Background WavePink WaveYellow Wave

CREGGAN COUNTRY PARK ENTERPRISES LTD (NI031979)

CREGGAN COUNTRY PARK ENTERPRISES LTD (NI031979) is an active UK company. incorporated on 24 February 1997. with registered office in Creggan. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CREGGAN COUNTRY PARK ENTERPRISES LTD has been registered for 29 years. Current directors include CONAGHAN, Shauna Catherine, COOPER, Michael John, GRUMLEY, Caoimhin and 3 others.

Company Number
NI031979
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 1997
Age
29 years
Address
Creggan Country Park, Creggan, BT48 9NU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CONAGHAN, Shauna Catherine, COOPER, Michael John, GRUMLEY, Caoimhin, MCLAUGHLIN, John, NIXON, Shauna Jane, O'DOHERTY, James Joseph Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREGGAN COUNTRY PARK ENTERPRISES LTD

CREGGAN COUNTRY PARK ENTERPRISES LTD is an active company incorporated on 24 February 1997 with the registered office located in Creggan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CREGGAN COUNTRY PARK ENTERPRISES LTD was registered 29 years ago.(SIC: 93290)

Status

active

Active since 29 years ago

Company No

NI031979

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 24 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Creggan Country Park Westway Creggan, BT48 9NU,

Timeline

16 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Sept 10
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
New Owner
Apr 18
Loan Cleared
Jul 18
Loan Cleared
Nov 18
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

COOPER, Michael John

Active
Norburgh Park, LondonderryBT48 0RQ
Secretary
Appointed 13 Feb 2023

CONAGHAN, Shauna Catherine

Active
Westway, LondonderryBT48 9NU
Born September 1996
Director
Appointed 18 Feb 2026

COOPER, Michael John

Active
Norburgh Park, LondonderryBT48 0RQ
Born January 1976
Director
Appointed 24 Jun 2022

GRUMLEY, Caoimhin

Active
Sandymount, Buncrana
Born December 1985
Director
Appointed 24 Jun 2022

MCLAUGHLIN, John

Active
Norburgh Park, LondonderryBT48 0RQ
Born May 1963
Director
Appointed 16 May 2015

NIXON, Shauna Jane

Active
Rinmore Drive, LondonderryBT48 9TJ
Born June 1976
Director
Appointed 16 May 2015

O'DOHERTY, James Joseph Anthony

Active
64 Hatmore ParkBT48 0AY
Born April 1947
Director
Appointed 24 Aug 2000

CLIFFORD, James

Resigned
92 Iniscarn Road, Derry
Secretary
Appointed 20 Dec 2007
Resigned 15 Feb 2021

GALLAGHER, Martin

Resigned
44 Garden CityBT48 7SN
Secretary
Appointed 24 Feb 1997
Resigned 20 Dec 2007

GRUMLEY, Caoimhin

Resigned
Creggan Country Park, CregganBT48 9NU
Secretary
Appointed 02 Dec 2022
Resigned 13 Feb 2023

NIXON, Shauna Jane

Resigned
Creggan Heights, LondonderryBT48 9QU
Secretary
Appointed 19 Mar 2021
Resigned 02 Dec 2022

BLEE, Edward

Resigned
152 Glenowen ParkBT48 0AH
Born March 1946
Director
Appointed 20 Jul 2000
Resigned 07 Jul 2004

CLIFFORD, James

Resigned
92 Inis Carn Road
Born June 1937
Director
Appointed 24 Aug 2000
Resigned 15 Feb 2021

CROSSAN, Kathleen Bernadette

Resigned
39 Marlborough StreetBT48 9AX
Born July 1956
Director
Appointed 08 Feb 2001
Resigned 04 Dec 2005

CRUMLEY, Cathal Gerard

Resigned
63 Central Drive, DerryBT48 9QH
Born September 1958
Director
Appointed 24 Feb 1997
Resigned 20 Dec 2004

DOHERTY, Helen

Resigned
52 Fanad Drive, DerryBT48 9QE
Born August 1954
Director
Appointed 24 Feb 1997
Resigned 08 Feb 2001

GALLAGHER, Martin Joseph

Resigned
44 Garden CityBT48 7SW
Born October 1955
Director
Appointed 24 Feb 1997
Resigned 04 Dec 2005

GALLAGHER, Siobhan

Resigned
53 Rosemount Avenue, Co LondonderryBT48 0HL
Born March 1963
Director
Appointed 24 Feb 1997
Resigned 08 Feb 2001

MACDERMOTT, Padraig

Resigned
75 Templegrove, Co LondonderryBT48 0RP
Born September 1960
Director
Appointed 24 Feb 1997
Resigned 20 Jul 2000

MCDAID, Liam Martin

Resigned
8 Macrury Park, DerryBT47 1LW
Born March 1952
Director
Appointed 24 Feb 1997
Resigned 08 Feb 2001

MCGUINNESS, Geraldine

Resigned
5 Elmwood Street
Born May 1953
Director
Appointed 20 Jul 2000
Resigned 17 Aug 2015

MCINTYRE, Louise

Resigned
22 Charlotte Stteet, Co LondonderryBT48 6TZ
Born October 1963
Director
Appointed 24 Feb 1997
Resigned 20 Jul 2000

OGILVIE, Caroline

Resigned
Greenhaw Road, LondonderryBT48 7SA
Born November 1976
Director
Appointed 24 Jun 2022
Resigned 15 Dec 2025

PARIS, Chris, Professor

Resigned
8 Stoney Wood, City Of DerryBT47 2AE
Born July 1948
Director
Appointed 24 Aug 2000
Resigned 17 Aug 2015

POOLE, Michael

Resigned
7 Woodburn ParkBT47 5PS
Born October 1952
Director
Appointed 24 Aug 2000
Resigned 23 Sept 2010

QUINN, Gerard

Resigned
10 Creggan Street, Co LondonderryBT48 6AQ
Born January 1957
Director
Appointed 24 Feb 1997
Resigned 20 Jul 2000

WARKE, Jeanette Martha

Resigned
24 Primity Crescent, LondonderryBT47 2QY
Born February 1944
Director
Appointed 24 Aug 2000
Resigned 15 Feb 2021

Persons with significant control

1

Mr Gerry Quinn

Active
Creggan Country Park, CregganBT48 9NU
Born January 1957

Nature of Control

Significant influence or control
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
2 December 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
26 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Legacy
26 April 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Statement Of Companys Objects
3 November 2011
CC04CC04
Resolution
3 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
16 April 2009
371S(NI)371S(NI)
Legacy
31 October 2008
AC(NI)AC(NI)
Legacy
28 April 2008
371S(NI)371S(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
18 January 2008
AC(NI)AC(NI)
Legacy
21 February 2007
AC(NI)AC(NI)
Legacy
21 February 2007
371S(NI)371S(NI)
Legacy
5 April 2006
AC(NI)AC(NI)
Legacy
7 March 2006
371S(NI)371S(NI)
Legacy
6 February 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
31 August 2005
402R(NI)402R(NI)
Legacy
28 February 2005
371S(NI)371S(NI)
Legacy
21 February 2005
296(NI)296(NI)
Legacy
21 February 2005
296(NI)296(NI)
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
21 April 2004
371S(NI)371S(NI)
Legacy
1 April 2004
AC(NI)AC(NI)
Legacy
4 April 2003
AC(NI)AC(NI)
Legacy
4 April 2003
371S(NI)371S(NI)
Legacy
25 January 2003
UDM+A(NI)UDM+A(NI)
Resolution
25 January 2003
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
5 November 2002
402DF(NI)402DF(NI)
Legacy
26 March 2002
371S(NI)371S(NI)
Legacy
11 January 2002
AC(NI)AC(NI)
Legacy
20 March 2001
371S(NI)371S(NI)
Legacy
5 March 2001
296(NI)296(NI)
Legacy
5 March 2001
296(NI)296(NI)
Legacy
5 March 2001
296(NI)296(NI)
Legacy
29 September 2000
AC(NI)AC(NI)
Legacy
8 September 2000
296(NI)296(NI)
Legacy
8 September 2000
296(NI)296(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
18 April 2000
371S(NI)371S(NI)
Legacy
12 November 1999
AC(NI)AC(NI)
Legacy
1 March 1999
371S(NI)371S(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
10 April 1998
371S(NI)371S(NI)
Legacy
10 April 1998
296(NI)296(NI)
Incorporation Company
24 February 1997
NEWINCIncorporation
Legacy
24 February 1997
MEM(NI)MEM(NI)
Legacy
24 February 1997
ARTS(NI)ARTS(NI)
Legacy
24 February 1997
G23(NI)G23(NI)
Legacy
24 February 1997
G21(NI)G21(NI)