Background WavePink WaveYellow Wave

SLANEY LIMITED (NI028231)

SLANEY LIMITED (NI028231) is an active UK company. incorporated on 3 March 1994. with registered office in Co Londonderry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SLANEY LIMITED has been registered for 32 years. Current directors include MCHUGH, Edward, MCHUGH, Ita Christina.

Company Number
NI028231
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
102 Glen Road, Co Londonderry, BT46 5JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCHUGH, Edward, MCHUGH, Ita Christina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLANEY LIMITED

SLANEY LIMITED is an active company incorporated on 3 March 1994 with the registered office located in Co Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SLANEY LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

NI028231

LTD Company

Age

32 Years

Incorporated 3 March 1994

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 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

102 Glen Road Maghera Co Londonderry, BT46 5JG,

Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
May 18
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MCHUGH, Ita Christina

Active
102 Glen Road, Co LondonderryBT46 5JG
Secretary
Appointed 03 Mar 1994

MCHUGH, Edward

Active
102 Glen Road, Co LondonderryBT46 5JG
Born July 1947
Director
Appointed 03 Mar 1994

MCHUGH, Ita Christina

Active
102 Glen Road, Co LondonderryBT46 5JG
Born December 1949
Director
Appointed 03 Mar 1994

Persons with significant control

3

1 Active
2 Ceased
Great Patrick Street, BelfastBT1 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Edward Mchugh

Ceased
102 Glen Road, Co LondonderryBT46 5JG
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 09 Dec 2025

Mrs Ita Christina Mchugh

Ceased
102 Glen Road, Co LondonderryBT46 5JG
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Legacy
6 September 2009
AC(NI)AC(NI)
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
20 August 2008
AC(NI)AC(NI)
Legacy
22 April 2008
371SR(NI)371SR(NI)
Legacy
27 July 2007
AC(NI)AC(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 August 2006
402(NI)402(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 November 2005
402R(NI)402R(NI)
Legacy
16 August 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 February 2005
402(NI)402(NI)
Legacy
9 August 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 July 2004
402(NI)402(NI)
Legacy
9 April 2004
371S(NI)371S(NI)
Incorporation Company
3 March 2004
NEWINCIncorporation
Particulars Of A Mortgage Charge
23 February 2004
402(NI)402(NI)
Legacy
28 July 2003
AC(NI)AC(NI)
Legacy
11 March 2003
371S(NI)371S(NI)
Legacy
4 August 2002
AC(NI)AC(NI)
Legacy
25 April 2002
371S(NI)371S(NI)
Legacy
5 August 2001
AC(NI)AC(NI)
Legacy
2 March 2001
371S(NI)371S(NI)
Legacy
31 July 2000
AC(NI)AC(NI)
Legacy
26 February 2000
371S(NI)371S(NI)
Legacy
14 August 1999
AC(NI)AC(NI)
Legacy
24 March 1999
371S(NI)371S(NI)
Legacy
1 October 1998
AC(NI)AC(NI)
Legacy
16 March 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 December 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 December 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 December 1997
402(NI)402(NI)
Legacy
6 November 1997
411A(NI)411A(NI)
Legacy
24 September 1997
AC(NI)AC(NI)
Legacy
5 March 1997
371S(NI)371S(NI)
Legacy
6 August 1996
AC(NI)AC(NI)
Legacy
21 April 1996
371S(NI)371S(NI)
Legacy
9 March 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 December 1994
402(NI)402(NI)
Legacy
24 November 1994
232(NI)232(NI)
Legacy
24 November 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 October 1994
402(NI)402(NI)
Legacy
18 August 1994
295(NI)295(NI)
Legacy
18 August 1994
UDM+A(NI)UDM+A(NI)
Legacy
18 August 1994
296(NI)296(NI)
Legacy
18 August 1994
296(NI)296(NI)
Legacy
18 August 1994
296(NI)296(NI)
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
ARTS(NI)ARTS(NI)
Legacy
3 March 1994
MEM(NI)MEM(NI)
Legacy
3 March 1994
G23(NI)G23(NI)
Legacy
3 March 1994
G21(NI)G21(NI)