Termon Developments Limited COOKSTOWN


Founded in 1995, Termon Developments, classified under reg no. NI029531 is an active company. Currently registered at C/o Mcaleer & Rushe BT80 8TL, Cookstown the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Emelda O., Mary L. and Seamus M. and others. In addition one secretary - Ita G. - is with the firm. At present 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.

Termon Developments Limited Address / Contact

Office Address C/o Mcaleer & Rushe
Office Address2 17-19 Dungannon Road
Town Cookstown
Post code BT80 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029531
Date of Incorporation Fri, 12th May 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ita G.

Position: Secretary

Appointed: 02 July 2020

Emelda O.

Position: Director

Appointed: 02 June 2020

Mary L.

Position: Director

Appointed: 02 June 2020

Seamus M.

Position: Director

Appointed: 11 June 2007

Eamonn L.

Position: Director

Appointed: 11 June 2007

Peter D.

Position: Director

Appointed: 09 August 2007

Resigned: 01 April 2012

Jacqueline D.

Position: Director

Appointed: 09 August 2007

Resigned: 10 November 2014

James H.

Position: Secretary

Appointed: 11 June 2007

Resigned: 02 July 2020

Ernest L.

Position: Director

Appointed: 05 January 2005

Resigned: 11 June 2007

Michael D.

Position: Secretary

Appointed: 12 May 1995

Resigned: 11 June 2007

Michael D.

Position: Director

Appointed: 12 May 1995

Resigned: 11 June 2007

Patrick D.

Position: Director

Appointed: 12 May 1995

Resigned: 11 June 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Eamonn L. This PSC has 25-50% voting rights and has 25-50% shares.

Eamonn L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements