Background WavePink WaveYellow Wave

GLEN DEVELOPMENT INITIATIVE (NI060479)

GLEN DEVELOPMENT INITIATIVE (NI060479) is an active UK company. incorporated on 11 August 2006. with registered office in Derry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLEN DEVELOPMENT INITIATIVE has been registered for 19 years. Current directors include BOWE, Maurice Joseph, COOPER, Michael John, DALTON, Anna and 6 others.

Company Number
NI060479
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 2006
Age
19 years
Address
Glenview Community Centre, Derry, BT48 0EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWE, Maurice Joseph, COOPER, Michael John, DALTON, Anna, HAMILTON, Gerry, MCANANEY, Pat Joan, MCGLINCHEY, Sinead, MCLAUGHLIN, Maeve Fiona, QUINN, Ciaran, WRIGHT, Sebrina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN DEVELOPMENT INITIATIVE

GLEN DEVELOPMENT INITIATIVE is an active company incorporated on 11 August 2006 with the registered office located in Derry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLEN DEVELOPMENT INITIATIVE was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

NI060479

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 11 August 2006

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Glenview Community Centre Cedar Street Derry, BT48 0EG,

Previous Addresses

Glenview Community Centre Cedar Street Derry County Londonderry BT48 0EB
From: 11 August 2006To: 13 August 2013
Timeline

55 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Nov 17
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Aug 21
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BOWE, Maurice Joseph

Active
Cedar Street, DerryBT48 0EG
Born March 1961
Director
Appointed 14 Apr 2016

COOPER, Michael John

Active
Norburgh Park, DerryBT48 0RQ
Born January 1976
Director
Appointed 31 Jul 2021

DALTON, Anna

Active
Cedar Street, DerryBT48 0EG
Born November 1994
Director
Appointed 19 Aug 2024

HAMILTON, Gerry

Active
Cedar Street, DerryBT48 0EG
Born March 1960
Director
Appointed 19 Aug 2024

MCANANEY, Pat Joan

Active
Cedar Street, DerryBT48 0EG
Born August 1947
Director
Appointed 14 Apr 2016

MCGLINCHEY, Sinead

Active
Cedar Street, DerryBT48 0EG
Born January 1975
Director
Appointed 07 Nov 2014

MCLAUGHLIN, Maeve Fiona

Active
Cedar Street, DerryBT48 0EG
Born September 1968
Director
Appointed 29 Nov 2013

QUINN, Ciaran

Active
Cedar Street, DerryBT48 0EG
Born January 1972
Director
Appointed 19 Aug 2024

WRIGHT, Sebrina

Active
Cedar Street, DerryBT48 0EG
Born March 1977
Director
Appointed 07 Nov 2014

DOHERTY, Alex Patrick

Resigned
Cedar Street, DerryBT48 0EG
Secretary
Appointed 20 Dec 2017
Resigned 19 Aug 2024

MONK, Leeann

Resigned
Cedar Street, DerryBT48 0EG
Secretary
Appointed 11 Aug 2006
Resigned 16 Jul 2015

MONK, Leeanne

Resigned
Cedar Street, DerryBT48 0EG
Secretary
Appointed 08 Dec 2009
Resigned 12 Aug 2010

WRIGHT, Stephen

Resigned
Cedar Street, DerryBT48 0EG
Secretary
Appointed 16 Jul 2015
Resigned 20 Dec 2017

CLARKE, Eilish

Resigned
4 Sheraton Park, DerryBT48 0AQ
Born March 1970
Director
Appointed 11 Aug 2006
Resigned 12 Jan 2007

DOHERTY, Alex Patrick

Resigned
Glenbank Road, DerryBT48 0BD
Born September 1957
Director
Appointed 24 Oct 2007
Resigned 19 Aug 2024

DOHERTY, Alex Patrick

Resigned
70 Glenbank Road, County LondonderryBT48 0BD
Born September 1957
Director
Appointed 11 Aug 2006
Resigned 04 Jul 2007

DUNN, Michael Edward Charles

Resigned
Cedar Street, DerryBT48 0EG
Born June 1982
Director
Appointed 12 Apr 2012
Resigned 17 Sept 2014

GLACKIN, Michael Joseph

Resigned
Cedar Street, DerryBT48 0EG
Born August 1942
Director
Appointed 12 Apr 2012
Resigned 08 Nov 2020

GRANT, Denise

Resigned
1 Aldrin Pass, County LondonderryBT48 0DD
Born January 1967
Director
Appointed 11 Aug 2006
Resigned 15 Sept 2008

HIGGINS, Mark

Resigned
Brookhill, DerryBT48 8PJ
Born March 1973
Director
Appointed 20 Apr 2011
Resigned 24 Nov 2016

MC GUINNESS BROOKS, Caroline

Resigned
Cedar Street, DerryBT48 0EG
Born February 1984
Director
Appointed 19 Aug 2024
Resigned 14 Jan 2026

MCGILLOWAY, Seamus

Resigned
Cedar Street, DerryBT48 0EG
Born July 1953
Director
Appointed 08 Dec 2009
Resigned 20 Apr 2011

MCGLINCHEY, Sinead

Resigned
127 Hatmore Park, County LondonderryBT48 0QR
Born January 1975
Director
Appointed 11 Aug 2006
Resigned 03 Apr 2008

MCKINNEY, Denise

Resigned
Glenbrae Gardens, DerryBT48 0BE
Born June 1968
Director
Appointed 08 Dec 2009
Resigned 13 Nov 2017

MCLAUGHLIN, Maeve Fiona

Resigned
Cable Street, DerryBT48 9HF
Born September 1968
Director
Appointed 08 Dec 2009
Resigned 12 Aug 2010

MCNUTT, Raymond Anthony

Resigned
Glasgow Terrace, DerryBT48 0DP
Born September 1960
Director
Appointed 30 Apr 2008
Resigned 09 Dec 2009

MONK, Leanne

Resigned
Glen Road, DerryBT48 0BZ
Born November 1979
Director
Appointed 08 Dec 2009
Resigned 12 Aug 2010

MONK, Leeann Kathleen

Resigned
Glen Road, DerryBT48 0BZ
Born November 1979
Director
Appointed 17 Dec 2008
Resigned 01 Jul 2015

MOORE, Conor

Resigned
Cedar Street, DerryBT48 0EG
Born October 1996
Director
Appointed 16 Jul 2015
Resigned 16 Dec 2016

MOORE, Marie

Resigned
Glenside Road, DerryBT48 0BN
Born May 1952
Director
Appointed 18 Jul 2008
Resigned 09 Dec 2009

MURPHY, Patricia

Resigned
112 Glen Road, LondonderryBT48 0BY
Born June 1970
Director
Appointed 12 Jan 2007
Resigned 12 Aug 2019

MURPHY, Sinead Elizabeth

Resigned
Cedar Street, DerryBT48 0EG
Born July 1981
Director
Appointed 09 Sept 2020
Resigned 30 Mar 2026

NELIS, Emmett

Resigned
Cedar Street, DerryBT48 0EG
Born January 1972
Director
Appointed 08 Dec 2009
Resigned 01 Jul 2013

O'HARA, Dermot

Resigned
1 Glenwood, County LondonderryBT48 0FJ
Born November 1956
Director
Appointed 11 Aug 2006
Resigned 30 Mar 2026

O'NEILL, Ciara

Resigned
60 Coshquin Road, County LondonderryBT48 0NF
Born October 1971
Director
Appointed 11 Aug 2006
Resigned 03 Apr 2008
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 September 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
23 February 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Gazette Filings Brought Up To Date
31 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
9 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
8 June 2010
AR01AR01
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
1 August 2009
233(NI)233(NI)
Legacy
26 June 2009
AC(NI)AC(NI)
Legacy
13 November 2008
371SR(NI)371SR(NI)
Legacy
3 October 2008
296(NI)296(NI)
Legacy
3 October 2008
296(NI)296(NI)
Legacy
3 October 2008
296(NI)296(NI)
Legacy
22 September 2008
296(NI)296(NI)
Legacy
7 May 2008
AC(NI)AC(NI)
Legacy
11 September 2007
371S(NI)371S(NI)
Legacy
4 April 2007
296(NI)296(NI)
Incorporation Company
11 August 2006
NEWINCIncorporation