Background WavePink WaveYellow Wave

GRENANE PROPERTIES LIMITED (NI055969)

GRENANE PROPERTIES LIMITED (NI055969) is an active UK company. incorporated on 21 July 2005. with registered office in Magherafelt. The company operates in the Construction sector, engaged in development of building projects. GRENANE PROPERTIES LIMITED has been registered for 20 years. Current directors include MCALLISTER, Michael Joseph, MCHUGH, Edward.

Company Number
NI055969
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
The Diamond Centre, Magherafelt, BT45 6ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCALLISTER, Michael Joseph, MCHUGH, Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENANE PROPERTIES LIMITED

GRENANE PROPERTIES LIMITED is an active company incorporated on 21 July 2005 with the registered office located in Magherafelt. The company operates in the Construction sector, specifically engaged in development of building projects. GRENANE PROPERTIES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

NI055969

LTD Company

Age

20 Years

Incorporated 21 July 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

The Diamond Centre Market Street Magherafelt, BT45 6ED,

Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Aug 15
Funding Round
Aug 20
Owner Exit
Aug 20
Share Buyback
Aug 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCHUGH, Edward

Active
The Diamond Centre, MagherafeltBT45 6ED
Secretary
Appointed 14 Sept 2005

MCALLISTER, Michael Joseph

Active
The Diamond Centre, MagherafeltBT45 6ED
Born February 1963
Director
Appointed 14 Sept 2005

MCHUGH, Edward

Active
The Diamond Centre, MagherafeltBT45 6ED
Born July 1947
Director
Appointed 14 Sept 2005

MCHUGH, Edward

Resigned
102 Glen RoadBT46 5JG
Secretary
Appointed 21 Jul 2005
Resigned 14 Dec 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 21 Jul 2005
Resigned 14 Sept 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 21 Jul 2005
Resigned 14 Sept 2005

LOUGHRAN, Brendan

Resigned
Morris Road, Bt79 8hsBT79 8HS
Born May 1957
Director
Appointed 14 Sept 2005
Resigned 11 May 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Brendan Loughran

Ceased
The Diamond Centre, MagherafeltBT45 6ED
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael Joseph Mcallister

Active
The Diamond Centre, MagherafeltBT45 6ED
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Edward Mchugh

Active
The Diamond Centre, MagherafeltBT45 6ED
Born July 1947

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
20 August 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
16 February 2009
AC(NI)AC(NI)
Legacy
9 August 2007
371S(NI)371S(NI)
Legacy
4 June 2007
98-2(NI)98-2(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
23 May 2007
233(NI)233(NI)
Legacy
3 January 2007
411A(NI)411A(NI)
Legacy
3 January 2007
411A(NI)411A(NI)
Legacy
15 August 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 February 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 February 2006
402(NI)402(NI)
Legacy
29 January 2006
295(NI)295(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
1 October 2005
295(NI)295(NI)
Legacy
1 October 2005
UDM+A(NI)UDM+A(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Resolution
1 October 2005
RESOLUTIONSResolutions
Incorporation Company
21 July 2005
NEWINCIncorporation