Background WavePink WaveYellow Wave

DESERTMARTIN COMMUNITY DEVELOPMENTS LTD (NI038420)

DESERTMARTIN COMMUNITY DEVELOPMENTS LTD (NI038420) is an active UK company. incorporated on 19 April 2000. with registered office in Magherafelt. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DESERTMARTIN COMMUNITY DEVELOPMENTS LTD has been registered for 25 years. Current directors include HUDSON, Samuel John, MCKEOWN, William James, SPEER WHYTE, Deirdre Jean and 1 others.

Company Number
NI038420
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2000
Age
25 years
Address
21 Main Street, Magherafelt, BT45 5LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUDSON, Samuel John, MCKEOWN, William James, SPEER WHYTE, Deirdre Jean, WALLACE, William James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESERTMARTIN COMMUNITY DEVELOPMENTS LTD

DESERTMARTIN COMMUNITY DEVELOPMENTS LTD is an active company incorporated on 19 April 2000 with the registered office located in Magherafelt. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DESERTMARTIN COMMUNITY DEVELOPMENTS LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

NI038420

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

21 Main Street Desertmartin Magherafelt, BT45 5LW,

Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Director Left
May 15
Director Left
May 15
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPEER WHYTE, Deirdre Jean

Active
3 Longfield Road, DesertmartinBT45 5LP
Secretary
Appointed 19 Apr 2000

HUDSON, Samuel John

Active
21 Main Street, MagherafeltBT45 5LW
Born December 1951
Director
Appointed 19 Apr 2000

MCKEOWN, William James

Active
25 Tobermore Road, MagherafeltBT45 5LD
Born June 1942
Director
Appointed 19 Apr 2000

SPEER WHYTE, Deirdre Jean

Active
3 Longfield Road, DesertmartinBT45 5LP
Born November 1959
Director
Appointed 19 Apr 2000

WALLACE, William James

Active
3 Knocknagin Road, MagherafeltBT45 5LQ
Born July 1956
Director
Appointed 19 Apr 2000

CAMPBELL, Gareth Stewart

Resigned
46 Magherafelt Road, MagherafeltBT45 5PJ
Born May 1973
Director
Appointed 19 Apr 2000
Resigned 31 Dec 2007

KENNING, John James

Resigned
28 Draperstown Road, MagherafeltBT45 5NB
Born May 1965
Director
Appointed 19 Apr 2000
Resigned 31 Dec 2007

SPEER, Rebecca Elizabeth

Resigned
Calgary House, DestermartinBT45 5LP
Born September 1937
Director
Appointed 19 Apr 2000
Resigned 01 Mar 2015

Persons with significant control

4

Mr William James Mckeown

Active
21 Main Street, MagherafeltBT45 5LW
Born June 1942

Nature of Control

Significant influence or control
Notified 31 May 2017

Mrs Deirdre Speer Whyte

Active
21 Main Street, MagherafeltBT45 5LW
Born November 1959

Nature of Control

Significant influence or control
Notified 31 May 2017

Mr William James Wallace

Active
21 Main Street, MagherafeltBT45 5LW
Born July 1956

Nature of Control

Significant influence or control
Notified 31 May 2017

Mr Samuel John Hudson

Active
21 Main Street, MagherafeltBT45 5LW
Born December 1951

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
23 June 2009
371S(NI)371S(NI)
Legacy
2 March 2009
AC(NI)AC(NI)
Legacy
26 June 2008
371SR(NI)371SR(NI)
Legacy
16 April 2008
AC(NI)AC(NI)
Legacy
11 May 2007
371S(NI)371S(NI)
Legacy
2 March 2007
AC(NI)AC(NI)
Legacy
27 April 2006
371S(NI)371S(NI)
Legacy
13 March 2006
AC(NI)AC(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
11 May 2004
371S(NI)371S(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
24 April 2003
371S(NI)371S(NI)
Legacy
20 February 2003
AC(NI)AC(NI)
Legacy
24 April 2002
371S(NI)371S(NI)
Legacy
5 March 2002
AC(NI)AC(NI)
Legacy
14 June 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
31 May 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 September 2000
402(NI)402(NI)
Legacy
19 April 2000
MEM(NI)MEM(NI)
Legacy
19 April 2000
ARTS(NI)ARTS(NI)
Legacy
19 April 2000
G23(NI)G23(NI)
Legacy
19 April 2000
G21(NI)G21(NI)