Background WavePink WaveYellow Wave

EGLINTON DEVELOPMENTS LIMITED (NI631064)

EGLINTON DEVELOPMENTS LIMITED (NI631064) is an active UK company. incorporated on 1 May 2015. with registered office in Londonderry. The company operates in the Construction sector, engaged in development of building projects. EGLINTON DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include CROWLEY, Peter Magner, HUGHES, Neill David, MCGINNIS, John Charles.

Company Number
NI631064
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
Unit 8 Quayside Centre, Londonderry, BT48 7PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROWLEY, Peter Magner, HUGHES, Neill David, MCGINNIS, John Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGLINTON DEVELOPMENTS LIMITED

EGLINTON DEVELOPMENTS LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Londonderry. The company operates in the Construction sector, specifically engaged in development of building projects. EGLINTON DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

NI631064

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

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

Previous Addresses

1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland
From: 1 May 2015To: 20 October 2023
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Share Issue
Aug 16
Capital Reduction
May 17
Share Issue
May 17
Share Buyback
May 17
Funding Round
May 17
Share Issue
Sept 19
Loan Secured
Dec 19
Loan Secured
Aug 21
Loan Cleared
Dec 23
Loan Cleared
Sept 24
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CROWLEY, Peter Magner

Active
Strand Road, LondonderryBT48 7PX
Born June 1962
Director
Appointed 30 Jun 2015

HUGHES, Neill David

Active
Strand Road, LondonderryBT48 7PX
Born October 1966
Director
Appointed 30 Jun 2015

MCGINNIS, John Charles

Active
Campsie Business Park, EglintonBT47 3XX
Born March 1952
Director
Appointed 01 May 2015

BRADY, Patricia

Resigned
Campsie Business Park, EglintonBT47 3XX
Born April 1963
Director
Appointed 01 May 2015
Resigned 01 Dec 2015

Persons with significant control

1

Hunslet Road, LeedsLS10 1QN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
18 September 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Cancellation Shares
9 May 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
9 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
9 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
9 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 August 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Incorporation Company
1 May 2015
NEWINCIncorporation