Background WavePink WaveYellow Wave

LIMAVADY ROAD PROPERTIES LIMITED (NI628075)

LIMAVADY ROAD PROPERTIES LIMITED (NI628075) is an active UK company. incorporated on 28 November 2014. with registered office in Derry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIMAVADY ROAD PROPERTIES LIMITED has been registered for 11 years. Current directors include DUDDY, Brendan Jr, DUDDY, Lawrence Anthony.

Company Number
NI628075
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
75 Glen Road, Derry, BT48 0BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUDDY, Brendan Jr, DUDDY, Lawrence Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMAVADY ROAD PROPERTIES LIMITED

LIMAVADY ROAD PROPERTIES LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Derry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIMAVADY ROAD PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI628075

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

75 Glen Road Derry, BT48 0BZ,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 16
New Owner
Nov 17
Owner Exit
Jan 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

DUDDY, Brendan Jr

Active
DerryBT48 0BZ
Born November 1963
Director
Appointed 28 Nov 2014

DUDDY, Lawrence Anthony

Active
DerryBT48 0BZ
Born July 1961
Director
Appointed 28 Nov 2014

Persons with significant control

3

1 Active
2 Ceased
Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2025
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Ceased 08 Jul 2025

Mr Brendan Jr Duddy

Ceased
DerryBT48 0BZ
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Incorporation Company
28 November 2014
NEWINCIncorporation