Background WavePink WaveYellow Wave

DERRYVOLGIE MEWS MANAGEMENT COMPANY LIMITED (NI037546)

DERRYVOLGIE MEWS MANAGEMENT COMPANY LIMITED (NI037546) is an active UK company. incorporated on 9 December 1999. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DERRYVOLGIE MEWS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include LAVERY, Brian George, MCILHAGGER, David, REGAN, Peter John.

Company Number
NI037546
Status
active
Type
ltd
Incorporated
9 December 1999
Age
26 years
Address
C/O Harmoni,, Bangor, BT20 3RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAVERY, Brian George, MCILHAGGER, David, REGAN, Peter John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERRYVOLGIE MEWS MANAGEMENT COMPANY LIMITED

DERRYVOLGIE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 1999 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DERRYVOLGIE MEWS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

NI037546

LTD Company

Age

26 Years

Incorporated 9 December 1999

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 3 July 2025 (9 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Harmoni, 39 Downshire Road Bangor, BT20 3RD,

Previous Addresses

C/O Niid 39 Downshire Road Bangor Co Down BT20 3rd
From: 9 December 1999To: 9 December 2019
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HUMPHRIES, Samuel Andrew

Active
Downshire Road, BangorBT20 3RD
Secretary
Appointed 08 Oct 2015

LAVERY, Brian George

Active
39 Downshire Road, BangorBT20 3RD
Born March 1960
Director
Appointed 23 Jul 2021

MCILHAGGER, David

Active
39 Downshire Road, BangorBT20 3RD
Born August 1940
Director
Appointed 23 Jul 2021

REGAN, Peter John

Active
39 Downshire Road, BangorBT20 3RD
Born March 1963
Director
Appointed 12 Apr 2018

GOODWIN, Maurice

Resigned
C/O Niid, BangorBT20 3RD
Secretary
Appointed 01 Jul 2015
Resigned 08 Oct 2015

MISKIMMON, William John

Resigned
C/O Niid, BangorBT20 3RD
Secretary
Appointed 09 Dec 1999
Resigned 30 Jun 2015

COCHRANE, Margaret Ruth

Resigned
C/O Niid, BangorBT20 3RD
Born February 1942
Director
Appointed 28 Jun 2012
Resigned 01 Jan 2018

DOUGAN, Jacqui

Resigned
39 Downshire Road, BangorBT20 3RD
Born September 1967
Director
Appointed 22 Mar 2019
Resigned 19 May 2021

FINEGAN, David Christopher

Resigned
39 Downshire Road, BangorBT20 3RD
Born April 1956
Director
Appointed 01 Jan 2020
Resigned 01 Mar 2021

MCILHAGGER, David

Resigned
39 Downshire Road, BangorBT20 3RD
Born August 1940
Director
Appointed 29 Jun 2011
Resigned 01 Jan 2020

ROCHE, Patrick John

Resigned
C/O Niid, BangorBT20 3RD
Born March 1940
Director
Appointed 25 Oct 2005
Resigned 28 Jun 2012

ROGERS, Nicholas Paul John

Resigned
C/O Niid, BangorBT20 3RD
Born May 1947
Director
Appointed 09 Dec 1999
Resigned 31 Oct 2010

SHAW, Desmond Johnston

Resigned
12 Osborne DriveBT9 6LG
Born January 1933
Director
Appointed 09 Dec 1999
Resigned 23 Aug 2005

Persons with significant control

1

Downshire Road, BangorBT20 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Legacy
7 July 2009
AC(NI)AC(NI)
Legacy
18 December 2008
371S(NI)371S(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
18 January 2008
371S(NI)371S(NI)
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
9 November 2006
AC(NI)AC(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
19 May 2005
98-2(NI)98-2(NI)
Legacy
18 November 2004
AC(NI)AC(NI)
Legacy
8 January 2004
AC(NI)AC(NI)
Legacy
28 October 2003
296(NI)296(NI)
Legacy
6 March 2003
371S(NI)371S(NI)
Legacy
25 September 2002
AC(NI)AC(NI)
Legacy
18 December 2001
371S(NI)371S(NI)
Legacy
29 October 2001
AC(NI)AC(NI)
Legacy
2 March 2001
371S(NI)371S(NI)
Legacy
9 December 1999
MEM(NI)MEM(NI)
Legacy
9 December 1999
ARTS(NI)ARTS(NI)
Legacy
9 December 1999
G23(NI)G23(NI)
Legacy
9 December 1999
G21(NI)G21(NI)