resigned
Rathmor Centre, CregganBT48 0LZ
Born November 1959
Director
Appointed 02 Nov 2000
Resigned 23 Feb 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Garvan Emmett O'Doherty

Ceased
Northland Road, LondonderryBT48 7HY
Born November 1959

Nature of Control

Significant influence or control
Notified 15 Dec 2018
Ceased 22 Aug 2019

Mr Eugene Anthony Gallagher

Ceased
Rathmor Centre, CregganBT48 0LZ
Born March 1955

Nature of Control

Significant influence or control
Notified 17 Nov 2017
Ceased 15 Dec 2018

Ms Anne Molloy

Ceased
Rathmor Centre, CregganBT48 0LZ
Born December 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
4 September 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Memorandum Articles
8 November 2018
MAMA
Resolution
29 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2018
CC04CC04
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
16 July 2009
AC(NI)AC(NI)
Legacy
23 October 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 October 2008
402(NI)402(NI)
Legacy
1 May 2008
AC(NI)AC(NI)
Legacy
16 October 2007
371S(NI)371S(NI)
Legacy
17 September 2007
AC(NI)AC(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
21 October 2006
371S(NI)371S(NI)
Legacy
7 November 2005
AC(NI)AC(NI)
Legacy
25 October 2005
371S(NI)371S(NI)
Legacy
5 November 2004
371S(NI)371S(NI)
Legacy
29 October 2004
296(NI)296(NI)
Legacy
29 October 2004
296(NI)296(NI)
Legacy
20 September 2004
AC(NI)AC(NI)
Legacy
22 October 2003
371S(NI)371S(NI)
Legacy
10 June 2003
AC(NI)AC(NI)
Legacy
16 October 2002
371S(NI)371S(NI)
Legacy
10 October 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 July 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 January 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 December 2001
402(NI)402(NI)
Legacy
30 October 2001
371S(NI)371S(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
13 June 2001
AC(NI)AC(NI)
Legacy
18 October 2000
371S(NI)371S(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 June 2000
402(NI)402(NI)
Legacy
15 October 1999
371S(NI)371S(NI)
Legacy
3 July 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 June 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 June 1999
402(NI)402(NI)
Legacy
20 October 1998
371S(NI)371S(NI)
Legacy
15 October 1998
AC(NI)AC(NI)
Legacy
15 October 1998
296(NI)296(NI)
Legacy
15 October 1998
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 October 1998
402DF(NI)402DF(NI)
Legacy
9 October 1998
296(NI)296(NI)
Legacy
23 October 1997
371S(NI)371S(NI)
Legacy
9 October 1997
AC(NI)AC(NI)
Legacy
14 November 1996
371S(NI)371S(NI)
Legacy
30 October 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 January 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 January 1996
402(NI)402(NI)
Legacy
3 November 1995
AC(NI)AC(NI)
Legacy
2 November 1995
371S(NI)371S(NI)
Legacy
23 November 1994
371S(NI)371S(NI)
Legacy
9 May 1994
AC(NI)AC(NI)
Legacy
22 January 1994
296(NI)296(NI)
Legacy
7 January 1994
371S(NI)371S(NI)
Legacy
28 October 1993
AC(NI)AC(NI)
Legacy
8 January 1993
371A(NI)371A(NI)
Legacy
8 January 1993
296(NI)296(NI)
Legacy
8 January 1993
296(NI)296(NI)
Legacy
8 January 1993
296(NI)296(NI)
Legacy
21 July 1992
232(NI)232(NI)
Legacy
23 October 1991
ARTS(NI)ARTS(NI)
Legacy
23 October 1991
MEM(NI)MEM(NI)
Incorporation Company
23 October 1991
NEWINCIncorporation
Legacy
23 October 1991
G23(NI)G23(NI)
Legacy
23 October 1991
G21(NI)G21(NI)