Background WavePink WaveYellow Wave

QUAY DEVELOPMENTS LIMITED (NI031285)

QUAY DEVELOPMENTS LIMITED (NI031285) is an active UK company. incorporated on 9 September 1996. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. QUAY DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include DIAMOND, Niall Thomas.

Company Number
NI031285
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
13 Pennyburn Industrial Estate, Londonderry, BT48 0LU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DIAMOND, Niall Thomas
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY DEVELOPMENTS LIMITED

QUAY DEVELOPMENTS LIMITED is an active company incorporated on 9 September 1996 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. QUAY DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68201, 68320)

Status

active

Active since 29 years ago

Company No

NI031285

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CHARTERED PROPERTIES LIMITED
From: 9 September 1996To: 21 April 1997
Contact
Address

13 Pennyburn Industrial Estate Londonderry, BT48 0LU,

Previous Addresses

C/O Asm Chartered Accountants Market Street Magherafelt BT45 6ED Northern Ireland
From: 2 September 2020To: 16 June 2025
13 Pennyburn Industrial Estate Londonderry County Londonderry BT48 0LU Northern Ireland
From: 1 May 2019To: 2 September 2020
4a Enterprise Road Bangor Down BT19 7TA
From: 17 July 2017To: 1 May 2019
C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD
From: 20 January 2017To: 17 July 2017
Lagan House 19 Clarendon Road Belfast BT1 3BG
From: 9 September 1996To: 20 January 2017
Timeline

27 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Mar 12
Director Left
May 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Funding Round
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Loan Secured
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
May 19
Director Left
Nov 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

DIAMOND, Niall Thomas

Active
Pennyburn Industrial Estate, LondonderryBT48 0LU
Born May 1985
Director
Appointed 26 Apr 2019

JENKINS, Charles Gerard

Resigned
Lagan House, BelfastBT1 3BG
Secretary
Appointed 09 Sept 1996
Resigned 01 Sept 2010

BELL, Stephen David

Resigned
4-10 Donegall Square East, BelfastBT1 5HD
Born March 1975
Director
Appointed 03 Feb 2004
Resigned 09 Jan 2017

BROWN, Michael James

Resigned
Enterprise Road, BangorBT19 7TA
Born September 1974
Director
Appointed 01 Aug 2015
Resigned 26 Apr 2019

DIAMOND, Gerard Paul

Resigned
Market Street, MagherafeltBT45 6ED
Born January 1990
Director
Appointed 26 Apr 2019
Resigned 28 Oct 2024

DIAMOND, Paul Anthony

Resigned
58 Culmore RoadBT48 8JB
Born September 1956
Director
Appointed 09 Oct 1999
Resigned 15 Jun 2005

HOUSTON, Lorraine Mary

Resigned
13 Ardcaien, LondonderryBT48 8AF
Born November 1957
Director
Appointed 09 Sept 1996
Resigned 09 Oct 1999

HOUSTON, Terence Gerard

Resigned
13 Ardcaien, LondonderryBT48 8AF
Born November 1956
Director
Appointed 09 Sept 1996
Resigned 15 Jun 2005

JEFFS, David John

Resigned
Sydenham Road, BelfastBT3 9HA
Born December 1949
Director
Appointed 01 Sept 2010
Resigned 08 May 2015

LAGAN, Kevin Anthony

Resigned
Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Sept 2010
Resigned 01 Oct 2015

LAGAN, Kevin John Patrick

Resigned
Lagan House, BelfastBT1 3BG
Born March 1950
Director
Appointed 05 Nov 1999
Resigned 01 Mar 2012

MCCANN, Sean Gerard

Resigned
4-10 Donegall Square East, BelfastBT1 5HD
Born July 1966
Director
Appointed 01 Sept 2010
Resigned 09 Jan 2017

MULLAN, Brenda

Resigned
45 Clarendon Quay, Co AntrimBT1 3BG
Born August 1970
Director
Appointed 05 Nov 1999
Resigned 30 Nov 2003

QUINN, William Paul

Resigned
Enterprise Road, BangorBT19 7TA
Born January 1968
Director
Appointed 01 Aug 2015
Resigned 26 Apr 2019

REBBECK, Mark Edward

Resigned
Enterprise Road, BangorBT19 7TA
Born May 1968
Director
Appointed 22 Jun 2017
Resigned 26 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Carlisle Road, LondonderryBT48 6JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2019
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Resolution
15 May 2019
RESOLUTIONSResolutions
Auditors Resignation Limited Company
7 May 2019
AA03AA03
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Resolution
16 February 2018
RESOLUTIONSResolutions
Resolution
17 January 2018
RESOLUTIONSResolutions
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Resolution
12 October 2017
RESOLUTIONSResolutions
Resolution
18 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Account Reference Date Company
10 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Auditors Resignation Company
17 August 2015
AUDAUD
Memorandum Articles
17 June 2015
MAMA
Resolution
17 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Resolution
12 June 2015
RESOLUTIONSResolutions
Resolution
11 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
19 September 2009
371S(NI)371S(NI)
Legacy
8 September 2009
296(NI)296(NI)
Legacy
23 September 2008
371S(NI)371S(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
7 September 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
21 September 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 July 2006
402R(NI)402R(NI)
Legacy
24 February 2006
AC(NI)AC(NI)
Legacy
12 October 2005
371S(NI)371S(NI)
Legacy
29 June 2005
296(NI)296(NI)
Legacy
29 June 2005
296(NI)296(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
23 November 2004
371S(NI)371S(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
5 February 2004
AC(NI)AC(NI)
Legacy
9 October 2003
371S(NI)371S(NI)
Legacy
26 January 2003
AC(NI)AC(NI)
Legacy
2 October 2002
371S(NI)371S(NI)
Legacy
10 May 2002
411A(NI)411A(NI)
Legacy
11 March 2002
371S(NI)371S(NI)
Legacy
15 February 2002
AC(NI)AC(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
3 January 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 December 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 December 2000
402(NI)402(NI)
Legacy
20 April 2000
AC(NI)AC(NI)
Legacy
10 December 1999
UDM+A(NI)UDM+A(NI)
Legacy
9 December 1999
G98-2(NI)G98-2(NI)
Legacy
9 December 1999
132(NI)132(NI)
Resolution
9 December 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
233(NI)233(NI)
Legacy
17 November 1999
295(NI)295(NI)
Legacy
17 November 1999
296(NI)296(NI)
Legacy
17 November 1999
296(NI)296(NI)
Legacy
17 November 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 November 1999
402(NI)402(NI)
Legacy
20 October 1999
G98-2(NI)G98-2(NI)
Legacy
20 October 1999
296(NI)296(NI)
Legacy
16 September 1999
371S(NI)371S(NI)
Legacy
17 August 1999
295(NI)295(NI)
Legacy
3 July 1999
AC(NI)AC(NI)
Legacy
15 September 1998
371S(NI)371S(NI)
Legacy
22 June 1998
295(NI)295(NI)
Legacy
11 June 1998
AC(NI)AC(NI)
Legacy
27 November 1997
371S(NI)371S(NI)
Legacy
1 May 1997
UDM+A(NI)UDM+A(NI)
Legacy
21 April 1997
CNRES(NI)CNRES(NI)
Legacy
16 September 1996
296(NI)296(NI)
Incorporation Company
9 September 1996
NEWINCIncorporation
Legacy
9 September 1996
MEM(NI)MEM(NI)
Legacy
9 September 1996
ARTS(NI)ARTS(NI)
Legacy
9 September 1996
G23(NI)G23(NI)
Legacy
9 September 1996
G21(NI)G21(NI)