Background WavePink WaveYellow Wave

CAW PROPERTIES LIMITED (NI041603)

CAW PROPERTIES LIMITED (NI041603) is an active UK company. incorporated on 26 September 2001. with registered office in Londonderry. The company operates in the Construction sector, engaged in development of building projects. CAW PROPERTIES LIMITED has been registered for 24 years. Current directors include MCGINNIS, John Charles.

Company Number
NI041603
Status
active
Type
ltd
Incorporated
26 September 2001
Age
24 years
Address
Unit 8 Quayside Centre, Londonderry, BT48 7PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGINNIS, John Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAW PROPERTIES LIMITED

CAW PROPERTIES LIMITED is an active company incorporated on 26 September 2001 with the registered office located in Londonderry. The company operates in the Construction sector, specifically engaged in development of building projects. CAW PROPERTIES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

NI041603

LTD Company

Age

24 Years

Incorporated 26 September 2001

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Unit 8 Quayside Centre Strand Road Londonderry, BT48 7PX,

Previous Addresses

1 Campsie Business Park Mclean Road Eglinton Co Londonderry BT47 3XX
From: 26 September 2001To: 20 October 2023
Timeline

2 key events • 2012 - 2015

Funding Officers Ownership
Director Left
Dec 12
Director Left
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRADY, Patricia

Active
3 Rosslyn Close, LondonderryBT47 6YT
Secretary
Appointed 11 Jan 2006

MCGINNIS, John Charles

Active
68 Tamnaherin Road, Co DerryBT47 3AN
Born March 1952
Director
Appointed 26 Sept 2001

CANNING, Martin Nicholas

Resigned
3 Riverview, Co DerryBT49 9NW
Secretary
Appointed 26 Sept 2001
Resigned 11 Jan 2006

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 19 Dec 2005
Resigned 29 Dec 2014

CANNING, Martin Nicholas

Resigned
3 Riverview, Co LondonderryBT49 9NW
Born September 1963
Director
Appointed 14 Oct 2004
Resigned 06 Dec 2012

MCGINNIS, Patrick Thaddeus

Resigned
187 Clooney Road, GreysteelBT47 3DY
Born May 1945
Director
Appointed 26 Sept 2001
Resigned 17 Apr 2003

YOUNG, Ian Alexander

Resigned
29 Clearwater, LondonderryBT47 6BE
Born April 1946
Director
Appointed 04 Feb 2005
Resigned 29 May 2009

Persons with significant control

1

Mr John Charles Mcginnis

Active
Strand Road, LondonderryBT48 7PX
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

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