ERRIGAL DEVELOPMENTS LIMITED - RIVERSWAY, PRESTON
Company Profile | Company Filings |
Overview
ERRIGAL DEVELOPMENTS LIMITED is a Private Limited Company from RIVERSWAY, PRESTON and has the status: Active.
ERRIGAL DEVELOPMENTS LIMITED was incorporated 22 years ago on 14/11/2001 and has the registered number: 04322666. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ERRIGAL DEVELOPMENTS LIMITED was incorporated 22 years ago on 14/11/2001 and has the registered number: 04322666. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ERRIGAL DEVELOPMENTS LIMITED - RIVERSWAY, PRESTON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 LOCKSIDE OFFICE PARK
RIVERSWAY, PRESTON
LANCASHIRE
PR2 2YS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JAMES TOMLINSON | Feb 1967 | British | Director | 2006-11-15 | CURRENT |
MR OWEN GERARD MCLAUGHLIN | Aug 1959 | British | Director | 2002-10-16 | CURRENT |
MR SIMON ANDREW LYONS | May 1971 | British | Director | 2014-11-18 | CURRENT |
MR SEAN KEOGH | Jul 1967 | British | Director | 2023-03-21 | CURRENT |
MRS JUSTINE DOWDS | Jul 1974 | British | Secretary | 2008-07-18 | CURRENT |
SUNLIGHT HOUSE NOMINEES LIMITED | Corporate Director | 2001-11-14 UNTIL 2002-10-16 | RESIGNED | ||
DIALMODE SECRETARIES LIMITED | Corporate Secretary | 2001-11-14 UNTIL 2002-10-16 | RESIGNED | ||
WILLIAM JOHN PATRICK SAVIN | Nov 1963 | British | Director | 2006-10-02 UNTIL 2007-11-26 | RESIGNED |
ROBERT STANLEY NICKSON | Apr 1939 | British | Director | 2002-10-16 UNTIL 2013-11-19 | RESIGNED |
SEAN KEOGH | Jul 1967 | British | Director | 2002-10-16 UNTIL 2005-04-20 | RESIGNED |
MR JOHN VINCENT GAVAN | Dec 1955 | British | Director | 2002-10-16 UNTIL 2003-09-12 | RESIGNED |
WILLIAM JOHN PATRICK SAVIN | Nov 1963 | British | Secretary | 2006-11-01 UNTIL 2008-07-18 | RESIGNED |
ROBERT STANLEY NICKSON | Apr 1939 | British | Secretary | 2005-04-20 UNTIL 2006-10-31 | RESIGNED |
SEAN KEOGH | Jul 1967 | British | Secretary | 2003-09-12 UNTIL 2005-04-20 | RESIGNED |
MR JOHN VINCENT GAVAN | Dec 1955 | British | Secretary | 2002-10-16 UNTIL 2003-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Errigal Investments Ltd | 2016-04-06 | Preston | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Errigal Developments Limited Filleted accounts for Companies House (small and micro) | 2023-12-26 | 31-03-2023 | £441,940 Cash £-9,901,083 equity |
Errigal Developments Limited Filleted accounts for Companies House (small and micro) | 2022-12-16 | 31-03-2022 | £974,931 Cash £-9,834,701 equity |
Errigal Developments Limited Filleted accounts for Companies House (small and micro) | 2021-12-23 | 31-03-2021 | £59,737 Cash £-9,796,173 equity |
Errigal Developments Limited Filleted accounts for Companies House (small and micro) | 2021-04-27 | 31-03-2020 | £19,659 Cash £-9,819,771 equity |