Background WavePink WaveYellow Wave

STRAND HOTEL HIEX DERRY/LONDONDERRY LTD (NI613914)

STRAND HOTEL HIEX DERRY/LONDONDERRY LTD (NI613914) is an active UK company. incorporated on 7 August 2012. with registered office in Coleraine. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STRAND HOTEL HIEX DERRY/LONDONDERRY LTD has been registered for 13 years. Current directors include DALTON, Tom, DOWNEY, Shauna, DUDDY, Brendan Jr and 3 others.

Company Number
NI613914
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
30-32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DALTON, Tom, DOWNEY, Shauna, DUDDY, Brendan Jr, DUDDY, Lawrence Anthony, DUDDY, Patricia, DUDDY, Paula
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND HOTEL HIEX DERRY/LONDONDERRY LTD

STRAND HOTEL HIEX DERRY/LONDONDERRY LTD is an active company incorporated on 7 August 2012 with the registered office located in Coleraine. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. STRAND HOTEL HIEX DERRY/LONDONDERRY LTD was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

NI613914

LTD Company

Age

13 Years

Incorporated 7 August 2012

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

HIEX DERRY/LONDONDERRY LTD
From: 7 August 2012To: 4 September 2012
Contact
Address

30-32 Lodge Road Coleraine, BT52 1NB,

Previous Addresses

75 Glen Road Londonderry BT48 0BZ
From: 7 August 2012To: 1 November 2023
Timeline

32 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Aug 15
Director Joined
Feb 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
New Owner
Oct 17
Director Left
Oct 18
Director Left
Nov 18
Loan Secured
Jun 19
Director Left
Jun 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

DUDDY, Brendan Jr

Active
Lowrys Lane, LondonderryBT48 0LS
Secretary
Appointed 12 May 2017

DALTON, Tom

Active
Lodge Road, ColeraineBT52 1NB
Born September 1955
Director
Appointed 08 Dec 2020

DOWNEY, Shauna

Active
Lodge Road, ColeraineBT52 1NB
Born June 1965
Director
Appointed 07 Aug 2012

DUDDY, Brendan Jr

Active
Lowrys Lane, LondonderryBT48 0LS
Born November 1963
Director
Appointed 07 Aug 2012

DUDDY, Lawrence Anthony

Active
Glen Road, LondonderryBT48 0BZ
Born July 1961
Director
Appointed 07 Aug 2012

DUDDY, Patricia

Active
Tarnreagh Park, LondonderryBT48 0NN
Born March 1960
Director
Appointed 07 Aug 2012

DUDDY, Paula

Active
Glen Road, LondonderryBT48 0BZ
Born October 1962
Director
Appointed 07 Aug 2012

DUDDY, Brendan

Resigned
Glen Road, LondonderryBT48 0BZ
Secretary
Appointed 07 Aug 2012
Resigned 12 May 2017

DEANS, Tonya

Resigned
Glen Road, DerryBT48 0BZ
Born December 1970
Director
Appointed 01 Jan 2015
Resigned 22 Nov 2019

DUDDY, Brendan Snr

Resigned
Glen Road, LondonderryBT48 0BZ
Born June 1936
Director
Appointed 07 Aug 2012
Resigned 07 Aug 2014

DUDDY, Margo

Resigned
Glen Road, LondonderryBT48 0BZ
Born December 1935
Director
Appointed 07 Aug 2012
Resigned 07 Aug 2014

DUDDY, Tonya

Resigned
Cashelmore Park, LondonderryBT48 0RU
Born December 1970
Director
Appointed 07 Aug 2012
Resigned 07 Aug 2014

IRWIN, Richard Stephen

Resigned
Old Coach Road, BallyclareBT39 0HA
Born September 1973
Director
Appointed 09 Feb 2017
Resigned 31 Aug 2018

OATLEY, Michael Charles

Resigned
Frome Road, FromeBA11 4LN
Born October 1935
Director
Appointed 12 Jan 2015
Resigned 26 Oct 2018

Persons with significant control

1

Mr Brendan Duddy

Active
Lodge Road, ColeraineBT52 1NB
Born November 1963

Nature of Control

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

Filing History

77

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Resolution
12 April 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Resolution
20 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Resolution
18 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 August 2015
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Gazette Notice Compulsary
12 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2012
CONNOTConfirmation Statement Notification
Incorporation Company
7 August 2012
NEWINCIncorporation