Background WavePink WaveYellow Wave

STRAND HOTELS DERRY LIMITED (NI657312)

STRAND HOTELS DERRY LIMITED (NI657312) is an active UK company. incorporated on 22 November 2018. with registered office in Coleraine. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STRAND HOTELS DERRY LIMITED has been registered for 7 years. Current directors include DOWNEY, Shauna, DUDDY, Brendan Jr, DUDDY, Lawrence Anthony and 2 others.

Company Number
NI657312
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DOWNEY, Shauna, DUDDY, Brendan Jr, DUDDY, Lawrence Anthony, DUDDY, Patricia Mary, DUDDY, Paula
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND HOTELS DERRY LIMITED

STRAND HOTELS DERRY LIMITED is an active company incorporated on 22 November 2018 with the registered office located in Coleraine. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. STRAND HOTELS DERRY LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

NI657312

LTD Company

Age

7 Years

Incorporated 22 November 2018

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 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

32 Lodge Road Coleraine, BT52 1NB,

Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DOWNEY, Shauna

Active
Glen Road, DerryBT48 0BZ
Born June 1965
Director
Appointed 22 Nov 2018

DUDDY, Brendan Jr

Active
Glen Road, DerryBT48 0BZ
Born November 1963
Director
Appointed 22 Nov 2018

DUDDY, Lawrence Anthony

Active
Glen Road, DerryBT48 0BZ
Born July 1961
Director
Appointed 22 Nov 2018

DUDDY, Patricia Mary

Active
Glen Road, DerryBT48 0BZ
Born March 1960
Director
Appointed 22 Nov 2018

DUDDY, Paula

Active
Glen Road, DerryBT48 0BZ
Born October 1962
Director
Appointed 22 Nov 2018

DEANS, Tonya

Resigned
Glen Road, DerryBT48 0BZ
Born January 1970
Director
Appointed 22 Nov 2018
Resigned 29 Nov 2019

Persons with significant control

1

Mr Brendan Jr Duddy

Active
Glen Road, DerryBT48 0BZ
Born November 1963

Nature of Control

Significant influence or control
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Incorporation Company
22 November 2018
NEWINCIncorporation