Background WavePink WaveYellow Wave

DONNYBREWER DEVELOPMENTS LIMITED (NI040793)

DONNYBREWER DEVELOPMENTS LIMITED (NI040793) is an active UK company. incorporated on 11 May 2001. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DONNYBREWER DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include HORSHI, Elizabeth Jane, HORSHI, Selina Alexandra Fatima.

Company Number
NI040793
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 years
Address
68 Clooney Road, Londonderry, BT47 3PA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORSHI, Elizabeth Jane, HORSHI, Selina Alexandra Fatima
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONNYBREWER DEVELOPMENTS LIMITED

DONNYBREWER DEVELOPMENTS LIMITED is an active company incorporated on 11 May 2001 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DONNYBREWER DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

NI040793

LTD Company

Age

24 Years

Incorporated 11 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 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

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

68 Clooney Road Campsie Londonderry, BT47 3PA,

Previous Addresses

Pricewaterhousecoopers Guild House 1-3 Guildhall Street L'derry BT48 6BB
From: 11 May 2001To: 22 January 2010
Timeline

6 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
May 01
Director Left
Mar 10
Director Left
Jul 13
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HORSHI, Elizabeth Jane

Active
Clooney Road, LondonderryBT47 3PA
Secretary
Appointed 12 Sept 2019

HORSHI, Elizabeth Jane

Active
10 Broomhill Court, LondonderryBT47 6WP
Born May 1958
Director
Appointed 11 May 2001

HORSHI, Selina Alexandra Fatima

Active
Clooney Road, LondonderryBT47 3PA
Born November 1983
Director
Appointed 17 Dec 2018

LYNCH, Robert Finlay

Resigned
14 Ballylaw Road, StrabaneBT82 0HS
Secretary
Appointed 11 May 2001
Resigned 12 Sept 2019

GAULT, Noel Russell

Resigned
86 Dunboyne Park, Co LondonderryBT47 3YJ
Born December 1937
Director
Appointed 11 May 2001
Resigned 08 Jul 2013

HORSHI, Issam

Resigned
10 Broomhill Court, LondonderryBT47 6WP
Born September 1952
Director
Appointed 11 May 2001
Resigned 17 Dec 2018

LYNCH, Robert Finlay

Resigned
14 Ballylaw Road, StrabaneBT82 0HS
Born May 1943
Director
Appointed 09 Jul 2001
Resigned 12 Sept 2019

REID, William Cordner

Resigned
3 The Hermitage, BelfastBT17 9NH
Born August 1954
Director
Appointed 11 May 2001
Resigned 15 Jan 2010

Persons with significant control

1

Clooney Road, LondonderryBT47 3PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
15 May 2008
371S(NI)371S(NI)
Legacy
7 February 2008
AC(NI)AC(NI)
Legacy
12 June 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
5 July 2006
371S(NI)371S(NI)
Legacy
28 February 2006
AC(NI)AC(NI)
Legacy
21 June 2005
371S(NI)371S(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
29 July 2004
371S(NI)371S(NI)
Legacy
13 February 2004
AC(NI)AC(NI)
Legacy
30 May 2003
371S(NI)371S(NI)
Legacy
7 March 2003
AURES(NI)AURES(NI)
Legacy
4 February 2003
AC(NI)AC(NI)
Legacy
29 August 2002
371S(NI)371S(NI)
Legacy
29 August 2002
G98-2(NI)G98-2(NI)
Legacy
29 August 2002
296(NI)296(NI)
Legacy
3 September 2001
233(NI)233(NI)
Legacy
3 September 2001
295(NI)295(NI)
Particulars Of A Mortgage Charge
7 August 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 June 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 June 2001
402(NI)402(NI)
Legacy
22 May 2001
296(NI)296(NI)
Incorporation Company
11 May 2001
NEWINCIncorporation
Legacy
11 May 2001
ARTS(NI)ARTS(NI)
Legacy
11 May 2001
MEM(NI)MEM(NI)
Legacy
11 May 2001
G23(NI)G23(NI)
Legacy
11 May 2001
G21(NI)G21(NI)