Background WavePink WaveYellow Wave

BINEVENAGH PROPERTIES LIMITED (NI073089)

BINEVENAGH PROPERTIES LIMITED (NI073089) is an active UK company. incorporated on 3 July 2009. with registered office in Londonderry. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BINEVENAGH PROPERTIES LIMITED has been registered for 16 years. Current directors include HEADING, Anne-Louise, MCGINNIS, John Charles.

Company Number
NI073089
Status
active
Type
ltd
Incorporated
3 July 2009
Age
16 years
Address
Unit 8 Quayside Centre, Londonderry, BT48 7PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEADING, Anne-Louise, MCGINNIS, John Charles
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINEVENAGH PROPERTIES LIMITED

BINEVENAGH PROPERTIES LIMITED is an active company incorporated on 3 July 2009 with the registered office located in Londonderry. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BINEVENAGH PROPERTIES LIMITED was registered 16 years ago.(SIC: 41100, 68209)

Status

active

Active since 16 years ago

Company No

NI073089

LTD Company

Age

16 Years

Incorporated 3 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CHADRON PROPERTIES LIMITED
From: 3 July 2009To: 7 September 2009
Contact
Address

Unit 8 Quayside Centre Strand Road Londonderry, BT48 7PX,

Previous Addresses

1 Campsie Business Park Mclean Road Eglinton Co Londonderry BT47 3XX
From: 3 July 2009To: 20 October 2023
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 14
Owner Exit
Jul 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HEADING, Anne-Louise

Active
Strand Road, LondonderryBT48 7PX
Born December 1984
Director
Appointed 03 Nov 2025

MCGINNIS, John Charles

Active
Strand Road, LondonderryBT48 7PX
Born March 1952
Director
Appointed 24 Jan 2011

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Secretary
Appointed 02 Sept 2009
Resigned 02 Sept 2009

BRADY, Patricia

Resigned
Rosslyn Close, LondonderryBT47 6YT
Secretary
Appointed 02 Sept 2009
Resigned 10 Feb 2026

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 03 Jul 2009
Resigned 02 Sept 2009

BRADY, Patricia

Resigned
Strand Road, LondonderryBT48 7PX
Born April 1963
Director
Appointed 21 Sept 2017
Resigned 10 Feb 2026

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 02 Sept 2009
Resigned 28 Feb 2014

CANNING, Martin Nicholas

Resigned
3 Riverview, Co LondonderryBT49 9NW
Born September 1963
Director
Appointed 02 Sept 2009
Resigned 24 Jan 2011

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 03 Jul 2009
Resigned 02 Sept 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 03 Jul 2009
Resigned 02 Sept 2009

Persons with significant control

3

1 Active
2 Ceased

Mrs Annie Margaret Mcginnis

Active
Strand Road, LondonderryBT48 7PX
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018
Hunslet Road, LeedsLS10 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Ceased 27 Apr 2018

Mr John Charles Mcginnis

Ceased
1 Campsie Business Park, EglintonBT47 3XX
Born March 1952

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Legacy
18 September 2009
295(NI)295(NI)
Legacy
18 September 2009
UDM+A(NI)UDM+A(NI)
Legacy
18 September 2009
296(NI)296(NI)
Legacy
18 September 2009
296(NI)296(NI)
Legacy
18 September 2009
296(NI)296(NI)
Resolution
18 September 2009
RESOLUTIONSResolutions
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
CNRES(NI)CNRES(NI)
Legacy
7 September 2009
CERTC(NI)CERTC(NI)
Incorporation Company
3 July 2009
NEWINCIncorporation