Background WavePink WaveYellow Wave

CLAREMONT QQA LIMITED (NI645536)

CLAREMONT QQA LIMITED (NI645536) is an active UK company. incorporated on 3 May 2017. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLAREMONT QQA LIMITED has been registered for 8 years. Current directors include DOWNEY, Shauna, DUDDY, Brendan, DUDDY, Lawrence Anthony and 1 others.

Company Number
NI645536
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
75 Glen Road, Londonderry, BT48 0BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOWNEY, Shauna, DUDDY, Brendan, DUDDY, Lawrence Anthony, DUDDY, Patricia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT QQA LIMITED

CLAREMONT QQA LIMITED is an active company incorporated on 3 May 2017 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. CLAREMONT QQA LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

NI645536

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 26/6

Overdue

2 days overdue

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 27 June 2023 - 26 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2026
Period: 27 June 2024 - 26 June 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 10 November 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)

Next Due

Due by 24 November 2025
For period ending 10 November 2025

Previous Company Names

PROPITEER QQA LIMITED
From: 25 September 2018To: 16 September 2025
PROPITEER NORLIN QQA LTD
From: 3 May 2017To: 25 September 2018
Contact
Address

75 Glen Road Londonderry, BT48 0BZ,

Previous Addresses

43 Waring Street Belfast BT1 2DY Northern Ireland
From: 3 May 2017To: 29 September 2025
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Dec 25
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DOWNEY, Shauna

Active
Glen Road, LondonderryBT48 0BZ
Born June 1965
Director
Appointed 15 Sept 2025

DUDDY, Brendan

Active
Glen Road, LondonderryBT48 0BZ
Born November 1963
Director
Appointed 15 Sept 2025

DUDDY, Lawrence Anthony

Active
Glen Road, LondonderryBT48 0BZ
Born July 1961
Director
Appointed 15 Sept 2025

DUDDY, Patricia

Active
Glen Road, LondonderryBT48 0BZ
Born March 1960
Director
Appointed 15 Sept 2025

CUMMINGS, Christopher Rodney

Resigned
Waring Street, BelfastBT1 2DY
Born January 1959
Director
Appointed 16 Jan 2025
Resigned 15 Aug 2025

IRWIN, Richard Stephen

Resigned
Waring Street, BelfastBT1 2DY
Born September 1973
Director
Appointed 03 May 2017
Resigned 30 Mar 2018

MARSHALL, David Frederick

Resigned
Waring Street, BelfastBT1 2DY
Born October 1967
Director
Appointed 03 May 2017
Resigned 16 Jan 2025

SANDY, Colin Torquil

Resigned
Waring Street, BelfastBT1 2DY
Born April 1955
Director
Appointed 03 May 2017
Resigned 15 Sept 2025

SENESCHALL, John

Resigned
Glen Road, LondonderryBT48 0BZ
Born May 1961
Director
Appointed 07 Aug 2025
Resigned 25 Sept 2025

SYMINGTON, Stephen Brian

Resigned
Waring Street, BelfastBT1 2DY
Born May 1980
Director
Appointed 03 May 2017
Resigned 30 Mar 2018

Persons with significant control

7

1 Active
6 Ceased
Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2025
BelfastBT1 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2017
Ceased 15 Sept 2025

Mr Colin Torquil Sandy

Ceased
Waring Street, BelfastBT1 2DY
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 03 May 2017
Ceased 15 Sept 2025

Mr David Frederick Marshall

Ceased
Waring Street, BelfastBT1 2DY
Born October 1967

Nature of Control

Right to appoint and remove directors
Notified 03 May 2017
Ceased 16 Jan 2025

Mr Stephen Brian Symington

Ceased
Waring Street, BelfastBT1 2DY
Born May 1980

Nature of Control

Right to appoint and remove directors
Notified 03 May 2017
Ceased 30 Mar 2018

Richard Stephen Irwin

Ceased
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 03 May 2017
Ceased 30 Mar 2018
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 May 2017
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 September 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Director Appointment With Name
16 September 2025
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2018
AA01Change of Accounting Reference Date
Resolution
25 September 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Incorporation Company
3 May 2017
NEWINCIncorporation