Background WavePink WaveYellow Wave

DCP (CREWE) LTD (NI060409)

DCP (CREWE) LTD (NI060409) is an active UK company. incorporated on 8 August 2006. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DCP (CREWE) LTD has been registered for 19 years. Current directors include EVERETT, Lee John, IRVINE, Simeon Thomas.

Company Number
NI060409
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
42 Campsie Industrial Estate, Mclean Road, Londonderry, BT47 3XX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVERETT, Lee John, IRVINE, Simeon Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCP (CREWE) LTD

DCP (CREWE) LTD is an active company incorporated on 8 August 2006 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DCP (CREWE) LTD was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

NI060409

LTD Company

Age

19 Years

Incorporated 8 August 2006

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 12 December 2025 (3 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 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

DRUMAGORE LIMITED
From: 8 August 2006To: 24 August 2006
DRUMGORE LIMITED
From: 8 August 2006To: 8 August 2006
Contact
Address

42 Campsie Industrial Estate, Mclean Road Eglinton Londonderry, BT47 3XX,

Previous Addresses

176 Clooney Road Greysteel Co Derry BT47 3DY
From: 8 August 2006To: 22 August 2014
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
May 14
Director Joined
May 14
Loan Secured
Jun 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Mar 19
Director Joined
Nov 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Aug 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Nov 23
Director Left
Apr 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EVERETT, Lee John

Active
Campsie Industrial Estate, Mclean Road, LondonderryBT47 3XX
Born September 1974
Director
Appointed 06 May 2020

IRVINE, Simeon Thomas

Active
Campsie Industrial Estate, Mclean Road, LondonderryBT47 3XX
Born February 1967
Director
Appointed 13 Nov 2025

JOYCE, Malcolm

Resigned
Ash Villa, Pipers AshCH3 7ED
Secretary
Appointed 08 Aug 2006
Resigned 21 Oct 2013

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 08 Aug 2006
Resigned 08 Aug 2006

SHEPHERD, Timothy Charles Maxwell

Resigned
176 Clooney Road, Co DerryBT47 3DY
Secretary
Appointed 21 Oct 2013
Resigned 22 May 2014

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 08 Aug 2006
Resigned 08 Aug 2006

HOLMES, William Stanley

Resigned
Campsie Industrial Estate, Mclean Road, LondonderryBT47 3XX
Born March 1964
Director
Appointed 08 Aug 2006
Resigned 13 Nov 2025

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 08 Aug 2006
Resigned 08 Aug 2006

MORRIS, Timothy John

Resigned
Campsie Industrial Estate, Mclean Road, LondonderryBT47 3XX
Born May 1972
Director
Appointed 14 Apr 2022
Resigned 31 Mar 2024

NICHOLL, Gary Martin

Resigned
39 Foyle Avenue, EglintonBT47 3EB
Born June 1968
Director
Appointed 08 Aug 2006
Resigned 22 May 2014

OLDFIELD, Timothy Simon

Resigned
Campsie Industrial Estate, Mclean Road, LondonderryBT47 3XX
Born July 1964
Director
Appointed 28 Nov 2019
Resigned 14 Apr 2022

SCIORTINO, Roy Alfred

Resigned
Campsie Industrial Estate, Mclean Road, LondonderryBT47 3XX
Born April 1958
Director
Appointed 22 May 2014
Resigned 06 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr William Stanley Holmes

Ceased
Herald Park, Herald Drive, CreweCW1 6EG
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Herald Park, CreweCW1 6EG

Nature of Control

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

Filing History

110

Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Legacy
30 December 2020
GUARANTEE2GUARANTEE2
Legacy
30 December 2020
AGREEMENT2AGREEMENT2
Legacy
30 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Memorandum Articles
2 July 2014
MEM/ARTSMEM/ARTS
Resolution
2 July 2014
RESOLUTIONSResolutions
Auditors Resignation Company
1 July 2014
AUDAUD
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
14 February 2013
AAAnnual Accounts
Statement Of Companys Objects
6 November 2012
CC04CC04
Memorandum Articles
19 October 2012
MEM/ARTSMEM/ARTS
Resolution
19 October 2012
RESOLUTIONSResolutions
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
8 October 2012
MG01MG01
Legacy
8 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Small
8 March 2010
AAAnnual Accounts
Legacy
7 August 2009
371S(NI)371S(NI)
Legacy
1 April 2009
AC(NI)AC(NI)
Legacy
15 August 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 July 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 July 2008
402(NI)402(NI)
Legacy
28 May 2008
233(NI)233(NI)
Legacy
23 May 2008
AC(NI)AC(NI)
Legacy
28 August 2007
371S(NI)371S(NI)
Legacy
17 September 2006
295(NI)295(NI)
Legacy
17 September 2006
133(NI)133(NI)
Legacy
17 September 2006
UDM+A(NI)UDM+A(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
17 September 2006
296(NI)296(NI)
Resolution
17 September 2006
RESOLUTIONSResolutions
Resolution
17 September 2006
RESOLUTIONSResolutions
Resolution
17 September 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
CNRES(NI)CNRES(NI)
Legacy
24 August 2006
CERTC(NI)CERTC(NI)
Incorporation Company
8 August 2006
NEWINCIncorporation