Background WavePink WaveYellow Wave

TERRA NORTH WEST LIMITED (NI037434)

TERRA NORTH WEST LIMITED (NI037434) is an active UK company. incorporated on 24 November 1999. with registered office in Londonderry. The company operates in the Construction sector, engaged in development of building projects. TERRA NORTH WEST LIMITED has been registered for 26 years. Current directors include MCGINNIS, John Paul.

Company Number
NI037434
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
30 Clooney Terrace, Londonderry, BT47 6AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGINNIS, John Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA NORTH WEST LIMITED

TERRA NORTH WEST LIMITED is an active company incorporated on 24 November 1999 with the registered office located in Londonderry. The company operates in the Construction sector, specifically engaged in development of building projects. TERRA NORTH WEST LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

NI037434

LTD Company

Age

26 Years

Incorporated 24 November 1999

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

MOURNEVIEW PROPERTIES LIMITED
From: 24 November 1999To: 19 September 2019
Contact
Address

30 Clooney Terrace Londonderry, BT47 6AR,

Previous Addresses

25 Shore Road Holywood BT18 9HX Northern Ireland
From: 24 May 2021To: 8 November 2023
1 Campsie Business Park Mclean Road Eglinton Co Londonderry BT47 3XX
From: 24 November 1999To: 24 May 2021
Timeline

11 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jan 11
Director Left
Dec 16
Director Joined
Sept 19
New Owner
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCGINNIS, John Paul

Active
Clooney Terrace, LondonderryBT47 6AR
Born January 1980
Director
Appointed 12 Sept 2019

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Secretary
Appointed 30 Apr 2008
Resigned 09 Dec 2016

MCGINNIS, Margaret

Resigned
16 Urney RoadBT82 9RU
Secretary
Appointed 24 Nov 1999
Resigned 30 Apr 2008

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 30 Apr 2008
Resigned 09 Dec 2016

CANNING, Martin Nicholas

Resigned
3 Riverview, Co LondonderryBT49 9NW
Born September 1963
Director
Appointed 30 Apr 2008
Resigned 24 Jan 2011

MCGINNIS, Daniel Joseph

Resigned
116 Urney Road, Co TyroneBT82 9RU
Born August 1970
Director
Appointed 24 Nov 1999
Resigned 30 Apr 2008

MCGINNIS, John Charles

Resigned
68 Tamnaherin Road, Co LondonderryBT47 3AN
Born March 1952
Director
Appointed 30 Apr 2008
Resigned 15 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Paul Mcginnis

Active
Clooney Terrace, LondonderryBT47 6AR
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2019

Mr John Charles Mcginnis

Ceased
1 Campsie Business Park, EglintonBT47 3XX
Born March 1953

Nature of Control

Significant influence or control
Notified 11 Apr 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 September 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Resolution
19 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Gazette Filings Brought Up To Date
7 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
4 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Legacy
16 August 2009
233(NI)233(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
27 August 2008
AC(NI)AC(NI)
Legacy
2 June 2008
295(NI)295(NI)
Legacy
2 June 2008
296(NI)296(NI)
Legacy
2 June 2008
296(NI)296(NI)
Legacy
2 June 2008
296(NI)296(NI)
Legacy
7 September 2007
AC(NI)AC(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 December 2006
402(NI)402(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
20 September 2006
AC(NI)AC(NI)
Legacy
28 October 2005
371S(NI)371S(NI)
Legacy
20 September 2005
AC(NI)AC(NI)
Legacy
12 September 2004
AC(NI)AC(NI)
Legacy
11 March 2004
296(NI)296(NI)
Legacy
11 March 2004
296(NI)296(NI)
Legacy
23 February 2004
371S(NI)371S(NI)
Legacy
4 July 2003
AC(NI)AC(NI)
Legacy
23 December 2002
371S(NI)371S(NI)
Legacy
12 August 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
25 October 2001
371S(NI)371S(NI)
Legacy
24 August 2001
233(NI)233(NI)
Legacy
24 August 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 October 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 July 2000
402(NI)402(NI)
Legacy
10 December 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
3 December 1999
402(NI)402(NI)
Incorporation Company
25 November 1999
NEWINCIncorporation
Legacy
24 November 1999
ARTS(NI)ARTS(NI)
Legacy
24 November 1999
MEM(NI)MEM(NI)
Legacy
24 November 1999
G23(NI)G23(NI)
Legacy
24 November 1999
G21(NI)G21(NI)