Background WavePink WaveYellow Wave

UPPER SPRINGFIELD DEVELOPMENT TRUST LTD (NI031294)

UPPER SPRINGFIELD DEVELOPMENT TRUST LTD (NI031294) is an active UK company. incorporated on 11 September 1996. with registered office in 689 Springfield Road. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. UPPER SPRINGFIELD DEVELOPMENT TRUST LTD has been registered for 29 years. Current directors include FITZSIMONS, Catherine, MCCAVANA, John, MCGEOWN, John and 5 others.

Company Number
NI031294
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 1996
Age
29 years
Address
689 Springfield Road, BT12 7FP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FITZSIMONS, Catherine, MCCAVANA, John, MCGEOWN, John, MCKERNAN, Marie Therese, O'HARA, Michael, O'PREY, Seamus, ROONEY, Noel Francis, TURNBULL, Brenda
SIC Codes
63990, 82190, 85100, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER SPRINGFIELD DEVELOPMENT TRUST LTD

UPPER SPRINGFIELD DEVELOPMENT TRUST LTD is an active company incorporated on 11 September 1996 with the registered office located in 689 Springfield Road. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. UPPER SPRINGFIELD DEVELOPMENT TRUST LTD was registered 29 years ago.(SIC: 63990, 82190, 85100, 86900)

Status

active

Active since 29 years ago

Company No

NI031294

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 11 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

UPPER SPRINGFIELD DEVELOPMENT COMPANY LIMITED
From: 11 September 1996To: 5 February 2016
Contact
Address

689 Springfield Road Belfast , BT12 7FP,

Timeline

40 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Aug 21
Owner Exit
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Director Left
Apr 23
Loan Secured
May 23
Director Joined
Aug 24
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MCKINNEY, James Donal

Active
689 Springfield RoadBT12 7FP
Secretary
Appointed 21 Apr 2015

FITZSIMONS, Catherine

Active
689 Springfield RoadBT12 7FP
Born May 1985
Director
Appointed 21 Apr 2015

MCCAVANA, John

Active
Beechlawn Avenue, BelfastBT17 9NL
Born November 1958
Director
Appointed 01 May 2023

MCGEOWN, John

Active
689 Springfield RoadBT12 7FP
Born June 1951
Director
Appointed 21 May 2013

MCKERNAN, Marie Therese

Active
Musgrave Park Court, BelfastBT9 7HZ
Born June 1957
Director
Appointed 22 Jan 2020

O'HARA, Michael

Active
Glen Road, BelfastBT11 8BJ
Born December 1959
Director
Appointed 15 Nov 2024

O'PREY, Seamus

Active
689 Springfield RoadBT12 7FP
Born July 1974
Director
Appointed 07 Dec 2010

ROONEY, Noel Francis

Active
3 Finaghy Park CentralBT10 0HP
Born November 1952
Director
Appointed 23 Oct 2007

TURNBULL, Brenda

Active
689 Springfield RoadBT12 7FP
Born September 1951
Director
Appointed 16 Aug 2011

CREEN, Eilis Gabrielle

Resigned
11 Willowvale AvenueBT11 9JX
Secretary
Appointed 11 Sept 1996
Resigned 01 Sept 2010

BRAITHWAITE, Alan

Resigned
Belsize Road, LisburnBT27 4BX
Born October 1972
Director
Appointed 23 Jan 2020
Resigned 19 Mar 2020

CARSON, Gerard Majella

Resigned
Kathmore, DunmurryBT17 0NP
Born January 1942
Director
Appointed 13 Oct 2003
Resigned 30 Sept 2005

CONNOLLY, Henry

Resigned
689 Springfield RoadBT12 7FP
Born November 1985
Director
Appointed 19 Apr 2020
Resigned 27 Jan 2026

CORRY, Mary

Resigned
11 Glenhurst ParadeBT36 7JR
Born October 1949
Director
Appointed 15 Dec 1998
Resigned 02 Dec 1999

DENNY, Steven

Resigned
689 Springfield RoadBT12 7FP
Born September 1970
Director
Appointed 16 Aug 2011
Resigned 01 Jan 2014

DONNELLY, Janet

Resigned
140 Norglen Parade, BelfastBT11 8DW
Born May 1963
Director
Appointed 11 Sept 1996
Resigned 30 Sept 2005

ENRIGHT, Niall Ciaran

Resigned
15 Dermott Hill Drive, Co AntrimBT12 7GG
Born February 1977
Director
Appointed 23 Oct 2007
Resigned 04 Feb 2013

ENRIGHT, Terence

Resigned
8 Dermott Hill DriveBT12 7GG
Born March 1944
Director
Appointed 11 Sept 1996
Resigned 21 Dec 2012

FERRON, James Joseph

Resigned
8 Springhill HeightsBT12 7QE
Born January 1935
Director
Appointed 11 Sept 1996
Resigned 30 Sept 2005

GILMARTIN, Mairead

Resigned
1 Riverside Court, Co AntrimBT29 4DS
Born November 1959
Director
Appointed 23 Oct 2007
Resigned 27 Jun 2013

GRACEY, Anita

Resigned
Glenbank Drive, BelfastBT17 0SQ
Born August 1971
Director
Appointed 23 Oct 2007
Resigned 01 Jan 2014

HEWITT, Des

Resigned
689 Springfield RoadBT12 7FP
Born December 1966
Director
Appointed 07 Dec 2010
Resigned 21 Feb 2019

HOLLAND, Thomas

Resigned
689 Springfield RoadBT12 7FP
Born February 1961
Director
Appointed 25 Jun 2014
Resigned 23 Oct 2019

HOLLAND, Thomas

Resigned
20 Springmadden CourtBT12 7QQ
Born February 1961
Director
Appointed 30 Sept 2005
Resigned 30 Apr 2014

HOLLAND, Thomas Patrick

Resigned
20 Spring Madden Court, AntrimBT12 7QQ
Director
Appointed 15 Dec 1998
Resigned 02 Dec 1999

MCATEER, Patrick Eugene

Resigned
3 Upton Cottages, BelfastBT11 8AH
Born October 1958
Director
Appointed 15 Dec 1998
Resigned 30 Sept 2001

MCGIVERN, Patrick

Resigned
689 Springfield RoadBT12 7FP
Born May 1955
Director
Appointed 19 Oct 2022
Resigned 09 Nov 2022

MOORE, Marie

Resigned
91b Lenadoon Avenue, Co AntrimBT11
Born May 1938
Director
Appointed 11 Sept 1996
Resigned 30 Sept 2005

MORRIS, Martin

Resigned
8 Divismore Crescent, BelfastBT12 7LE
Born June 1964
Director
Appointed 11 Sept 1996
Resigned 31 Aug 2001

O'CONNOR, George Francis John

Resigned
4 Everton DriveBT6 0LJ
Born May 1959
Director
Appointed 11 Sept 1996
Resigned 31 Aug 2001

POWER, Denis Michael

Resigned
7 Green Park, LisburnBT27 4DW
Born January 1956
Director
Appointed 11 Sept 1996
Resigned 31 Aug 2009

REID, Joseph

Resigned
Springfield Road, BelfastBT12 7FP
Born April 1951
Director
Appointed 21 May 2014
Resigned 19 Aug 2015

REID, Sarah Christine

Resigned
6 Carnmore Place, Co AntrimBT1 2FU
Born October 1965
Director
Appointed 23 Oct 2007
Resigned 16 Feb 2010

ROONEY, Denise

Resigned
689 Springfield RoadBT12 7FP
Born July 1973
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2023

ROONEY, Noel Francis

Resigned
3 Finaghy Park CentralBT10 0HP
Born November 1952
Director
Appointed 11 Sept 1996
Resigned 30 Sept 2005

Persons with significant control

1

0 Active
1 Ceased

Mr James Mckinney

Ceased
689 Springfield RoadBT12 7FP
Born April 1963

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Group
6 February 2024
AAMDAAMD
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Statement Of Companys Objects
5 July 2022
CC04CC04
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Memorandum Articles
7 May 2019
MAMA
Resolution
25 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Memorandum Articles
21 March 2019
MAMA
Resolution
21 March 2019
RESOLUTIONSResolutions
Memorandum Articles
15 March 2019
MAMA
Resolution
15 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Memorandum Articles
25 September 2017
MAMA
Resolution
6 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
5 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Resolution
16 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
24 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Resolution
12 May 2011
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
8 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
5 January 2011
AR01AR01
Gazette Notice Compulsary
31 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2010
AR01AR01
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2009
AAAnnual Accounts
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
29 October 2006
371S(NI)371S(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
12 January 2006
296(NI)296(NI)
Legacy
19 December 2005
371S(NI)371S(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
21 November 2005
AC(NI)AC(NI)
Legacy
5 November 2004
AC(NI)AC(NI)
Legacy
27 October 2004
371S(NI)371S(NI)
Legacy
4 November 2003
371S(NI)371S(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
16 October 2003
296(NI)296(NI)
Legacy
30 January 2003
371S(NI)371S(NI)
Legacy
28 October 2002
AC(NI)AC(NI)
Legacy
9 September 2002
296(NI)296(NI)
Legacy
18 November 2001
371S(NI)371S(NI)
Legacy
6 November 2001
AC(NI)AC(NI)
Legacy
6 November 2000
AC(NI)AC(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
13 October 2000
296(NI)296(NI)
Legacy
15 April 2000
UDM+A(NI)UDM+A(NI)
Resolution
15 April 2000
RESOLUTIONSResolutions
Legacy
12 November 1999
371S(NI)371S(NI)
Legacy
6 November 1999
AC(NI)AC(NI)
Legacy
9 January 1999
296(NI)296(NI)
Legacy
9 January 1999
296(NI)296(NI)
Legacy
9 January 1999
296(NI)296(NI)
Legacy
9 January 1999
296(NI)296(NI)
Legacy
4 January 1999
371S(NI)371S(NI)
Legacy
26 June 1998
AC(NI)AC(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
19 December 1997
296(NI)296(NI)
Legacy
9 December 1997
371S(NI)371S(NI)
Legacy
10 October 1997
296(NI)296(NI)
Legacy
5 July 1997
232(NI)232(NI)
Legacy
12 September 1996
MEM(NI)MEM(NI)
Legacy
12 September 1996
ARTS(NI)ARTS(NI)
Legacy
12 September 1996
G23(NI)G23(NI)
Legacy
12 September 1996
G21(NI)G21(NI)