Gortree Developments Limited

DataGardener
live
Micro

Gortree Developments Limited

ni025665Private Limited With Share Capital

Des Reid & Co, 30 Clooney Terrace, Londonderry, BT476AR
Incorporated

20/06/1991

Company Age

34 years

Directors

2

Employees

1

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Gortree Developments Limited (ni025665) is a private limited with share capital incorporated on 20/06/1991 (34 years old) and registered in londonderry, BT476AR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 20/06/1991
BT476AR
1 employees

Financial Overview

Total Assets

£252.4K

Liabilities

£258.7K

Net Assets

£-6.3K

Cash

£0

Key Metrics

1

Employees

2

Directors

Board of Directors

2

Charges

25

Registered

0

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Memorandum Articles
Category:Incorporation
Date:09-07-2015
Resolution
Category:Resolution
Date:09-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Termination Director Company With Name
Category:Officers
Date:08-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-01-2014
Termination Director Company With Name
Category:Officers
Date:13-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Legacy
Category:Mortgage
Date:13-12-2012
Legacy
Category:Mortgage
Date:13-12-2012
Legacy
Category:Mortgage
Date:19-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Auditors Resignation Company
Category:Auditors
Date:10-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2011
Termination Director Company With Name
Category:Officers
Date:02-03-2011
Termination Director Company With Name
Category:Officers
Date:27-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:06-10-2010
Change Of Name Notice
Category:Change Of Name
Date:06-10-2010
Legacy
Category:Mortgage
Date:29-09-2010
Legacy
Category:Mortgage
Date:15-09-2010
Legacy
Category:Mortgage
Date:15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-06-2010
Legacy
Category:Accounts
Date:01-08-2009
Legacy
Category:Annual Return
Date:06-07-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-07-2009
Legacy
Category:Mortgage
Date:28-04-2009
Legacy
Category:Mortgage
Date:28-04-2009
Legacy
Category:Annual Return
Date:01-07-2008
Legacy
Category:Accounts
Date:26-03-2008
Legacy
Category:Accounts
Date:20-03-2008
Legacy
Category:Officers
Date:16-11-2007
Legacy
Category:Officers
Date:16-11-2007
Legacy
Category:Incorporation
Date:11-10-2007
Legacy
Category:Accounts
Date:12-09-2007
Legacy
Category:Annual Return
Date:16-08-2007
Legacy
Category:Address
Date:07-06-2007
Legacy
Category:Accounts
Date:01-02-2007
Legacy
Category:Change Of Name
Date:28-09-2006
Legacy
Category:Change Of Name
Date:28-09-2006
Legacy
Category:Officers
Date:25-09-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:29-08-2006
Legacy
Category:Annual Return
Date:17-08-2006

Risk Assessment

moderate risk

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2026
Filing Date02/06/2025
Latest Accounts30/09/2024

Trading Addresses

1 Orchard Road, Strabane, Co Tyrone, BT829QR
41A Whitehill Road, Londonderry, Co Londonderry, BT473JT
Des Reid & Co, 30 Clooney Terrace, Londonderry, Bt47 6Ar, BT476ARRegistered
1 Campsie Industrial Estate Mclean, Londonderry, Co Londonderry, BT473XX
39 Culmore Road, Londonderry, Co Londonderry, BT488JB

Contact

02871813900
Des Reid & Co, 30 Clooney Terrace, Londonderry, BT476AR