Background WavePink WaveYellow Wave

DUNGANNON WEST RENEWAL LIMITED (NI029475)

DUNGANNON WEST RENEWAL LIMITED (NI029475) is an active UK company. incorporated on 24 April 1995. with registered office in Dungannon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNGANNON WEST RENEWAL LIMITED has been registered for 30 years. Current directors include MALLON, Conor Patrick, MCALISKEY, Fintan, MCGINN, Pamela Victoria and 3 others.

Company Number
NI029475
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 1995
Age
30 years
Address
Unit 7 Annagh Centre Ballysaggart Business Complex, Dungannon, BT70 1BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALLON, Conor Patrick, MCALISKEY, Fintan, MCGINN, Pamela Victoria, MCLOUGHLIN, Michael Patrick Joseph, MCNEILL, John, PEARSON, Teresa Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNGANNON WEST RENEWAL LIMITED

DUNGANNON WEST RENEWAL LIMITED is an active company incorporated on 24 April 1995 with the registered office located in Dungannon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNGANNON WEST RENEWAL LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

NI029475

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 24 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 7 Annagh Centre Ballysaggart Business Complex 2 Beechvalley Way Dungannon, BT70 1BS,

Previous Addresses

Unit 7 Phase 2 Ballysaggart Business Complex 2 Beechvalley Way Dungannon BT70 1BS
From: 24 April 1995To: 18 May 2010
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Joined
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Aug 14
Loan Secured
Oct 14
Director Left
Feb 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jan 23
Director Left
May 23
Owner Exit
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
May 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

MCLOUGHLIN, Michael Patrick Joseph

Active
4 Knockmore Drive, Co TyroneBT71 4AD
Secretary
Appointed 24 Apr 1995

MALLON, Conor Patrick

Active
45 Quarry Lane, Co TyroneBT70 1HX
Born January 1962
Director
Appointed 24 Apr 1995

MCALISKEY, Fintan

Active
Ballysaggart Business Complex, DungannonBT70 1BS
Born January 1979
Director
Appointed 21 Aug 2019

MCGINN, Pamela Victoria

Active
12 Beechvalley Way, DungannonBT70 1BS
Born December 1985
Director
Appointed 22 Nov 2023

MCLOUGHLIN, Michael Patrick Joseph

Active
Knockmore Drive, DungannonBT71 4AD
Born March 1936
Director
Appointed 01 Jan 2010

MCNEILL, John

Active
Quarry Lane, Co TyroneBT70 1HX
Born January 1964
Director
Appointed 22 Nov 2023

PEARSON, Teresa Jane

Active
Springdale, Co TyroneBT70 1EJ
Born January 1949
Director
Appointed 10 Dec 1998

ARMSTRONG, Anne

Resigned
41 Fairmount Park, Co Tyrone
Born June 1968
Director
Appointed 10 Dec 1998
Resigned 11 Sept 2002

CONLON, Tommy, Mr.

Resigned
21 Mullaghmore Park, Co TyroneBT70 1UL
Born December 1935
Director
Appointed 24 Apr 1995
Resigned 01 Jul 2019

DEEHAN, Mark, Mr.

Resigned
20 Mullaghbane Rd, Co TyroneBT70 1SR
Born June 1970
Director
Appointed 07 Nov 2001
Resigned 22 Nov 2017

DINSMORE, Susan, Mrs.

Resigned
Fairmount Park, Co TyroneBT70 1EB
Born November 1938
Director
Appointed 10 Dec 1998
Resigned 22 Nov 2023

DONAGHY, Anne

Resigned
Fairmount Park, DungannonBT70 1EB
Born June 1971
Director
Appointed 10 Oct 2013
Resigned 20 Mar 2023

DONNELLY, James, Mr.

Resigned
26 Braeside, Co Tyrone
Born September 1942
Director
Appointed 07 Nov 2001
Resigned 22 Feb 2017

HIGGINS, Frank

Resigned
52 Killymeal Road, Co TyroneBT71 6LJ
Born March 1936
Director
Appointed 24 Apr 1995
Resigned 13 Feb 2003

HUGHES, Sean

Resigned
15 Woodlawn Drive, Co TyroneBT70 1AJ
Born September 1963
Director
Appointed 24 Apr 1995
Resigned 11 Sept 2002

MALLON, Christopher Donal

Resigned
37 Quarry Lane, Co TyroneBT70 1HX
Born October 1964
Director
Appointed 24 Apr 1995
Resigned 22 Sept 2004

MCARDLE, Frank

Resigned
7 Dunclare Heights, Co Tyrone
Born August 1938
Director
Appointed 10 Dec 1998
Resigned 08 May 2008

MCCLUSKEY, Denise

Resigned
17 Glebe Park, Dungannon
Born June 1966
Director
Appointed 10 Dec 1998
Resigned 18 Apr 2008

MOLLOY, Damien

Resigned
8 Ballygawley Road, Co Tyrone
Born May 1945
Director
Appointed 10 Dec 1998
Resigned 26 Sept 2000

MURPHY, Matthew

Resigned
Braeside, Co Tyrone
Born April 1940
Director
Appointed 26 Sept 2000
Resigned 08 Sept 2001

MURPHY, Matthew

Resigned
44 Braeside Park, Co TyroneBT71 7BZ
Born April 1940
Director
Appointed 24 Apr 1995
Resigned 08 Feb 1999

ROONEY, Anita

Resigned
11 Killyneal Park, Co Tyrone
Born July 1965
Director
Appointed 10 Dec 1998
Resigned 05 Oct 2006

SHERRY, Patrick

Resigned
55 Dunlea Vale, Co Tyrone
Born October 1936
Director
Appointed 10 Dec 1998
Resigned 26 Sept 2000

TROTTER, Andrew John

Resigned
Ranfurly Avenue, DungannonBT71 6PJ
Born April 1964
Director
Appointed 18 Jan 2018
Resigned 03 Dec 2024

WAUGH, Liam, Mr.

Resigned
Beechvalley, Co TyroneBT71 7BN
Born January 1938
Director
Appointed 10 Dec 1998
Resigned 26 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
12 Beechvalley Way, DungannonBT70 1BS

Nature of Control

Significant influence or control
Notified 22 Nov 2023
Ballysaggart Business Complex, DungannonBT70 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 November 2009
AAAnnual Accounts
Legacy
21 May 2009
371S(NI)371S(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
8 August 2008
295(NI)295(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
17 July 2008
402(NI)402(NI)
Legacy
22 April 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
19 October 2006
AC(NI)AC(NI)
Legacy
12 June 2006
371S(NI)371S(NI)
Legacy
2 November 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 October 2005
402(NI)402(NI)
Legacy
30 July 2005
371S(NI)371S(NI)
Legacy
29 September 2004
AC(NI)AC(NI)
Legacy
9 June 2004
371S(NI)371S(NI)
Legacy
6 April 2004
AC(NI)AC(NI)
Legacy
23 May 2003
371S(NI)371S(NI)
Legacy
18 February 2003
AC(NI)AC(NI)
Legacy
21 May 2002
371S(NI)371S(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 November 2001
AC(NI)AC(NI)
Legacy
22 May 2001
371S(NI)371S(NI)
Legacy
22 May 2001
296(NI)296(NI)
Legacy
10 October 2000
AC(NI)AC(NI)
Legacy
23 May 2000
371S(NI)371S(NI)
Legacy
18 February 2000
AC(NI)AC(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
26 May 1999
371S(NI)371S(NI)
Legacy
16 February 1999
AC(NI)AC(NI)
Legacy
26 May 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 March 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 February 1998
402(NI)402(NI)
Legacy
13 February 1998
AC(NI)AC(NI)
Legacy
31 July 1997
371S(NI)371S(NI)
Legacy
12 August 1996
AC(NI)AC(NI)
Legacy
22 May 1996
371S(NI)371S(NI)
Legacy
24 April 1995
MEM(NI)MEM(NI)
Legacy
24 April 1995
ARTS(NI)ARTS(NI)
Legacy
24 April 1995
G21(NI)G21(NI)
Legacy
24 April 1995
G23(NI)G23(NI)