Duncreggan Student Village Limited LONDONDERRY


Duncreggan Student Village started in year 2001 as Private Limited Company with registration number NI041906. The Duncreggan Student Village company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Londonderry at Block 4 Office, 85. Postal code: BT48 0AA. Since Thursday 16th May 2013 Duncreggan Student Village Limited is no longer carrying the name Upp (duncreggan Student Village).

The company has 2 directors, namely Anne S., Declan S.. Of them, Declan S. has been with the company the longest, being appointed on 2 December 2005 and Anne S. has been with the company for the least time - from 1 June 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Duncreggan Student Village Limited Address / Contact

Office Address Block 4 Office, 85
Office Address2 Duncreggan Road
Town Londonderry
Post code BT48 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041906
Date of Incorporation Thu, 8th Nov 2001
Industry Residents property management
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Anne S.

Position: Director

Appointed: 01 June 2013

Declan S.

Position: Director

Appointed: 02 December 2005

Jessica S.

Position: Secretary

Appointed: 14 August 2006

Resigned: 26 May 2008

Declan S.

Position: Secretary

Appointed: 17 March 2006

Resigned: 14 August 2006

George M.

Position: Director

Appointed: 17 March 2006

Resigned: 24 August 2006

Gordon R.

Position: Director

Appointed: 21 December 2004

Resigned: 29 April 2005

Robert J.

Position: Director

Appointed: 11 February 2004

Resigned: 12 February 2004

Robert M.

Position: Director

Appointed: 17 May 2002

Resigned: 17 March 2006

Andrew M.

Position: Director

Appointed: 17 May 2002

Resigned: 17 March 2006

Andrew S.

Position: Director

Appointed: 10 April 2002

Resigned: 11 February 2004

Clive C.

Position: Director

Appointed: 10 April 2002

Resigned: 15 December 2004

Geoffrey M.

Position: Director

Appointed: 10 April 2002

Resigned: 17 May 2002

John I.

Position: Director

Appointed: 08 November 2001

Resigned: 10 April 2002

Alan B.

Position: Director

Appointed: 08 November 2001

Resigned: 15 June 2004

Paul M.

Position: Director

Appointed: 08 November 2001

Resigned: 02 January 2004

Secretariat Services Limited

Position: Corporate Secretary

Appointed: 08 November 2001

Resigned: 04 January 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Declan S. The abovementioned PSC has significiant influence or control over the company,.

Declan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Upp (duncreggan Student Village) May 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand888 745575 266
Current Assets3 808 6364 366 728
Debtors2 919 8913 791 462
Net Assets Liabilities5 254 2044 925 243
Other Debtors198 166271 737
Property Plant Equipment3 654 3193 389 525
Other
Accumulated Depreciation Impairment Property Plant Equipment5 111 9705 376 764
Amounts Owed By Group Undertakings Participating Interests2 721 7253 519 725
Amounts Owed To Group Undertakings Participating Interests729 5381 524 948
Average Number Employees During Period22
Bank Borrowings Overdrafts305 556305 556
Comprehensive Income Expense290 647466 449
Corporation Tax Payable116 218192 056
Creditors1 234 5102 173 941
Depreciation Rate Used For Property Plant Equipment 25
Dividends Paid 795 410
Fixed Assets3 654 3193 389 525
Income Expense Recognised Directly In Equity -795 410
Increase From Depreciation Charge For Year Property Plant Equipment 264 794
Net Current Assets Liabilities2 574 1262 192 787
Other Creditors83 007150 772
Other Taxation Social Security Payable191609
Par Value Share 1
Profit Loss290 647466 449
Property Plant Equipment Gross Cost8 766 2898 766 289
Provisions For Liabilities Balance Sheet Subtotal210 352198 736
Total Assets Less Current Liabilities6 228 4455 582 312
Director Remuneration22 70322 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 28th, February 2023
Free Download (15 pages)

Company search