Background WavePink WaveYellow Wave

POMEROY DEVELOPMENT PROJECTS LTD (NI056101)

POMEROY DEVELOPMENT PROJECTS LTD (NI056101) is an active UK company. incorporated on 3 August 2005. with registered office in Dungannon. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 2 other business activities. POMEROY DEVELOPMENT PROJECTS LTD has been registered for 20 years. Current directors include CORRIGAN, Brian, LAGAN, Dympna, MCDONALD, Oliver and 2 others.

Company Number
NI056101
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2005
Age
20 years
Address
385 Pomeroy Road, Dungannon, BT70 3FD
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
CORRIGAN, Brian, LAGAN, Dympna, MCDONALD, Oliver, MCELHONE, Margaret Rose, WILLIS, Boyd
SIC Codes
68202, 68209, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POMEROY DEVELOPMENT PROJECTS LTD

POMEROY DEVELOPMENT PROJECTS LTD is an active company incorporated on 3 August 2005 with the registered office located in Dungannon. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 2 other business activities. POMEROY DEVELOPMENT PROJECTS LTD was registered 20 years ago.(SIC: 68202, 68209, 82200)

Status

active

Active since 20 years ago

Company No

NI056101

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 3 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

385 Pomeroy Road Pomeroy Dungannon, BT70 3FD,

Previous Addresses

C/O the Manager the Rowan Tree Centre Tandragee Road Pomeroy Dungannon County Tyrone BT70 3FD
From: 16 August 2012To: 10 November 2022
C/O the Manager the Rowantree Centre Tandragee Road Pomeroy Dungannon County Tyrone BT70 3DS Northern Ireland
From: 26 September 2011To: 16 August 2012
C/O Cookstown Enterprise Centre Derryloran Industrial Estate Sandholes Road Cookstown Co Tyrone BT80 9LU Northern Ireland
From: 7 February 2011To: 26 September 2011
101 Cavankeerin Raod Pomeroy Dungannon BT70 2TB
From: 3 August 2005To: 7 February 2011
Timeline

31 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jun 17
Director Left
May 18
Director Left
May 18
Director Left
Aug 18
Loan Cleared
Jun 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Feb 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

MCELHONE, Margaret Rose

Active
101 Cavanakeerin Road, DungannonBT70 2TB
Secretary
Appointed 03 Aug 2005

CORRIGAN, Brian

Active
15 Ededoit Road, DungannonBT70 2RW
Born May 1953
Director
Appointed 03 Aug 2005

LAGAN, Dympna

Active
70 Main Street, DungannonBT70 2TB
Born January 1945
Director
Appointed 03 Aug 2005

MCDONALD, Oliver

Active
47 North St, DungannonBT70 2OT
Born July 1963
Director
Appointed 27 Oct 2005

MCELHONE, Margaret Rose

Active
101 Cavanakeerin Road, DungannonBT70 2TB
Born April 1946
Director
Appointed 03 Aug 2005

WILLIS, Boyd

Active
60 Tanderagee Rd, TyroneBT70 3ED
Born March 1946
Director
Appointed 27 Oct 2005

MCELHONE, Margaret Rose

Resigned
101 Cavanakeerin Rd, TyroneBT70 2TB
Secretary
Appointed 27 Oct 2005
Resigned 27 Oct 2005

BEGLEY, Kieran Roger

Resigned
17 Lucy St, DungannonBT70 2QS
Born November 1953
Director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

BEGLEY, Kieran Roger

Resigned
17 Lucy Street, DungannonBT70 2QS
Born November 1953
Director
Appointed 03 Aug 2005
Resigned 14 May 2018

BOYD, Noel

Resigned
12 Station Rd, Dungannon
Born December 1946
Director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

BOYD, Noel Wilson

Resigned
12 Station Road, DungannonBT70 3DP
Born December 1946
Director
Appointed 03 Aug 2005
Resigned 11 Jul 2016

CAMPBELL, Elizabeth

Resigned
8 Lucy St, DungannonBT70 2QS
Born June 1945
Director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

CAMPBELL, Elizabeth Ann

Resigned
8 Lucy Street, DungannonBT40 2QS
Born June 1945
Director
Appointed 03 Aug 2005
Resigned 01 Aug 2018

CARRICAN, Brian

Resigned
15 Edenpoit Rd, DungannonBT70 2RW
Born May 1953
Director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

FARQUHAR, Mark

Resigned
Carnenny Lane, PomeroyBT70 3EE
Born May 1980
Director
Appointed 21 Mar 2011
Resigned 01 Feb 2023

GLASGOW, Samuel, Mr.

Resigned
169 Drum RoadBT80 9DS
Born January 1933
Director
Appointed 20 Jan 2009
Resigned 11 Jul 2016

HURSON, Sean

Resigned
Rowentree Centre, PomeroyBT70 3DS
Born September 1967
Director
Appointed 17 Jan 2011
Resigned 13 Jun 2017

KELLY, Anita Geraldine

Resigned
80 Lombracken Rd, DungannonBT70 2SF
Born February 1976
Director
Appointed 27 Oct 2005
Resigned 06 Sept 2021

LAGAN, Dympna

Resigned
70 Main St, DungannonBT70 2QP
Born January 1945
Director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

LUCAS, Ryan

Resigned
Pomeroy Road, DungannonBT70 3FD
Born November 1993
Director
Appointed 05 Oct 2021
Resigned 04 Aug 2025

MARTIN, Jason

Resigned
Loughbracken Road, DungannonBT70 2SE
Born August 1977
Director
Appointed 17 Jan 2011
Resigned 04 Aug 2025

MCELHONE, Margaret Rose

Resigned
101 Cavanakeerin Rd, TyroneBT70 2TB
Born April 1946
Director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

MCNAMEE, John

Resigned
77 Cornamaddy Rd, Co Tyrone
Born April 1961
Director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

MCNAMEE, John Joseph

Resigned
118 Main Street, DungannonBT70 2QP
Born April 1961
Director
Appointed 03 Aug 2005
Resigned 17 Jan 2011

MOLLOY, Oliver Patrick

Resigned
25a Tirnaskea Road, DungannonBT70 3EF
Born July 1973
Director
Appointed 20 Jan 2009
Resigned 01 May 2011

O BRIEN, Sarah Bridet Josephine

Resigned
115 Main St, DungannonBT70 9QP
Born February 1942
Director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

O'BRIEN, Sarah Josephine

Resigned
115 Main Street, DungannonBT70 2QP
Born February 1942
Director
Appointed 03 Aug 2005
Resigned 12 Feb 2016

REID, Robert Henry

Resigned
Pomeroy Road, DungannonBT70 3FD
Born March 1990
Director
Appointed 05 Oct 2021
Resigned 04 Aug 2025

RUDDY, Kieran Patrick Eugene

Resigned
38 Carnenny Lane, DungannonBT70 3EE
Born October 1958
Director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

RUDDY, Kieran Patrick Eugene

Resigned
38 Carnenny Lane, DungannonBT70 3EE
Born October 1958
Director
Appointed 03 Aug 2005
Resigned 14 May 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Legacy
11 September 2012
MG04MG04
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Legacy
8 December 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
18 May 2009
296(NI)296(NI)
Legacy
12 May 2009
296(NI)296(NI)
Legacy
30 April 2009
AC(NI)AC(NI)
Legacy
18 February 2009
UDM+A(NI)UDM+A(NI)
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
17 September 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 September 2008
402(NI)402(NI)
Legacy
28 July 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 April 2008
402R(NI)402R(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
7 June 2007
AC(NI)AC(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Incorporation Company
3 August 2005
NEWINCIncorporation