Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DROMBOUGHIL COMMUNITY ASSOCIATION
Company Information for

DROMBOUGHIL COMMUNITY ASSOCIATION

36 MAGHERAMORE ROAD, DUNGIVEN, LONDONDERRY, BT47 4SW,
Company Registration Number
NI047312
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dromboughil Community Association
DROMBOUGHIL COMMUNITY ASSOCIATION was founded on 2003-07-24 and has its registered office in Dungiven. The organisation's status is listed as "Active". Dromboughil Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DROMBOUGHIL COMMUNITY ASSOCIATION
 
Legal Registered Office
36 MAGHERAMORE ROAD
DUNGIVEN
LONDONDERRY
BT47 4SW
Other companies in BT47
 
Filing Information
Company Number NI047312
Company ID Number NI047312
Date formed 2003-07-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 12:06:07
Primary Source:Companies House
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 DROMBOUGHIL COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
ALFRED DAVID CANNING
Company Secretary 2003-07-24
ROBERT DOUGLAS BUCHANAN
Director 2015-04-27
LIAM CAMPBELL
Director 2008-10-27
ALFRED DAVID CANNING
Director 2003-07-24
MARY KATHLEEN CANNING
Director 2015-04-27
CECIL JOSEPH KEYS
Director 2006-06-02
SEAN ANGUS MACKIE
Director 2015-04-27
ALAN ALEXANDER MILLER
Director 2010-11-03
JOHN JAMES O'KANE
Director 2005-06-27
MATTHEW RAMSAY P0STON
Director 2007-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY LOUISE O'KANE
Director 2008-10-27 2015-04-27
MARY FRANCES O'KANE
Director 2010-11-03 2015-01-25
VALERIE BUCHANAN
Director 2005-06-27 2013-03-25
EDWARD MURPHY
Director 2007-09-24 2011-10-19
JULIA HEATHER MARGARET STEVENSON
Director 2008-10-27 2011-09-23
MARGARET HAMILTON BUCHANAN
Director 2006-06-02 2009-10-26
ROBERT JAMESON BUCHANAN
Director 2007-09-24 2009-10-26
ANNE MARIE MILLAR
Director 2006-06-02 2008-10-27
JOANNE MILLER
Director 2006-06-02 2008-10-27
IAN BUCHANAN
Director 2003-07-24 2006-06-02
WILLIAM JAMES IRWIN
Director 2003-07-24 2006-06-02
VIOLET MORROW
Director 2003-07-24 2005-06-27
FRANCES MULLAN
Director 2003-07-24 2005-06-27
CECIL HUGH ROSS
Director 2003-07-24 2005-06-27
DIANE SEMPLE
Director 2003-07-24 2005-06-27
MARY KATHLEEN GERALDINE MULDOON
Director 2003-07-24 2004-06-28
HELEN MADONNA MCCORMICK
Director 2003-07-24 2004-05-24
CS DIRECTOR SERVICES LIMITED
Director 2003-07-24 2003-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED DAVID CANNING A.D. CANNING JOINERY LTD Director 2011-11-29 CURRENT 2011-11-29 Active
ALAN ALEXANDER MILLER THREEPINES LIMITED Director 2016-08-17 CURRENT 2002-03-19 Active
ALAN ALEXANDER MILLER SPERRIN VIEW CONSTRUCTION LTD Director 2016-01-01 CURRENT 2011-12-08 Active
ALAN ALEXANDER MILLER CREGG PROPERTIES LTD Director 2006-11-06 CURRENT 2006-11-06 Active
ALAN ALEXANDER MILLER MAXTON ESTATES LIMITED Director 2006-08-14 CURRENT 2006-06-29 Active
ALAN ALEXANDER MILLER E.P.H. SUPPLIES LTD Director 2006-04-07 CURRENT 2006-04-07 Active
ALAN ALEXANDER MILLER MAXTON ENTERPRISES LIMITED Director 2006-02-16 CURRENT 2006-01-19 Active
ALAN ALEXANDER MILLER A A MILLER & SON LTD Director 2005-11-10 CURRENT 2005-11-10 Active
ALAN ALEXANDER MILLER MB PROPERTIES (NI) LTD Director 2003-05-15 CURRENT 2003-05-15 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
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAMSAY P0STON
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAMSAY P0STON
2023-07-31DIRECTOR APPOINTED MRS RUTH CANNING
2023-07-31DIRECTOR APPOINTED MRS RUTH CANNING
2023-07-31DIRECTOR APPOINTED MRS ANNE MCLAUGHLIN
2023-07-31DIRECTOR APPOINTED MRS ANNE MCLAUGHLIN
2023-07-31CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-07-31CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-07-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CECIL JOSEPH KEYS
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-05MEM/ARTSARTICLES OF ASSOCIATION
2019-07-05RES01ADOPT ARTICLES 05/07/19
2019-05-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-07-30AR0124/07/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MRS MARY KATHLEEN CANNING
2015-06-09AP01DIRECTOR APPOINTED MR SEAN ANGUS MACKIE
2015-06-09AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS BUCHANAN
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY LOUISE O'KANE
2015-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRANCES O'KANE
2014-07-31AR0124/07/14 ANNUAL RETURN FULL LIST
2014-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-24AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM CAMPBELL / 24/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES O'KANE / 24/07/2013
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM 33 Magheramore Road Dungiven Co Londonderry BT47 4SW Northern Ireland
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BUCHANAN
2012-08-02AR0124/07/12 ANNUAL RETURN FULL LIST
2012-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA STEVENSON
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MURPHY
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-15AR0124/07/11 NO MEMBER LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. MARY FRANCES O'KANE / 24/07/2011
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 33 MAGHERAMORE RDEET DUNGIVEN BT47 4SW
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / ALFRED DAVID CANNING / 24/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA HEATHER MARGARET STEVENSON / 24/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RAMSAY P0STON / 24/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES O'KANE / 24/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY LOUISE O'KANE / 24/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MURPHY / 24/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL JOSEPH KEYS / 24/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED DAVID CANNING / 24/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM CAMPBELL / 24/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BUCHANAN / 24/07/2011
2011-06-24AP01DIRECTOR APPOINTED ALAN ALEXANDER MILLER
2011-06-10AP01DIRECTOR APPOINTED MARY FRANCES (MOIRA) O'KANE
2010-10-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-09AR0124/07/10
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCHANAN
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BUCHANAN
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-05296(NI)CHANGE OF DIRS/SEC
2009-09-05371S(NI)24/07/09 ANNUAL RETURN SHUTTLE
2009-03-05296(NI)CHANGE OF DIRS/SEC
2008-11-14296(NI)CHANGE OF DIRS/SEC
2008-11-14296(NI)CHANGE OF DIRS/SEC
2008-11-14AC(NI)31/12/07 ANNUAL ACCTS
2008-11-14296(NI)CHANGE OF DIRS/SEC
2008-09-02402(NI)PARS RE MORTAGE
2008-08-05371S(NI)24/07/08 ANNUAL RETURN SHUTTLE
2007-11-14296(NI)CHANGE OF DIRS/SEC
2007-11-14296(NI)CHANGE OF DIRS/SEC
2007-11-14296(NI)CHANGE OF DIRS/SEC
2007-10-04AC(NI)31/12/06 ANNUAL ACCTS
2007-08-21371S(NI)24/07/07 ANNUAL RETURN SHUTTLE
2006-09-25296(NI)CHANGE OF DIRS/SEC
2006-09-07296(NI)CHANGE OF DIRS/SEC
2006-09-07296(NI)CHANGE OF DIRS/SEC
2006-09-07371S(NI)24/07/06 ANNUAL RETURN SHUTTLE
2006-09-07296(NI)CHANGE OF DIRS/SEC
2006-07-02AC(NI)31/12/05 ANNUAL ACCTS
2005-09-13296(NI)CHANGE OF DIRS/SEC
2005-09-13296(NI)CHANGE OF DIRS/SEC
2005-09-09371S(NI)24/07/05 ANNUAL RETURN SHUTTLE
2005-08-05RES(NI)SPECIAL/EXTRA RESOLUTION
2005-08-05UDM+A(NI)UPDATED MEM AND ARTS
2005-07-06AC(NI)31/12/04 ANNUAL ACCTS
2005-05-25233(NI)CHANGE OF ARD
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DROMBOUGHIL COMMUNITY ASSOCIATION 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 DROMBOUGHIL COMMUNITY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-09-02 Outstanding THE INTERNATIONAL FUND FOR IRELAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DROMBOUGHIL COMMUNITY ASSOCIATION

Intangible Assets
Patents
We have not found any records of DROMBOUGHIL COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for DROMBOUGHIL COMMUNITY ASSOCIATION
Trademarks
We have not found any records of DROMBOUGHIL COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DROMBOUGHIL COMMUNITY ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as DROMBOUGHIL COMMUNITY ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DROMBOUGHIL COMMUNITY ASSOCIATION 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 DROMBOUGHIL COMMUNITY ASSOCIATION 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 DROMBOUGHIL COMMUNITY ASSOCIATION 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.