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

TERRA NORTH WEST LIMITED

30 CLOONEY TERRACE, LONDONDERRY, BT47 6AR,
Company Registration Number
NI037434
Private Limited Company
Active

Company Overview

About Terra North West Ltd
TERRA NORTH WEST LIMITED was founded on 1999-11-24 and has its registered office in Londonderry. The organisation's status is listed as "Active". Terra North West Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TERRA NORTH WEST LIMITED
 
Legal Registered Office
30 CLOONEY TERRACE
LONDONDERRY
BT47 6AR
Other companies in BT47
 
Previous Names
MOURNEVIEW PROPERTIES LIMITED19/09/2019
Filing Information
Company Number NI037434
Company ID Number NI037434
Date formed 1999-11-24
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 21:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRA NORTH WEST 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 TERRA NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES MCGINNIS
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA BRADY
Company Secretary 2008-04-30 2016-12-09
PATRICIA BRADY
Director 2008-04-30 2016-12-09
MARTIN NICHOLAS CANNING
Director 2008-04-30 2011-01-24
MARGARET MCGINNIS
Company Secretary 1999-11-24 2008-04-30
DANIEL JOSEPH MCGINNIS
Director 1999-11-24 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES MCGINNIS EGLINTON DEVELOPMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JOHN CHARLES MCGINNIS MALONE B3 PROPERTY LIMITED Director 2014-09-22 CURRENT 2014-03-06 Active
JOHN CHARLES MCGINNIS EVANDER (NI) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
JOHN CHARLES MCGINNIS CARNMILL LIMITED Director 2012-11-05 CURRENT 2011-10-06 Dissolved 2015-05-15
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE ONE MANAGEMENT COMPANY LIMITED Director 2012-02-08 CURRENT 2003-07-03 Active
JOHN CHARLES MCGINNIS BRACKEN HILL NO.1 MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2011-02-11 Active
JOHN CHARLES MCGINNIS COOPERS MILL NO.2 MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2011-02-11 Active
JOHN CHARLES MCGINNIS BINEVENAGH PROPERTIES LIMITED Director 2011-01-24 CURRENT 2009-07-03 Active
JOHN CHARLES MCGINNIS WELLINGTON PARK TERRACE MANAGEMENT COMPANY LIMITED Director 2011-01-24 CURRENT 2008-11-10 Active
JOHN CHARLES MCGINNIS MCGINNIS STOCKTON (ESTATE MANAGEMENT) LIMITED Director 2011-01-24 CURRENT 2007-03-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED Director 2011-01-24 CURRENT 1990-07-03 Active
JOHN CHARLES MCGINNIS COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED Director 2011-01-24 CURRENT 2009-11-10 Active
JOHN CHARLES MCGINNIS MCGINNIS DEVELOPMENTS LIMITED Director 2011-01-01 CURRENT 2010-06-17 Active
JOHN CHARLES MCGINNIS MEN AGAINST CANCER FOUNDATION Director 2010-03-01 CURRENT 2001-03-12 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS KNOCKMOYLE LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS BRAMBLEWAY LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS CROCKBANE LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS LISBOY LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS DERMONT DEVELOPMENTS LIMITED Director 2007-05-18 CURRENT 2007-04-12 Dissolved 2017-09-21
JOHN CHARLES MCGINNIS STREAMWELL DEVELOPMENTS LIMITED Director 2006-11-17 CURRENT 2006-11-02 Dissolved 2016-12-20
JOHN CHARLES MCGINNIS MCGINNIS PROPERTIES Director 2006-11-17 CURRENT 2006-11-17 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS MCGINNIS NOMINEES LIMITED Director 2006-11-16 CURRENT 2006-11-16 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS EGLINTON INVESTMENTS (NOMINEES) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
JOHN CHARLES MCGINNIS EGLINTON PROPERTIES (ORWELL) Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
JOHN CHARLES MCGINNIS SPRUCEFIELD ESTATES Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS MCGINNIS (MANOR ROW) LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS RUMEX TRADING LIMITED Director 2005-09-22 CURRENT 2005-06-09 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE FOUR MANAGEMENT COMPANY LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
JOHN CHARLES MCGINNIS ULADH PROPERTIES LIMITED Director 2005-03-22 CURRENT 2005-01-12 Active
JOHN CHARLES MCGINNIS TEMPLEMOYLE 2004 LIMITED Director 2004-11-29 CURRENT 2004-11-04 Liquidation
JOHN CHARLES MCGINNIS SAINT ELMO MANAGEMENT COMPANY LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE TWO MANAGEMENT COMPANY LIMITED Director 2004-01-13 CURRENT 2004-01-13 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2003-07-02 CURRENT 2003-07-02 Active
JOHN CHARLES MCGINNIS MONNABOY LIMITED Director 2001-12-12 CURRENT 2001-12-12 Active
JOHN CHARLES MCGINNIS EGLINTON INVESTMENTS LIMITED Director 2001-12-06 CURRENT 2001-12-06 Liquidation
JOHN CHARLES MCGINNIS CAW PROPERTIES LIMITED Director 2001-09-26 CURRENT 2001-09-26 Active
JOHN CHARLES MCGINNIS MEADOWBANK LIMITED Director 1993-05-10 CURRENT 1993-05-10 Active
JOHN CHARLES MCGINNIS EGLINTON PROPERTIES LIMITED Director 1992-03-19 CURRENT 1992-03-19 Dissolved 2017-01-17
JOHN CHARLES MCGINNIS GORTREE DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1991-06-20 Active
JOHN CHARLES MCGINNIS TEMPLEMOYLE HOMES LIMITED Director 1988-11-22 CURRENT 1988-11-22 Dissolved 2017-01-17
JOHN CHARLES MCGINNIS EDENREAGH DEVELOPMENTS LIMITED Director 1986-01-08 CURRENT 1986-01-08 Active
JOHN CHARLES MCGINNIS HENLEY ENTERPRISES LIMITED Director 1984-05-21 CURRENT 1984-05-21 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
2024-02-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30Director's details changed for Mr John Paul Mcginnis on 2022-09-30
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-05-24PSC04Change of details for Mr John Paul Mcginnis as a person with significant control on 2021-05-24
2021-05-24CH01Director's details changed for Mr John Paul Mcginnis on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 1 Campsie Business Park Mclean Road Eglinton Co Londonderry BT47 3XX
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL MCGINNIS
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MCGINNIS
2020-10-15PSC07CESSATION OF JOHN CHARLES MCGINNIS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-19RES15CHANGE OF COMPANY NAME 19/09/19
2019-09-13AP01DIRECTOR APPOINTED MR JOHN PAUL MCGINNIS
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14TM02Termination of appointment of Patricia Brady on 2016-12-09
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRADY
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/11/15
2016-09-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/11/14
2016-09-07ANNOTATIONClarification
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-27AR0124/11/15 FULL LIST
2015-11-27LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0124/11/15 STATEMENT OF CAPITAL GBP 1.00
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0124/11/14 FULL LIST
2014-12-02AR0124/11/14 FULL LIST
2014-06-07DISS40Compulsory strike-off action has been discontinued
2014-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0124/11/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0124/11/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-24AR0124/11/11 ANNUAL RETURN FULL LIST
2011-04-09DISS40Compulsory strike-off action has been discontinued
2011-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CANNING
2010-12-21AR0124/11/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-16AR0124/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGINNIS / 24/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CANNING / 24/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRADY / 24/11/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BRADY / 24/11/2009
2009-08-16233(NI)CHANGE OF ARD
2008-12-12371S(NI)24/11/08 ANNUAL RETURN SHUTTLE
2008-08-27AC(NI)31/10/07 ANNUAL ACCTS
2008-06-02296(NI)CHANGE OF DIRS/SEC
2008-06-02296(NI)CHANGE OF DIRS/SEC
2008-06-02295(NI)CHANGE IN SIT REG ADD
2008-06-02296(NI)CHANGE OF DIRS/SEC
2007-09-07AC(NI)31/10/06 ANNUAL ACCTS
2007-06-07371S(NI)24/11/06 ANNUAL RETURN SHUTTLE
2006-12-14402(NI)PARS RE MORTAGE
2006-10-24371S(NI)24/11/05 ANNUAL RETURN SHUTTLE
2006-09-20AC(NI)31/10/05 ANNUAL ACCTS
2005-10-28371S(NI)24/11/04 ANNUAL RETURN SHUTTLE
2005-09-20AC(NI)31/10/04 ANNUAL ACCTS
2004-09-12AC(NI)31/10/03 ANNUAL ACCTS
2004-03-11296(NI)CHANGE OF DIRS/SEC
2004-02-23371S(NI)24/11/03 ANNUAL RETURN SHUTTLE
2003-07-04AC(NI)31/10/02 ANNUAL ACCTS
2002-12-23371S(NI)24/11/02 ANNUAL RETURN SHUTTLE
2002-08-12AC(NI)31/10/01 ANNUAL ACCTS
2002-01-10371S(NI)24/11/01 ANNUAL RETURN SHUTTLE
2001-10-25371S(NI)24/11/00 ANNUAL RETURN SHUTTLE
2001-08-24AC(NI)31/10/00 ANNUAL ACCTS
2001-08-24233(NI)CHANGE OF ARD
2000-10-03402(NI)PARS RE MORTAGE
2000-07-20402(NI)PARS RE MORTAGE
1999-12-10296(NI)CHANGE OF DIRS/SEC
1999-12-03402(NI)PARS RE MORTAGE
1999-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-24G21(NI)PARS RE DIRS/SIT REG OFF
1999-11-24G23(NI)DECLN COMPLNCE REG NEW CO
1999-11-24ARTS(NI)ARTICLES
1999-11-24MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TERRA NORTH WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-04
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against TERRA NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-14 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-03 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2000-07-20 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1999-12-03 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TERRA NORTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of TERRA NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERRA NORTH WEST LIMITED
Trademarks
We have not found any records of TERRA NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERRA NORTH WEST 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 (41100 - Development of building projects) as TERRA NORTH WEST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TERRA NORTH WEST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOURNEVIEW PROPERTIES LIMITEDEvent Date2014-04-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOURNEVIEW PROPERTIES LIMITEDEvent Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERRA NORTH WEST 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 TERRA NORTH WEST 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.