DERRY NORTHSIDE DEVELOPMENT TRUST
DERRY


Company number NI024766
Status Active
Incorporation Date 21 August 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 31-33 CLARENDON STREET, DERRY, NORTHERN IRELAND, BT48 7ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registered office address changed from The Northside Village Centre Glengalliagh Road Shantallow Londonderry BT48 8NN to 31-33 Clarendon Street Derry BT48 7ER on 21 November 2016; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of DERRY NORTHSIDE DEVELOPMENT TRUST are www.derrynorthsidedevelopment.co.uk, and www.derry-northside-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Derry Northside Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI024766. Derry Northside Development Trust has been working since 21 August 1990. The present status of the company is Active. The registered address of Derry Northside Development Trust is 31 33 Clarendon Street Derry Northern Ireland Bt48 7er. . DOHERTY, Anna, Sr is a Director of the company. DUNNE, Frank is a Director of the company. FARREN, Charles is a Director of the company. LOGUE, Joyce Elizabeth is a Director of the company. MARTIN, Joseph Paul is a Director of the company. Secretary MCLAUGHLIN, Joseph has been resigned. Director BRADSHAW, Martin has been resigned. Director MC DAID, John has been resigned. Director MCCRYSTAL, Sinead has been resigned. Director MCLAUGHLIN, Denis has been resigned. Director O'DOHERTY, Eileen has been resigned. Director O'DOHERTY, Patrick has been resigned. Director SWAIN, James Derek has been resigned. Director TIMONEY, Kevin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DOHERTY, Anna, Sr
Appointed Date: 19 September 2011
88 years old

Director
DUNNE, Frank
Appointed Date: 21 August 1990
83 years old

Director
FARREN, Charles
Appointed Date: 21 August 1990
74 years old

Director
LOGUE, Joyce Elizabeth
Appointed Date: 09 February 2012
61 years old

Director
MARTIN, Joseph Paul
Appointed Date: 09 February 2012
75 years old

Resigned Directors

Secretary
MCLAUGHLIN, Joseph
Resigned: 04 December 2015
Appointed Date: 21 August 1990

Director
BRADSHAW, Martin
Resigned: 31 August 2007
Appointed Date: 21 August 1990
57 years old

Director
MC DAID, John
Resigned: 13 July 2011
Appointed Date: 21 August 1990
77 years old

Director
MCCRYSTAL, Sinead
Resigned: 27 November 2007
Appointed Date: 21 August 1990
72 years old

Director
MCLAUGHLIN, Denis
Resigned: 07 December 2000
Appointed Date: 21 August 1990
84 years old

Director
O'DOHERTY, Eileen
Resigned: 04 December 2015
Appointed Date: 09 February 2012
73 years old

Director
O'DOHERTY, Patrick
Resigned: 22 November 2011
Appointed Date: 21 August 1990
68 years old

Director
SWAIN, James Derek
Resigned: 14 December 2009
Appointed Date: 21 August 1990
95 years old

Director
TIMONEY, Kevin
Resigned: 03 December 1998
Appointed Date: 21 August 1990
68 years old

Persons With Significant Control

Sr Anna Doherty
Notified on: 6 April 2016
88 years old
Nature of control: Right to appoint and remove directors

Mr Frank Dunne
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors

Mr Charles Farren
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Mrs Joyce Elizabeth Logue
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr Joseph Paul Martin
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

DERRY NORTHSIDE DEVELOPMENT TRUST Events

30 Dec 2016
Accounts for a small company made up to 31 March 2016
21 Nov 2016
Registered office address changed from The Northside Village Centre Glengalliagh Road Shantallow Londonderry BT48 8NN to 31-33 Clarendon Street Derry BT48 7ER on 21 November 2016
01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
04 Jan 2016
Accounts for a small company made up to 31 March 2015
04 Dec 2015
Termination of appointment of Eileen O'doherty as a director on 4 December 2015
...
... and 94 more events
21 Aug 1990
Articles
21 Aug 1990
Memorandum
21 Aug 1990
Decln reg co exempt LTD

21 Aug 1990
Decln complnce reg new co

21 Aug 1990
Pars re dirs/sit reg off

DERRY NORTHSIDE DEVELOPMENT TRUST Charges

22 December 2005
Mortgage or charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Dsd
Description: Charge - all payments now due or hereafter due.. The…
18 June 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Ulster Community Investment Trust
Description: All monies deed regulating priorities.. All the lands and…
9 May 2005
Mortgage or charge
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Local Strategy Partnership for Derry City Council
Description: Monies charge. The property known as the northside…
10 January 2005
Mortgage or charge
Delivered: 12 January 2005
Status: Satisfied on 28 June 2007
Persons entitled: Ulster Community Investment Trust Limited
Description: All monies charge. LY13108 county londonderry, 1 northside…
20 October 1993
Mortgage or charge
Delivered: 28 October 1993
Status: Partially satisfied
Persons entitled: Allied Irish Bank PLC
Description: All monies charge.. Folio no.LY13108 co.londonderry. The…
26 June 1992
Debenture
Delivered: 2 July 1992
Status: Satisfied on 28 June 2007
Persons entitled: The Department of the Environment
Description: All monies. Debenture. Folio 25931,folio 22445, folio…
26 June 1992
Mortgage or charge
Delivered: 2 July 1992
Status: Satisfied on 7 August 2007
Persons entitled: The Department of the Environement
Description: All monies mortgage charge. The registered lands and…