Quayside Derry Ltd LONDONDERRY


Founded in 2017, Quayside Derry, classified under reg no. NI644844 is an active company. Currently registered at 75 Glen Road BT48 0BZ, Londonderry the company has been in the business for 7 years. Its financial year was closed on 27th June and its latest financial statement was filed on 2022-06-27. Since 2021-07-27 Quayside Derry Ltd is no longer carrying the name Propiteer Quayside.

The company has 2 directors, namely Brendan D., Lawrence D.. Of them, Brendan D., Lawrence D. have been with the company the longest, being appointed on 15 June 2020. As of 25 May 2024, there were 4 ex directors - Stephen S., David M. and others listed below. There were no ex secretaries.

Quayside Derry Ltd Address / Contact

Office Address 75 Glen Road
Town Londonderry
Post code BT48 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI644844
Date of Incorporation Tue, 28th Mar 2017
Industry Buying and selling of own real estate
End of financial Year 27th June
Company age 7 years old
Account next due date Wed, 27th Mar 2024 (59 days after)
Account last made up date Mon, 27th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Brendan D.

Position: Director

Appointed: 15 June 2020

Lawrence D.

Position: Director

Appointed: 15 June 2020

Stephen S.

Position: Director

Appointed: 28 March 2017

Resigned: 30 March 2018

David M.

Position: Director

Appointed: 28 March 2017

Resigned: 15 June 2020

Colin S.

Position: Director

Appointed: 28 March 2017

Resigned: 15 June 2020

Richard I.

Position: Director

Appointed: 28 March 2017

Resigned: 30 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 8 names. As BizStats found, there is Plbs Duddy Limited from Coleraine, Northern Ireland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Propiteer Limited that put Belfast, Northern Ireland as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Plbs Duddy Limited

32 Lodge Road, Coleraine, BT52 1NB, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni666149
Notified on 15 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Propiteer Limited

43 Waring Street, Belfast, BT1 2DY, Northern Ireland

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09414573
Notified on 28 March 2017
Ceased on 15 June 2020
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 28 March 2017
Ceased on 15 June 2020
Nature of control: right to appoint and remove directors

Colin S.

Notified on 28 March 2017
Ceased on 15 June 2020
Nature of control: right to appoint and remove directors

Propiteer Acquisitions Limited

Olivers Barn Maldon Road, Witham, CM8 3HY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10514233
Notified on 30 March 2018
Ceased on 15 June 2020
Nature of control: 25-50% shares

Norlin Ventures Limited

43 Waring Street, Belfast, BT1 2DY, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni627679
Notified on 16 August 2017
Ceased on 30 March 2018
Nature of control: 25-50% shares

Richard I.

Notified on 28 March 2017
Ceased on 30 March 2018
Nature of control: right to appoint and remove directors

Stephen S.

Notified on 28 March 2017
Ceased on 30 March 2018
Nature of control: right to appoint and remove directors

Company previous names

Propiteer Quayside July 27, 2021
Propiteer Norlin Quayside April 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-06-272021-06-272022-06-27
Balance Sheet
Cash Bank On Hand944 179670593 
Current Assets1 006 666992 751779 239779 162779 090
Debtors1 006 572988 572778 569778 569 
Net Assets Liabilities-75 426-438 690   
Other Debtors1 006 572988 572778 569778 569 
Other
Amounts Owed By Group Undertakings Participating Interests911 572988 572   
Amounts Owed To Group Undertakings Participating Interests182 094531 443   
Average Number Employees During Period32   
Creditors1 082 0941 431 443   
Future Minimum Lease Payments Under Non-cancellable Operating Leases100100   
Investments Fixed Assets22   
Investments In Group Undertakings22   
Investments In Group Undertakings Participating Interests 2   
Net Current Assets Liabilities1 006 666-438 692779 239779 162779 090
Other Creditors900 000900 000   
Total Assets Less Current Liabilities1 006 668-438 690779 239  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-03-11
filed on: 30th, October 2023
Free Download (3 pages)

Company search