Background WavePink WaveYellow Wave

DENMAC DEVELOPMENTS LIMITED (NI064211)

DENMAC DEVELOPMENTS LIMITED (NI064211) is an active UK company. incorporated on 19 April 2007. with registered office in Ballycastle. The company operates in the Construction sector, engaged in development of building projects. DENMAC DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include MCHENRY, Denis, MCHENRY, Pearse.

Company Number
NI064211
Status
active
Type
ltd
Incorporated
19 April 2007
Age
19 years
Address
11 Drumavoley Road, Ballycastle, BT54 6PG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCHENRY, Denis, MCHENRY, Pearse
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENMAC DEVELOPMENTS LIMITED

DENMAC DEVELOPMENTS LIMITED is an active company incorporated on 19 April 2007 with the registered office located in Ballycastle. The company operates in the Construction sector, specifically engaged in development of building projects. DENMAC DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

NI064211

LTD Company

Age

19 Years

Incorporated 19 April 2007

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 20 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

15 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ANDALE DEVELOPMENTS LIMITED
From: 19 April 2007To: 15 May 2007
Contact
Address

11 Drumavoley Road Ballycastle, BT54 6PG,

Previous Addresses

21 Douglas Road Glenwherry Ballymena BT42 4RG Northern Ireland
From: 5 March 2019To: 1 September 2022
112 Rathkeel Road Broughshane Ballymena County Antrim BT42 4QE Northern Ireland
From: 28 September 2015To: 5 March 2019
15 Douglas Road Glenwherry Ballymena Co Antrim BT42 4RG
From: 19 April 2007To: 28 September 2015
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Oct 24
Loan Secured
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCHENRY, Denis

Active
11 Drumavoley Road, Co AntrimBT54 6PG
Born October 1953
Director
Appointed 14 May 2007

MCHENRY, Pearse

Active
Drumavoley Road, BallycastleBT54 6PG
Born June 1986
Director
Appointed 23 Apr 2024

MCCULLOUGH, James

Resigned
Douglas Road, BallymenaBT42 4RG
Secretary
Appointed 14 May 2007
Resigned 29 Jul 2022

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 19 Apr 2007
Resigned 14 May 2007

MCCULLOUGH, James

Resigned
Douglas Road, BallymenaBT42 4RG
Born May 1957
Director
Appointed 14 May 2007
Resigned 29 Jul 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 19 Apr 2007
Resigned 14 May 2007

Persons with significant control

2

1 Active
1 Ceased

Mr James Mccullough

Ceased
Douglas Road, BallymenaBT42 4RG
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022
Drumavoley Road, BallycastleBT54 6PG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
6 February 2009
233(NI)233(NI)
Legacy
15 May 2008
371S(NI)371S(NI)
Legacy
22 May 2007
295(NI)295(NI)
Legacy
22 May 2007
98-2(NI)98-2(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
18 May 2007
UDM+A(NI)UDM+A(NI)
Legacy
15 May 2007
CNRES(NI)CNRES(NI)
Legacy
15 May 2007
CERTC(NI)CERTC(NI)
Incorporation Company
19 April 2007
NEWINCIncorporation