Background WavePink WaveYellow Wave

INNER CITY BUILDINGS PRESERVATION TRUST (NI616033)

INNER CITY BUILDINGS PRESERVATION TRUST (NI616033) is an active UK company. incorporated on 19 December 2012. with registered office in Londonderry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INNER CITY BUILDINGS PRESERVATION TRUST has been registered for 13 years. Current directors include MCIVOR, William Anthony, MEEHAN, John Colm.

Company Number
NI616033
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2012
Age
13 years
Address
31-33 Shipquay Street, Londonderry, BT48 6DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCIVOR, William Anthony, MEEHAN, John Colm
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNER CITY BUILDINGS PRESERVATION TRUST

INNER CITY BUILDINGS PRESERVATION TRUST is an active company incorporated on 19 December 2012 with the registered office located in Londonderry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INNER CITY BUILDINGS PRESERVATION TRUST was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

NI616033

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

31-33 Shipquay Street Londonderry, BT48 6DL,

Previous Addresses

The Annex, 18 Magazine Street Derry Co. Londonderry BT48 6HH
From: 19 December 2012To: 2 February 2015
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Apr 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Jan 17
Loan Cleared
Apr 22
Director Left
Sept 24
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

QUIGLEY, Helen Jean

Active
Shipquay Street, LondonderryBT48 6DL
Secretary
Appointed 01 Sept 2022

MCIVOR, William Anthony

Active
Troy Park Culmore Road, DerryBT48 7RL
Born April 1951
Director
Appointed 15 Aug 2013

MEEHAN, John Colm

Active
Mansefield Grove, DerryBT48 8RA
Born June 1952
Director
Appointed 14 Jan 2013

MCATEER, Damian

Resigned
Dill Park, LondonderryBT48 7PE
Secretary
Appointed 06 Sept 2018
Resigned 01 Sept 2022

QUIGLEY, Helen

Resigned
De Burgh Terrace, DerryBT48 7LQ
Secretary
Appointed 19 Dec 2012
Resigned 06 Sept 2018

DIVER, Alice Rose

Resigned
Hayesbank Park, L'DerryBT47 2AZ
Born January 1967
Director
Appointed 19 Dec 2012
Resigned 09 Jan 2017

MCBRIDE, William John Lockhart

Resigned
Duncastle Road, NewbuildingsBT47 2SF
Born August 1940
Director
Appointed 19 Dec 2012
Resigned 05 Sept 2024

WALSH, Patrick J

Resigned
Woodside Road, L'DerryBT47 2QD
Born September 1945
Director
Appointed 19 Dec 2012
Resigned 28 Dec 2025

Persons with significant control

1

Shipquay Street, LondonderryBT48 6DL

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Statement Of Companys Objects
13 June 2014
CC04CC04
Memorandum Articles
9 June 2014
MEM/ARTSMEM/ARTS
Resolution
9 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Incorporation Company
19 December 2012
NEWINCIncorporation