Background WavePink WaveYellow Wave

MCGINNIS DEVELOPMENTS (NORTH WEST) LIMITED (NI635770)

MCGINNIS DEVELOPMENTS (NORTH WEST) LIMITED (NI635770) is an active UK company. incorporated on 12 January 2016. with registered office in Londonderry. The company operates in the Construction sector, engaged in construction of domestic buildings. MCGINNIS DEVELOPMENTS (NORTH WEST) LIMITED has been registered for 10 years. Current directors include BRADY, Patricia, MCGINNIS, John Charles.

Company Number
NI635770
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
Unit 8 Quayside Centre, Londonderry, BT48 7PX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRADY, Patricia, MCGINNIS, John Charles
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGINNIS DEVELOPMENTS (NORTH WEST) LIMITED

MCGINNIS DEVELOPMENTS (NORTH WEST) LIMITED is an active company incorporated on 12 January 2016 with the registered office located in Londonderry. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MCGINNIS DEVELOPMENTS (NORTH WEST) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

NI635770

LTD Company

Age

10 Years

Incorporated 12 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MGRB SOLUTIONS LIMITED
From: 12 January 2016To: 24 November 2016
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: 12 January 2016To: 20 October 2023
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Oct 17
New Owner
Jan 18
Owner Exit
Jan 18
Loan Cleared
Feb 20
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRADY, Patricia

Active
Campsie Business Park, EglintonBT47 3XX
Born April 1963
Director
Appointed 12 Jan 2016

MCGINNIS, John Charles

Active
Strand Road, LondonderryBT48 7PX
Born March 1952
Director
Appointed 11 Jan 2026

MCGINNIS, John

Resigned
Campsie Business Park, EglintonBT47 3XX
Born March 1952
Director
Appointed 12 Jan 2016
Resigned 11 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Anne Mcginnis

Active
Strand Road, LondonderryBT48 7PX
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2026

Mrs Anne Mcginnis

Ceased
Strand Road, LondonderryBT48 7PX
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2017
Ceased 16 Jan 2026

Mr John Charles Mcginnis

Ceased
Campsie Business Park, EglintonBT47 3XX
Born March 1953

Nature of Control

Significant influence or control
Notified 15 May 2016
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Resolution
24 November 2016
RESOLUTIONSResolutions
Incorporation Company
12 January 2016
NEWINCIncorporation