Newtownstewart Development Association Limited NEWTOWNSTEWART


Founded in 1993, Newtownstewart Development Association, classified under reg no. NI027372 is an active company. Currently registered at Grange Court BT78 4AP, Newtownstewart the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Lionel M., Charles H. and Hazel H. and others. In addition one secretary - Hazel H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newtownstewart Development Association Limited Address / Contact

Office Address Grange Court
Office Address2 21-27 Moyle Road
Town Newtownstewart
Post code BT78 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027372
Date of Incorporation Wed, 31st Mar 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hazel H.

Position: Secretary

Appointed: 29 June 2010

Lionel M.

Position: Director

Appointed: 31 March 1993

Charles H.

Position: Director

Appointed: 31 March 1993

Hazel H.

Position: Director

Appointed: 31 March 1993

Michael M.

Position: Director

Appointed: 31 March 1993

Lionel M.

Position: Secretary

Appointed: 21 October 2008

Resigned: 29 June 2010

Robert S.

Position: Director

Appointed: 31 March 1993

Resigned: 14 October 2003

Joseph D.

Position: Director

Appointed: 31 March 1993

Resigned: 08 September 2022

David C.

Position: Director

Appointed: 31 March 1993

Resigned: 14 October 2003

John G.

Position: Director

Appointed: 31 March 1993

Resigned: 14 October 2003

Robert M.

Position: Director

Appointed: 31 March 1993

Resigned: 21 October 2008

John D.

Position: Director

Appointed: 31 March 1993

Resigned: 13 August 2021

Ken M.

Position: Director

Appointed: 31 March 1993

Resigned: 14 October 2003

Pearl M.

Position: Director

Appointed: 31 March 1993

Resigned: 14 October 2003

Charles H.

Position: Secretary

Appointed: 31 March 1993

Resigned: 21 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth417 231425 610418 088     
Balance Sheet
Current Assets84 84296 272102 231100 444109 04788 21576 86687 383
Net Assets Liabilities  418 088413 823404 925404 475407 969411 640
Net Assets Liabilities Including Pension Asset Liability417 231425 610418 088     
Reserves/Capital
Shareholder Funds417 231425 610418 088     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  241 943232 973227 709219 076212 432204 032
Average Number Employees During Period      54
Creditors  4 6263 8246 0194 9988 58510 326
Fixed Assets594 340575 190556 635538 080519 525501 463547 432532 115
Net Current Assets Liabilities77 74798 928103 396108 716113 109122 08872 96983 557
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 1455 8195 79112 09610 08138 8714 6886 500
Total Assets Less Current Liabilities672 087674 118660 031646 796632 634623 551620 401615 672
Accruals Deferred Income254 856248 508241 943     
Creditors Due Within One Year13 2403 1634 626     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements