Background WavePink WaveYellow Wave

GREENAN VALLEY MC LIMITED (NI648860)

GREENAN VALLEY MC LIMITED (NI648860) is an active UK company. incorporated on 24 October 2017. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENAN VALLEY MC LIMITED has been registered for 8 years. Current directors include MCGINNIS, John Paul, MCGINNIS, John Charles.

Company Number
NI648860
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Unit 8 Quayside Centre, Londonderry, BT48 7PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGINNIS, John Paul, MCGINNIS, John Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENAN VALLEY MC LIMITED

GREENAN VALLEY MC LIMITED is an active company incorporated on 24 October 2017 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENAN VALLEY MC LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI648860

LTD Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 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: 7 July 2022To: 20 October 2023
422 Lisburn Road Belfast BT9 6GN Northern Ireland
From: 3 November 2021To: 7 July 2022
40 Linenhall Street Belfast BT2 8BA
From: 27 April 2018To: 3 November 2021
Royston House Elliott Duffy Garrett 34 Upper Queen Street Belfast BT1 6FD
From: 24 October 2017To: 27 April 2018
Timeline

2 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Oct 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCGINNIS, John Paul

Active
Strand Road, LondonderryBT48 7PX
Born January 1980
Director
Appointed 24 Oct 2017

MCGINNIS, John Charles

Active
Strand Road, LondonderryBT48 7PX
Born March 1952
Director
Appointed 24 Oct 2017

Persons with significant control

2

Mr John Paul Mcginnis

Active
Strand Road, LondonderryBT48 7PX
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017

Mr John Charles Mcginnis

Active
Strand Road, LondonderryBT48 7PX
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Incorporation Company
24 October 2017
NEWINCIncorporation