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.
Office Address | 75 Glen Road |
Town | Londonderry |
Post code | BT48 0BZ |
Country of origin | United Kingdom |
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 |
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 |
Propiteer Quayside | July 27, 2021 |
Propiteer Norlin Quayside | April 11, 2018 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2020-06-27 | 2021-06-27 | 2022-06-27 |
Balance Sheet | |||||
Cash Bank On Hand | 94 | 4 179 | 670 | 593 | |
Current Assets | 1 006 666 | 992 751 | 779 239 | 779 162 | 779 090 |
Debtors | 1 006 572 | 988 572 | 778 569 | 778 569 | |
Net Assets Liabilities | -75 426 | -438 690 | |||
Other Debtors | 1 006 572 | 988 572 | 778 569 | 778 569 | |
Other | |||||
Amounts Owed By Group Undertakings Participating Interests | 911 572 | 988 572 | |||
Amounts Owed To Group Undertakings Participating Interests | 182 094 | 531 443 | |||
Average Number Employees During Period | 3 | 2 | |||
Creditors | 1 082 094 | 1 431 443 | |||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 100 | 100 | |||
Investments Fixed Assets | 2 | 2 | |||
Investments In Group Undertakings | 2 | 2 | |||
Investments In Group Undertakings Participating Interests | 2 | ||||
Net Current Assets Liabilities | 1 006 666 | -438 692 | 779 239 | 779 162 | 779 090 |
Other Creditors | 900 000 | 900 000 | |||
Total Assets Less Current Liabilities | 1 006 668 | -438 690 | 779 239 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-03-11 filed on: 30th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy