Background WavePink WaveYellow Wave

ES NEWTOWNARDS LIMITED (NI062255)

ES NEWTOWNARDS LIMITED (NI062255) is an active UK company. incorporated on 14 December 2006. with registered office in Cookstown. The company operates in the Construction sector, engaged in development of building projects. ES NEWTOWNARDS LIMITED has been registered for 19 years. Current directors include LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus and 1 others.

Company Number
NI062255
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
17-19 Dungannon Road, Cookstown, BT80 8TL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus, O'NEILL, Emelda Catherine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ES NEWTOWNARDS LIMITED

ES NEWTOWNARDS LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Cookstown. The company operates in the Construction sector, specifically engaged in development of building projects. ES NEWTOWNARDS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

NI062255

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CLANDEBOYE DEVELOPMENTS LIMITED
From: 26 January 2007To: 21 July 2016
ELBA PROPERTIES LIMITED
From: 14 December 2006To: 26 January 2007
Contact
Address

17-19 Dungannon Road Cookstown, BT80 8TL,

Previous Addresses

17/19Dungannon Road Cookstown BT80 8TL
From: 14 December 2006To: 14 November 2025
Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Jul 13
Director Joined
Jun 20
Director Joined
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GILLIS, Ita

Active
Dungannon Road, CookstownBT80 8TL
Secretary
Appointed 02 Jul 2020

LAVERTY, Eamonn Francis

Active
Dungannon Road, CookstownBT80 8TL
Born July 1952
Director
Appointed 14 Dec 2006

LAVERTY, Mary Margaret

Active
Dungannon Road, CookstownBT80 8TL
Born November 1952
Director
Appointed 02 Jun 2020

MCALEER, Seamus

Active
Dungannon Road, CookstownBT80 8TL
Born April 1962
Director
Appointed 14 Dec 2006

O'NEILL, Emelda Catherine

Active
Dungannon Road, CookstownBT80 8TL
Born July 1971
Director
Appointed 02 Jun 2020

HIGGINS, James Stephen

Resigned
17/19dungannon Road, CookstownBT80 8TL
Secretary
Appointed 14 Dec 2006
Resigned 02 Jul 2020

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 14 Dec 2006
Resigned 14 Dec 2006

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 14 Dec 2006
Resigned 14 Dec 2006

Persons with significant control

1

Dungannon Road, CookstownBT80 8TL

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

74

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Resolution
21 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Miscellaneous
11 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Memorandum Articles
15 August 2013
MEM/ARTSMEM/ARTS
Resolution
7 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
28 October 2009
MG01MG01
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
10 February 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 September 2008
402(NI)402(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 March 2008
402(NI)402(NI)
Legacy
29 January 2008
371S(NI)371S(NI)
Legacy
9 January 2008
233(NI)233(NI)
Particulars Of A Mortgage Charge
22 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 February 2007
402(NI)402(NI)
Legacy
26 January 2007
CNRES(NI)CNRES(NI)
Legacy
26 January 2007
CERTC(NI)CERTC(NI)
Legacy
20 December 2006
295(NI)295(NI)
Legacy
20 December 2006
98-2(NI)98-2(NI)
Legacy
20 December 2006
296(NI)296(NI)
Legacy
20 December 2006
296(NI)296(NI)
Legacy
20 December 2006
296(NI)296(NI)
Incorporation Company
14 December 2006
NEWINCIncorporation