Background WavePink WaveYellow Wave

DEMESNE INVESTMENTS LIMITED (NI061168)

DEMESNE INVESTMENTS LIMITED (NI061168) is an active UK company. incorporated on 6 October 2006. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEMESNE INVESTMENTS LIMITED has been registered for 19 years. Current directors include MCHUGH, David, MCNAMARA, Niall.

Company Number
NI061168
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
C/O Tughans Llp The Ewart, Belfast, BT2 7EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCHUGH, David, MCNAMARA, Niall
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMESNE INVESTMENTS LIMITED

DEMESNE INVESTMENTS LIMITED is an active company incorporated on 6 October 2006 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEMESNE INVESTMENTS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

NI061168

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

C/O Tughans Llp The Ewart 3 Bedford Square Belfast, BT2 7EP,

Previous Addresses

Suite 402 the Kelvin 17-25 College Square East Belfast Antrim BT1 4GB Northern Ireland
From: 28 March 2025To: 7 April 2025
C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland
From: 3 July 2023To: 28 March 2025
The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland
From: 15 May 2023To: 3 July 2023
C/O Tughans Solicitors Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG
From: 23 September 2014To: 15 May 2023
Gortmullan Derrylin Co Fermanagh BT92 9AU
From: 6 October 2006To: 23 September 2014
Timeline

28 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jun 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
0
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MCHUGH, David

Active
Leeson Park Avenue, Ranelagh
Secretary
Appointed 11 Jun 2020

MCHUGH, David

Active
Leeson Park Avenue, Dublin 6
Born November 1973
Director
Appointed 31 Mar 2020

MCNAMARA, Niall

Active
Herbert Park, Ballsbridge
Born March 1972
Director
Appointed 31 Mar 2020

GALLIGAN, Mairead

Resigned
30 Victoria Street, BelfastBT1 3GG
Secretary
Appointed 01 Jan 2014
Resigned 11 Jun 2020

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT622BL
Secretary
Appointed 06 Oct 2006
Resigned 16 Oct 2006

O'NEILL, Bryan

Resigned
Beechwood Grove, Dublin
Secretary
Appointed 14 Apr 2011
Resigned 31 Dec 2013

O'REILLY, John Dara

Resigned
Tullybuck, Butlersbridge
Secretary
Appointed 16 Oct 2006
Resigned 14 Apr 2011

DIX, Robert

Resigned
72 Thormanby Road, Dublin
Born February 1953
Director
Appointed 14 Apr 2011
Resigned 31 Mar 2020

GEORGE, Richard

Resigned
St Mary's Road, Dublin 4
Born November 1946
Director
Appointed 14 Apr 2011
Resigned 31 Dec 2013

HARRISON, Malcolmjoseph

Resigned
21 Acre Lane, CraigavonBT667SG
Born September 1974
Director
Appointed 06 Oct 2006
Resigned 16 Oct 2006

JACKSON, Joseph William Raymond

Resigned
Bloomfield Park, Dublin 4
Born June 1946
Director
Appointed 14 Apr 2011
Resigned 22 Oct 2015

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT622BL
Born May 1936
Director
Appointed 06 Oct 2006
Resigned 16 Oct 2006

LUNNEY, Kevin Joseph

Resigned
Carn, KinawleyBT92 4HG
Born November 1968
Director
Appointed 16 Oct 2006
Resigned 14 Apr 2011

MCCAFFREY, Liam Gerard

Resigned
7 Barnhill, Enniskillen
Born January 1963
Director
Appointed 16 Oct 2006
Resigned 31 May 2010

MCCANN, Pat

Resigned
30 Victoria Street, BelfastBT1 3GG
Born September 1951
Director
Appointed 22 Oct 2015
Resigned 31 Mar 2020

MCGOWAN, Paul

Resigned
30 Victoria Street, BelfastBT1 3GG
Born February 1949
Director
Appointed 22 Oct 2015
Resigned 31 Mar 2020

O'FERRALL, Rory

Resigned
Annsbrook, Dublin 14
Born June 1947
Director
Appointed 14 Apr 2011
Resigned 31 Dec 2013

O'HOGAN, Aidan

Resigned
Burdett Avenue, Dublin
Born February 1952
Director
Appointed 14 Apr 2011
Resigned 22 Oct 2015

O'NEILL, Bryan

Resigned
Beechwood Grove, Dublin
Born January 1946
Director
Appointed 14 Apr 2011
Resigned 31 Dec 2013

O'REILLY, John Dara

Resigned
Tullybuck, Butlersbridge
Born November 1972
Director
Appointed 16 Oct 2006
Resigned 14 Apr 2011

QUINN, Sean

Resigned
Greaghrahan, Co Cavan
Born September 1946
Director
Appointed 16 Oct 2006
Resigned 14 Apr 2011

Persons with significant control

6

1 Active
5 Ceased
19b Dawson Street, Dublin City

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2020

Mr Sean Quinn

Ceased
Ballyconnell, Co Cavan
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020

Ms Colette Quinn

Ceased
Ballyconnell, Co Cavan
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020

Ms Ciara Quinn

Ceased
Ballyconnell, Co Cavan
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020

Ms Aoife Quinn

Ceased
Ballyconnell, Co Cavan
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020

Ms Brenda Quinn

Ceased
Ballyconnell, Co Cavan
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Resolution
9 February 2012
RESOLUTIONSResolutions
Resolution
7 July 2011
RESOLUTIONSResolutions
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
5 November 2008
371S(NI)371S(NI)
Legacy
7 August 2008
AC(NI)AC(NI)
Legacy
13 January 2008
233(NI)233(NI)
Legacy
23 October 2007
371S(NI)371S(NI)
Legacy
2 November 2006
295(NI)295(NI)
Legacy
2 November 2006
133(NI)133(NI)
Legacy
2 November 2006
UDM+A(NI)UDM+A(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 November 2006
296(NI)296(NI)
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Incorporation Company
6 October 2006
NEWINCIncorporation