Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ROEVALLEY DEVELOPMENTS LIMITED
Company Information for

ROEVALLEY DEVELOPMENTS LIMITED

E & M ASSOCIATES ,, 42A 44A NEW ROW, COLERAINE, COUNTY LONDONDERRY, BT52 1AF,
Company Registration Number
NI065291
Private Limited Company
Active

Company Overview

About Roevalley Developments Ltd
ROEVALLEY DEVELOPMENTS LIMITED was founded on 2007-06-20 and has its registered office in Coleraine. The organisation's status is listed as "Active". Roevalley Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROEVALLEY DEVELOPMENTS LIMITED
 
Legal Registered Office
E & M ASSOCIATES ,
42A 44A NEW ROW
COLERAINE
COUNTY LONDONDERRY
BT52 1AF
Other companies in BT45
 
Filing Information
Company Number NI065291
Company ID Number NI065291
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROEVALLEY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROEVALLEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH MCALLISTER
Director 2018-02-19
EDWARD MCHUGH
Director 2007-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MCALLISTER
Company Secretary 2007-06-27 2015-01-01
MICHAEL JOSEPH MCALLISTER
Director 2007-06-27 2015-01-01
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2007-06-20 2007-06-27
CS DIRECTOR SERVICES LIMITED
Director 2007-06-20 2007-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH MCALLISTER BALLINAMALLARD DEVELOPMENTS LIMITED Director 2018-02-19 CURRENT 2001-01-11 Active
MICHAEL JOSEPH MCALLISTER BENMORE TRADING LIMITED Director 2018-02-19 CURRENT 2006-06-09 Active
MICHAEL JOSEPH MCALLISTER PRIME BEAUTY (N.I.) LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MICHAEL JOSEPH MCALLISTER CUAN HERITAGE COMPANY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MICHAEL JOSEPH MCALLISTER SYCAMORE SHELF COMPANY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MICHAEL JOSEPH MCALLISTER SYCAMORE GRANGE COMPANY LIMITED Director 2016-10-26 CURRENT 2016-03-29 Active - Proposal to Strike off
MICHAEL JOSEPH MCALLISTER W J MCERLEAN LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
EDWARD MCHUGH N I PARKING LTD Director 2015-11-02 CURRENT 2015-04-21 Dissolved 2017-09-26
EDWARD MCHUGH ANTRIM ROAD BUSINESS PARK LTD Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2018-02-27
EDWARD MCHUGH RIVERSWAY TRADING LIMITED Director 2012-05-14 CURRENT 2012-01-16 Active
EDWARD MCHUGH MEENAN SQUARE LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
EDWARD MCHUGH MEENABLAGH LTD Director 2010-01-28 CURRENT 2010-01-28 Active
EDWARD MCHUGH T M WASTE LIMITED Director 2009-04-24 CURRENT 2009-01-26 Active
EDWARD MCHUGH GRENANE PROPERTIES LIMITED Director 2005-09-14 CURRENT 2005-07-21 Active
EDWARD MCHUGH FRIENDS OF DRUMALIS Director 2003-05-07 CURRENT 2002-11-06 Active
EDWARD MCHUGH SLANEY LIMITED Director 1994-03-03 CURRENT 1994-03-03 Active
EDWARD MCHUGH ADVANCED CAR PARKING LIMITED Director 1992-10-28 CURRENT 1992-10-28 Active
EDWARD MCHUGH ROAD SAFETY CONTRACTS LIMITED Director 1990-03-23 CURRENT 1990-03-23 Active
EDWARD MCHUGH CAR PARK SERVICES LIMITED Director 1986-09-17 CURRENT 1986-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-07-11CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-20CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-02AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MCALLISTER
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCALLISTER
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITA CHRISTINA MCHUGH
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MCHUGH
2017-11-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENMORE TRADING LIMITED
2017-11-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLINAMALLARD DEVELOPMENTS LIMITED
2017-11-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAR PARK SERVICES LIMITED
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-01DISS40Compulsory strike-off action has been discontinued
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-30AR0120/06/15 ANNUAL RETURN FULL LIST
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM The Diamond Centre Market Street Magherafelt BT45 6ED
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MCALLISTER
2015-04-13TM02Termination of appointment of Michael Mcallister on 2015-01-01
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-28AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-28AA01Previous accounting period extended from 30/06/13 TO 30/09/13
2013-06-28AR0120/06/13 FULL LIST
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-16AR0120/06/12 FULL LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-15AR0120/06/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCHUGH / 20/06/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JOSEPH MCALLISTER / 20/06/2011
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCALLISTER / 20/06/2011
2010-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-01AR0120/06/10 FULL LIST
2010-04-13AR0120/06/09 FULL LIST
2010-04-13AR0120/06/08 FULL LIST
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-28AC(NI)30/06/08 ANNUAL ACCTS
2007-07-18402(NI)PARS RE MORTAGE
2007-07-18402(NI)PARS RE MORTAGE
2007-07-0998-2(NI)RETURN OF ALLOT OF SHARES
2007-07-05296(NI)CHANGE OF DIRS/SEC
2007-07-05296(NI)CHANGE OF DIRS/SEC
2007-07-05295(NI)CHANGE IN SIT REG ADD
2007-07-0598-2(NI)RETURN OF ALLOT OF SHARES
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROEVALLEY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROEVALLEY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of ROEVALLEY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROEVALLEY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ROEVALLEY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROEVALLEY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROEVALLEY DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ROEVALLEY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROEVALLEY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROEVALLEY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.