Background WavePink WaveYellow Wave

GARVAGH DEVELOPMENT TRUST (NI031966)

GARVAGH DEVELOPMENT TRUST (NI031966) is an active UK company. incorporated on 17 February 1997. with registered office in Coleraine. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GARVAGH DEVELOPMENT TRUST has been registered for 29 years. Current directors include HARGY, Ryan Samuel, MAGOWAN, Tanya, MCFETRIDGE, Mary Louise and 4 others.

Company Number
NI031966
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 1997
Age
29 years
Address
85 Main Street, Coleraine, BT51 5AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARGY, Ryan Samuel, MAGOWAN, Tanya, MCFETRIDGE, Mary Louise, MCKINNEY, Patrick Francis David, MOORE, Jacqueline, SMYTH, James Irwin, TOPPING, Regis Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARVAGH DEVELOPMENT TRUST

GARVAGH DEVELOPMENT TRUST is an active company incorporated on 17 February 1997 with the registered office located in Coleraine. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GARVAGH DEVELOPMENT TRUST was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

NI031966

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 17 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 8 April 2026 (Just now)

Next Due

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

85 Main Street Garvagh Coleraine, BT51 5AB,

Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

HARGY, Ryan Samuel

Active
85 Main Street, ColeraineBT51 5AB
Born July 1997
Director
Appointed 01 Dec 2024

MAGOWAN, Tanya

Active
85 Main Street, ColeraineBT51 5AB
Born February 1970
Director
Appointed 31 Aug 2017

MCFETRIDGE, Mary Louise

Active
85 Main Street, ColeraineBT51 5AB
Born August 1976
Director
Appointed 01 Dec 2024

MCKINNEY, Patrick Francis David

Active
3 Tirkeeran Road, Co. DerryBT51 5AX
Born September 1964
Director
Appointed 06 Sept 2000

MOORE, Jacqueline

Active
19 Station Road, Co. L'DerryBT51 5LA
Born June 1962
Director
Appointed 06 Sept 2000

SMYTH, James Irwin

Active
85 Main Street, ColeraineBT51 5AB
Born May 1946
Director
Appointed 26 May 2015

TOPPING, Regis Francis

Active
43 Cullrammer RoadBT51 5JH
Born November 1965
Director
Appointed 27 Feb 2006

ARBUTHNOT, Samuel Henry

Resigned
62 Lyttlesdale, ColeraineBT51 5EA
Secretary
Appointed 17 Feb 1997
Resigned 07 Nov 2008

MILLAR, Claire

Resigned
Killykergan Road, ColeraineBT51 4EA
Secretary
Appointed 28 Feb 2009
Resigned 30 Oct 2023

ARBUTHNOT, Samuel

Resigned
62 Lyttlesdale, ColeraineBT51 5EA
Born June 1928
Director
Appointed 02 May 2001
Resigned 07 Nov 2008

CLYDE, Anna Mary

Resigned
Maryville, GarvaghBT51 5LA
Born April 1947
Director
Appointed 17 Feb 1997
Resigned 15 Apr 2025

KERR, John Bernard Keith, Dr

Resigned
2 Brone Road, ColeraineBT51 4EQ
Born August 1949
Director
Appointed 17 Feb 1997
Resigned 30 Nov 2024

LAUGHLIN, Ian

Resigned
Grove Road, Garvagh
Born December 1961
Director
Appointed 01 Feb 2019
Resigned 30 Nov 2024

MC SHANE, John Andrew Joseph

Resigned
5 Thompson Crescent, ColeraineBT51 5LS
Born December 1945
Director
Appointed 17 Feb 1997
Resigned 14 Apr 2000

MCATEER, Raymond

Resigned
2 Glenullin Road, DerryBT51 5DQ
Born February 1941
Director
Appointed 17 Feb 1997
Resigned 03 May 2016

MCFETRIDGE, Andrew

Resigned
2 Mettican Rd, ColeraineBT51 5HS
Born March 1930
Director
Appointed 03 May 2006
Resigned 01 Jan 2018

MCLAUGHLIN, John

Resigned
3 Main Street, ColeraineBT51 5AA
Born April 1955
Director
Appointed 17 Feb 1997
Resigned 24 Apr 2002

MULLAN, Seamus

Resigned
160 Main Street, Co. DerryBT51 5AE
Born September 1949
Director
Appointed 06 Sept 2000
Resigned 09 May 2007

NEELY, Mark Kenneth

Resigned
54 Cliftonville Gardens, ColeraineBT51 5AH
Born November 1973
Director
Appointed 06 Sept 2000
Resigned 21 May 2003

QUIGG, Qrin John

Resigned
Main Street, Garvagh
Born January 1987
Director
Appointed 01 Feb 2019
Resigned 16 Nov 2023

TORRENS, Denis Hugh

Resigned
33 Mullaghinch Road, ColeraineBT51 4AT
Born March 1951
Director
Appointed 06 Sept 2000
Resigned 31 Jan 2002

WATT, William James

Resigned
11 Limavady Road, LondonderryBT51 5EB
Born March 1931
Director
Appointed 01 Feb 2006
Resigned 23 Jul 2006

WEIR, William Simpson

Resigned
207 Loughan RoadBT52 1UD
Born April 1954
Director
Appointed 17 Feb 1997
Resigned 14 Jan 2025

WILSON, David John Dysart

Resigned
7 Rectory Park, ColeraineBT51 5AJ
Born September 1956
Director
Appointed 03 May 2006
Resigned 15 Sept 2010
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
11 March 2009
371SR(NI)371SR(NI)
Legacy
21 November 2008
296(NI)296(NI)
Legacy
3 November 2008
AC(NI)AC(NI)
Legacy
1 March 2008
371S(NI)371S(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
18 May 2006
AC(NI)AC(NI)
Legacy
24 March 2006
296(NI)296(NI)
Legacy
24 March 2006
296(NI)296(NI)
Legacy
22 March 2006
371S(NI)371S(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
8 March 2005
371S(NI)371S(NI)
Legacy
1 June 2004
AC(NI)AC(NI)
Legacy
18 March 2004
296(NI)296(NI)
Legacy
16 March 2004
371S(NI)371S(NI)
Legacy
31 July 2003
296(NI)296(NI)
Legacy
11 June 2003
AC(NI)AC(NI)
Legacy
26 February 2003
371S(NI)371S(NI)
Legacy
26 February 2003
296(NI)296(NI)
Legacy
11 May 2002
AC(NI)AC(NI)
Legacy
10 March 2002
371S(NI)371S(NI)
Legacy
10 March 2002
296(NI)296(NI)
Legacy
7 September 2001
UDM+A(NI)UDM+A(NI)
Legacy
7 September 2001
296(NI)296(NI)
Legacy
18 April 2001
AC(NI)AC(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
20 March 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 December 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 September 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 2000
402(NI)402(NI)
Legacy
15 April 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 April 2000
402(NI)402(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
9 March 1999
AC(NI)AC(NI)
Legacy
4 March 1999
371S(NI)371S(NI)
Legacy
17 September 1998
AC(NI)AC(NI)
Legacy
1 March 1998
371S(NI)371S(NI)
Legacy
6 June 1997
232(NI)232(NI)
Legacy
17 February 1997
MEM(NI)MEM(NI)
Legacy
17 February 1997
ARTS(NI)ARTS(NI)
Legacy
17 February 1997
G21(NI)G21(NI)
Legacy
17 February 1997
G23(NI)G23(NI)
Legacy
17 February 1997
40-5A(NI)40-5A(NI)