Background WavePink WaveYellow Wave

THREEPINES LIMITED (NI042737)

THREEPINES LIMITED (NI042737) is an active UK company. incorporated on 19 March 2002. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THREEPINES LIMITED has been registered for 24 years. Current directors include CANNING, David Edmund, DUDDY, William Mervyn, MILLER, Alan Alexander and 2 others.

Company Number
NI042737
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
No 43 Parklands, Londonderry, BT47 6YS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CANNING, David Edmund, DUDDY, William Mervyn, MILLER, Alan Alexander, RUSSELL, Richard David, WILSON, Robert George
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREEPINES LIMITED

THREEPINES LIMITED is an active company incorporated on 19 March 2002 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 and 1 other business activity. THREEPINES LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

NI042737

LTD Company

Age

24 Years

Incorporated 19 March 2002

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 27 June 2025 (10 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

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

No 43 Parklands Clooney Road Londonderry, BT47 6YS,

Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Aug 16
Director Joined
Oct 21
Director Left
Sept 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DUDDY, William Mervyn

Active
43 Parklands, LondonderryBT47 6YS
Secretary
Appointed 19 Mar 2002

CANNING, David Edmund

Active
2 Edgewater, LondonderryBT47 2TE
Born January 1946
Director
Appointed 08 Apr 2002

DUDDY, William Mervyn

Active
43 Parklands, LondonderryBT47 6YS
Born October 1954
Director
Appointed 08 Apr 2002

MILLER, Alan Alexander

Active
Teeavan Road, LondonderryBT47 4SL
Born February 1958
Director
Appointed 17 Aug 2016

RUSSELL, Richard David

Active
No 43 Parklands, LondonderryBT47 6YS
Born August 1982
Director
Appointed 12 Jan 2015

WILSON, Robert George

Active
58 Cumber Road, Co LondonderryBT47 4JA
Born March 1958
Director
Appointed 09 Apr 2002

CANNING, Marc Gregory David

Resigned
Thirlestane Road, EdinburghEH9 1AR
Born March 1981
Director
Appointed 13 Jun 2021
Resigned 14 Sept 2023

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 19 Mar 2002
Resigned 08 Apr 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 19 Mar 2002
Resigned 08 Apr 2002

MILLER, Alan Alexander

Resigned
65 Teeavan Road, Co LondonderryBT47 4SL
Born February 1958
Director
Appointed 09 Apr 2002
Resigned 21 May 2014
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
27 May 2009
371S(NI)371S(NI)
Legacy
4 November 2008
371SR(NI)371SR(NI)
Legacy
4 November 2008
371SR(NI)371SR(NI)
Legacy
4 November 2008
371SR(NI)371SR(NI)
Legacy
4 November 2008
371SR(NI)371SR(NI)
Legacy
4 November 2008
98-2(NI)98-2(NI)
Legacy
4 November 2008
98-2(NI)98-2(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
30 July 2008
98-2(NI)98-2(NI)
Legacy
30 July 2008
98-2(NI)98-2(NI)
Legacy
25 June 2008
98-2(NI)98-2(NI)
Legacy
9 June 2008
AC(NI)AC(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
9 October 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
9 February 2007
402R(NI)402R(NI)
Legacy
24 November 2006
132(NI)132(NI)
Legacy
24 November 2006
UDM+A(NI)UDM+A(NI)
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
29 October 2006
98-2(NI)98-2(NI)
Legacy
29 October 2006
98-2(NI)98-2(NI)
Legacy
29 June 2006
AC(NI)AC(NI)
Legacy
6 February 2006
AC(NI)AC(NI)
Legacy
22 October 2005
98-2(NI)98-2(NI)
Legacy
11 August 2005
98-2(NI)98-2(NI)
Legacy
11 August 2005
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
22 June 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 June 2005
402(NI)402(NI)
Legacy
9 February 2005
98-2(NI)98-2(NI)
Legacy
13 October 2004
AC(NI)AC(NI)
Legacy
1 September 2004
G98-2(NI)G98-2(NI)
Legacy
1 September 2004
G98-2(NI)G98-2(NI)
Legacy
28 June 2004
371S(NI)371S(NI)
Legacy
5 May 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 May 2004
402(NI)402(NI)
Legacy
29 April 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 April 2004
402(NI)402(NI)
Legacy
20 April 2004
G98-2(NI)G98-2(NI)
Legacy
9 January 2004
G98-2(NI)G98-2(NI)
Legacy
1 December 2003
G98-2(NI)G98-2(NI)
Legacy
18 November 2003
405(NI)405(NI)
Legacy
18 November 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
18 November 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 November 2003
402(NI)402(NI)
Legacy
24 October 2003
G98-2(NI)G98-2(NI)
Legacy
22 September 2003
G98-2(NI)G98-2(NI)
Legacy
18 July 2003
G98-2(NI)G98-2(NI)
Legacy
18 July 2003
G98-2(NI)G98-2(NI)
Legacy
18 July 2003
G98-2(NI)G98-2(NI)
Legacy
24 June 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
24 June 2003
402(NI)402(NI)
Legacy
23 June 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
23 June 2003
402(NI)402(NI)
Legacy
15 May 2003
AC(NI)AC(NI)
Legacy
15 April 2003
G98-2(NI)G98-2(NI)
Legacy
24 March 2003
371S(NI)371S(NI)
Legacy
25 February 2003
G98-2(NI)G98-2(NI)
Legacy
14 January 2003
G98-2(NI)G98-2(NI)
Legacy
14 January 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
14 January 2003
402(NI)402(NI)
Legacy
9 January 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
9 January 2003
402(NI)402(NI)
Legacy
4 October 2002
G98-2(NI)G98-2(NI)
Legacy
2 September 2002
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
16 July 2002
402(NI)402(NI)
Legacy
2 July 2002
405(NI)405(NI)
Legacy
2 July 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
2 July 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 July 2002
402(NI)402(NI)
Legacy
28 June 2002
G98-2(NI)G98-2(NI)
Legacy
17 June 2002
405(NI)405(NI)
Legacy
17 June 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
17 June 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 June 2002
402(NI)402(NI)
Legacy
17 May 2002
G98-2(NI)G98-2(NI)
Legacy
17 May 2002
G98-2(NI)G98-2(NI)
Legacy
17 May 2002
G98-2(NI)G98-2(NI)
Legacy
2 May 2002
UDM+A(NI)UDM+A(NI)
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
296(NI)296(NI)
Legacy
24 April 2002
296(NI)296(NI)
Legacy
17 April 2002
295(NI)295(NI)
Legacy
17 April 2002
133(NI)133(NI)
Legacy
17 April 2002
UDM+A(NI)UDM+A(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
17 April 2002
296(NI)296(NI)
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
MEM(NI)MEM(NI)
Legacy
19 March 2002
ARTS(NI)ARTS(NI)
Legacy
19 March 2002
G23(NI)G23(NI)
Legacy
19 March 2002
G21(NI)G21(NI)