Background WavePink WaveYellow Wave

ROEVALLEY DEVELOPMENTS LIMITED (NI065291)

ROEVALLEY DEVELOPMENTS LIMITED (NI065291) is an active UK company. incorporated on 20 June 2007. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROEVALLEY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include MCALLISTER, Michael Joseph, MCHUGH, Edward.

Company Number
NI065291
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
E & M Associates ,, Coleraine, BT52 1AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCALLISTER, Michael Joseph, MCHUGH, Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROEVALLEY DEVELOPMENTS LIMITED

ROEVALLEY DEVELOPMENTS LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROEVALLEY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI065291

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

E & M Associates , 42a 44a New Row Coleraine, BT52 1AF,

Previous Addresses

The Diamond Centre Market Street Magherafelt BT45 6ED
From: 20 June 2007To: 30 July 2015
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Apr 15
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Mar 18
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCALLISTER, Michael Joseph

Active
,, ColeraineBT52 1AF
Born February 1963
Director
Appointed 19 Feb 2018

MCHUGH, Edward

Active
,, ColeraineBT52 1AF
Born July 1947
Director
Appointed 27 Jun 2007

MCALLISTER, Michael

Resigned
The Diamond Centre, MagherafeltBT45 6ED
Secretary
Appointed 27 Jun 2007
Resigned 01 Jan 2015

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 20 Jun 2007
Resigned 27 Jun 2007

MCALLISTER, Michael Joseph

Resigned
The Diamond Centre, MagherafeltBT45 6ED
Born February 1963
Director
Appointed 27 Jun 2007
Resigned 01 Jan 2015

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 20 Jun 2007
Resigned 27 Jun 2007

Persons with significant control

6

New Row, ColeraineBT52 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Michael Joseph Mcallister

Active
,, ColeraineBT52 1AF
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Ita Christina Mchugh

Active
,, ColeraineBT52 1AF
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Great Patrick Street, BelfastBT1 2LT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
New Row, ColeraineBT52 1AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Edward Mchugh

Active
,, ColeraineBT52 1AF
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
28 April 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 July 2007
402(NI)402(NI)
Legacy
9 July 2007
98-2(NI)98-2(NI)
Legacy
5 July 2007
295(NI)295(NI)
Legacy
5 July 2007
98-2(NI)98-2(NI)
Legacy
5 July 2007
296(NI)296(NI)
Legacy
5 July 2007
296(NI)296(NI)
Incorporation Company
20 June 2007
NEWINCIncorporation