Background WavePink WaveYellow Wave

SHORE ROAD DEVELOPMENTS LIMITED (NI621810)

SHORE ROAD DEVELOPMENTS LIMITED (NI621810) is an active UK company. incorporated on 6 December 2013. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHORE ROAD DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include SIMPSON, Edmond.

Company Number
NI621810
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate,, Londonderry, BT48 0LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIMPSON, Edmond
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORE ROAD DEVELOPMENTS LIMITED

SHORE ROAD DEVELOPMENTS LIMITED is an active company incorporated on 6 December 2013 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHORE ROAD DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

NI621810

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Pennyburn, Londonderry, BT48 0LU,

Previous Addresses

15 Church Street Belfast BT1 1PG Northern Ireland
From: 19 January 2016To: 19 March 2021
8 Station Road Holywood County Down BT18 0BP
From: 6 December 2013To: 19 January 2016
Timeline

21 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 15
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SIMPSON, Edmond

Active
Culmore Road, DerryBT48 8JH
Born January 1952
Director
Appointed 17 Feb 2021

COWDEN, Jacqueline Elizabeth

Resigned
Whiteways, NewtownardsBT23 4UW
Born April 1963
Director
Appointed 06 Dec 2013
Resigned 05 Jul 2019

GIFFEN, James Brendan

Resigned
Porter Park, BelfastBT10 0BU
Born January 1968
Director
Appointed 06 Dec 2013
Resigned 05 Jul 2019

GOMES, Julie Anne

Resigned
Belfast Road, NewtownardsBT23 4TR
Born July 1966
Director
Appointed 06 Dec 2013
Resigned 05 Jul 2019

GREEN, Anna Helen

Resigned
Fortwilliam Drive, BelfastBT15 4EB
Born December 1980
Director
Appointed 06 Dec 2013
Resigned 05 Jul 2019

HEANEY, Nicole

Resigned
Oakwood Avenue, BelfastBT8 8SW
Born June 1992
Director
Appointed 06 Dec 2013
Resigned 05 Jul 2019

LAVERY, Peter Martin

Resigned
Station Road, HolywoodBT18 0BP
Born December 1961
Director
Appointed 06 Dec 2013
Resigned 17 Aug 2015

MCCREA, Julie

Resigned
Brunswick Lane, Pennyburn Industrial Estate,, LondonderryBT48 0LU
Born May 1966
Director
Appointed 06 Dec 2013
Resigned 17 Feb 2021

MCGRATH, Maureen Therese Giffen

Resigned
Royal Lodge Road, BelfastBT8 7UL
Born April 1975
Director
Appointed 06 Dec 2013
Resigned 05 Jul 2019

WILLS, Mary

Resigned
Fortwilliam Drive, BelfastBT15 4EB
Born September 1945
Director
Appointed 06 Dec 2013
Resigned 05 Jul 2019

WILLS, Rory Paul

Resigned
Fortwilliam Drive, BelfastBT15 4EB
Born December 1980
Director
Appointed 06 Dec 2013
Resigned 05 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Brunswick Lane, Pennyburn Industrial Estate, PennyburnBT48 0LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021

Ms Julie Mccrea

Ceased
Brunswick Lane, Pennyburn Industrial Estate,, LondonderryBT48 0LU
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Administrative Restoration Company
30 December 2022
RT01RT01
Gazette Dissolved Compulsory
16 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Incorporation Company
6 December 2013
NEWINCIncorporation