Background WavePink WaveYellow Wave

CITY CENTRE INITIATIVE LIMITED (NI033386)

CITY CENTRE INITIATIVE LIMITED (NI033386) is an active UK company. incorporated on 15 December 1997. with registered office in Derry Londonderry. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. CITY CENTRE INITIATIVE LIMITED has been registered for 28 years. Current directors include CROWE, Ian William, CURTIS, Paul, HEGARTY, Hugh Christopher and 4 others.

Company Number
NI033386
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1997
Age
28 years
Address
1-3 Waterloo Place, Derry Londonderry, BT48 6BT
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
CROWE, Ian William, CURTIS, Paul, HEGARTY, Hugh Christopher, HOWIE, Paul Thomas, HUEY, James, MORAN, Donna Mary, SIMPSON, Sarah
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY CENTRE INITIATIVE LIMITED

CITY CENTRE INITIATIVE LIMITED is an active company incorporated on 15 December 1997 with the registered office located in Derry Londonderry. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. CITY CENTRE INITIATIVE LIMITED was registered 28 years ago.(SIC: 84110)

Status

active

Active since 28 years ago

Company No

NI033386

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 15 December 1997

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 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TOWN CENTRE MANAGEMENT (DERRY) LIMITED
From: 15 December 1997To: 29 March 2006
Contact
Address

1-3 Waterloo Place Derry Londonderry, BT48 6BT,

Previous Addresses

10 the Craft Village Shipquay Street Londonderry Co Londonderry BT48 6AR
From: 15 December 1997To: 24 August 2015
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 21
Director Joined
Mar 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CROWE, Ian

Active
Waterloo Place, Derry LondonderryBT48 6BT
Secretary
Appointed 06 Jun 2012

CROWE, Ian William

Active
Wheatfield, LondonderryBT47 3RG
Born January 1955
Director
Appointed 01 Apr 2010

CURTIS, Paul

Active
Waterloo Place, Derry LondonderryBT48 6BT
Born March 1973
Director
Appointed 01 Mar 2023

HEGARTY, Hugh Christopher

Active
8 Victoria Park, LondonderryBT47 2AD
Born December 1963
Director
Appointed 15 Dec 1997

HOWIE, Paul Thomas

Active
Waterloo Place, Derry LondonderryBT48 6BT
Born January 1977
Director
Appointed 07 Dec 2011

HUEY, James

Active
Waterloo Place, Derry LondonderryBT48 6BT
Born October 1977
Director
Appointed 06 Apr 2024

MORAN, Donna Mary

Active
Drummond Park, LondonderryBT48 8PH
Born April 1964
Director
Appointed 27 Mar 2019

SIMPSON, Sarah

Active
Waterloo Place, Derry LondonderryBT48 6BT
Born August 1986
Director
Appointed 06 Mar 2024

LUNDY, Claire

Resigned
18 Strangford ParkBT48 0JW
Secretary
Appointed 15 Dec 1997
Resigned 01 May 2004

MUNRO, Anne

Resigned
Learmount Road, LondonderryBT47 4AL
Secretary
Appointed 04 May 2004
Resigned 06 Jun 2012

ADAIR, Laura

Resigned
58 Bayswater, LondonderryBT47 1JL
Born January 1967
Director
Appointed 15 Dec 1997
Resigned 03 May 2000

BIRTHISTLE, Niall Patrick

Resigned
2 Victoria Park, DerryBT47 2AD
Born March 1945
Director
Appointed 21 Mar 2002
Resigned 01 Jan 2006

CONNOLLY, Stephen

Resigned
8 Larcom Drive, DerryBT48 8PP
Born February 1962
Director
Appointed 11 Dec 2007
Resigned 27 Mar 2019

CONNOLLY, Stephen Anthony

Resigned
3 Larcom DriveBT48 8PP
Born February 1962
Director
Appointed 09 Aug 1998
Resigned 01 Jun 2004

CRUMLEY, Cathal Gerard

Resigned
4 Laburnum TerraceBT48 9EN
Born September 1958
Director
Appointed 27 Jun 2000
Resigned 21 Jun 2001

CURTIS, Ian

Resigned
12 RosswaterBT47 6YR
Born September 1976
Director
Appointed 06 Nov 2007
Resigned 14 Apr 2010

DUDDY, Brendan Snr

Resigned
75 Glen RoadBT48 0BZ
Born June 1936
Director
Appointed 15 Dec 1997
Resigned 01 Apr 2011

DUDDY, Shauna

Resigned
83 Glen Road, County DerryBT48 0BZ
Born June 1965
Director
Appointed 06 Nov 2007
Resigned 01 Apr 2011

FARRELL, Thomas Edward Desmond

Resigned
114 Caw Hill ParkBT47 1XX
Born May 1959
Director
Appointed 15 Dec 1997
Resigned 01 Apr 2011

GALLAGHER (COUNCILLOR ), Shaun

Resigned
32 Capall Court, DerryBT488FJ
Born February 1959
Director
Appointed 17 Jul 2001
Resigned 01 Jun 2004

GARFIELD, Mildred Mary

Resigned
181 Sperrin Park, L'Derry
Born April 1949
Director
Appointed 22 Dec 2000
Resigned 30 Jun 2003

HASSAN, Anthony

Resigned
46 Moss ParkBT48
Born February 1946
Director
Appointed 27 Jun 2000
Resigned 21 Jun 2001

HENRY, Gerard

Resigned
24 Scroggy Road, Co. DerryBT49 ONA
Born September 1952
Director
Appointed 15 Dec 1997
Resigned 15 May 2000

HOWIE, Thomas Ernest

Resigned
222 Ardmore Road, Co. LondonderryBT47 3TE
Born December 1939
Director
Appointed 15 Dec 1997
Resigned 15 May 2000

KERR, John, Councillor

Resigned
19 Queen StreetBT48 7EQ
Born June 1933
Director
Appointed 10 Jul 2002
Resigned 01 Jun 2004

LATIMER, David, Rev

Resigned
Waterloo Place, Derry LondonderryBT48 6BT
Born August 1950
Director
Appointed 07 Dec 2011
Resigned 03 Mar 2021

MCCARTNEY, William Joseph

Resigned
30 Drummond ParkBT48 8PH
Born November 1932
Director
Appointed 15 Dec 1997
Resigned 01 Jul 1999

MCCLOSKEY (COUNCILLOR), Kathleen

Resigned
72 Glen RoadBT48 0BY
Born February 1939
Director
Appointed 03 Jun 2002
Resigned 30 Jun 2003

MCCLURE (DR), Alan

Resigned
Ballygudden House, EglintonBT47 3AE
Born January 1949
Director
Appointed 16 Oct 2000
Resigned 21 Mar 2002

MCCROSSAN, Martin

Resigned
6 Northland Parade, LondonderryBT48 7JT
Born May 1962
Director
Appointed 04 Mar 2004
Resigned 28 Feb 2009

MEEHAN, John Colm

Resigned
Waterloo Place, Derry LondonderryBT48 6BT
Born June 1952
Director
Appointed 07 Dec 2011
Resigned 27 Mar 2019

MUNRO, Anne

Resigned
Learmount Road, LondonderryBT47 4AL
Born January 1943
Director
Appointed 04 May 2004
Resigned 06 Apr 2024

O LEARA, Gearoid

Resigned
34 Great James StBT48 7DB
Born August 1953
Director
Appointed 30 Jun 2004
Resigned 01 Jan 2006

O'CONNELL, William Francis

Resigned
7 Maybrook ParkBT48 7TP
Born February 1928
Director
Appointed 27 Jun 2000
Resigned 01 Jun 2004

RAFFERTY, Fergal Joseph

Resigned
Waterloo Place, Derry LondonderryBT48 6BT
Born November 1963
Director
Appointed 07 Dec 2011
Resigned 06 Apr 2024
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Appoint Person Director Company With Name Date
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
21 February 2009
AC(NI)AC(NI)
Legacy
22 December 2008
371S(NI)371S(NI)
Legacy
4 September 2008
295(NI)295(NI)
Legacy
21 August 2008
296(NI)296(NI)
Legacy
21 August 2008
296(NI)296(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
21 January 2008
371S(NI)371S(NI)
Legacy
21 January 2008
296(NI)296(NI)
Legacy
18 January 2007
AC(NI)AC(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
16 May 2006
UDM+A(NI)UDM+A(NI)
Legacy
25 April 2006
371S(NI)371S(NI)
Legacy
24 April 2006
371S(NI)371S(NI)
Legacy
29 March 2006
CNR-D(NI)CNR-D(NI)
Legacy
29 March 2006
CERTC(NI)CERTC(NI)
Legacy
10 February 2006
AC(NI)AC(NI)
Legacy
19 April 2005
296(NI)296(NI)
Legacy
4 March 2005
296(NI)296(NI)
Legacy
23 February 2005
371S(NI)371S(NI)
Legacy
23 February 2005
296(NI)296(NI)
Legacy
16 December 2004
AC(NI)AC(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
30 October 2003
UDART(NI)UDART(NI)
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
7 February 2003
AC(NI)AC(NI)
Legacy
25 January 2003
296(NI)296(NI)
Legacy
25 January 2003
296(NI)296(NI)
Legacy
25 January 2003
296(NI)296(NI)
Legacy
21 January 2003
371S(NI)371S(NI)
Legacy
14 March 2002
371S(NI)371S(NI)
Legacy
14 March 2002
296(NI)296(NI)
Legacy
9 October 2001
AC(NI)AC(NI)
Legacy
24 February 2001
371S(NI)371S(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
3 February 2001
AC(NI)AC(NI)
Legacy
27 November 2000
UDM+A(NI)UDM+A(NI)
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
UDART(NI)UDART(NI)
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
371S(NI)371S(NI)
Legacy
11 January 2000
296(NI)296(NI)
Legacy
11 January 2000
296(NI)296(NI)
Legacy
11 January 2000
296(NI)296(NI)
Legacy
20 October 1999
AC(NI)AC(NI)
Legacy
13 April 1999
295(NI)295(NI)
Legacy
29 December 1998
371S(NI)371S(NI)
Legacy
24 June 1998
233(NI)233(NI)
Incorporation Company
15 December 1997
NEWINCIncorporation
Legacy
15 December 1997
ARTS(NI)ARTS(NI)
Legacy
15 December 1997
MEM(NI)MEM(NI)
Legacy
15 December 1997
G21(NI)G21(NI)
Legacy
15 December 1997
G23(NI)G23(NI)