Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Portaferry Regeneration Limited
Portaferry Regeneration Limited is an active company incorporated on 29 October 1992 with the registered office located in Newtownards, County Down. Portaferry Regeneration Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI026977
Private limited by guarantee without share capital
Northern Ireland Company
Age
33 years
Incorporated
29 October 1992
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 December 2024
(10 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Portaferry Regeneration Limited
Contact
Update Details
Address
Unit 10 Brewery Yard
Church Street
Portaferry
Co. Down
BT22 1LT
Same address for the past
4 years
Companies in BT22 1LT
Telephone
02842729598
Email
Available in Endole App
Website
Portaferryregeneration.com
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
John Joseph Dumigan
Director • Chief Executive • Irish • Lives in Northern Ireland • Born in Jan 1948
Mr Cathal Gilmore
Director • Solicitor • Northern Irish • Lives in Northern Ireland • Born in Mar 1960
Mr Gerard Francis Lennon
Director • None • Irish • Lives in Northern Ireland • Born in Aug 1951
Mr Richard Anderson
Director • Retailer • British • Lives in Northern Ireland • Born in Jul 1964
Mr Mark Edward Rebbeck
Director • Chartered Surveyor • British • Lives in Northern Ireland • Born in May 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ARTS Care Limited
Dr Tim David Wyatt is a mutual person.
Active
Portaferry Community Collective Ltd
Dr Tim David Wyatt is a mutual person.
Active
Danco Limited
Mr Mark Edward Rebbeck is a mutual person.
Active
Salvare (No1) Limited
Mr Mark Edward Rebbeck is a mutual person.
Active
Lagmar (Warrington) Limited
Mr Mark Edward Rebbeck is a mutual person.
Active
Maloneview (Sale) Limited
Mr Mark Edward Rebbeck is a mutual person.
Active
SF 3034 Limited
Mr Mark Edward Rebbeck is a mutual person.
Active
Stanley Square Developments Limited
Mr Mark Edward Rebbeck is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£354.66K
Increased by £246.12K (+227%)
Turnover
£52.07K
Decreased by £9.57K (-16%)
Employees
2
Increased by 1 (+100%)
Total Assets
£1.14M
Decreased by £71.34K (-6%)
Total Liabilities
-£10.22K
Decreased by £39.14K (-79%)
Net Assets
£1.13M
Decreased by £32.21K (-3%)
Debt Ratio (%)
1%
Decreased by 3.17% (-78%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Joseph Arthur Birt Resigned
1 Year 1 Month Ago on 17 Sep 2024
Marie Austin Resigned
1 Year 6 Months Ago on 8 Apr 2024
Declan Watson Resigned
1 Year 6 Months Ago on 8 Apr 2024
Small Accounts Submitted
1 Year 6 Months Ago on 30 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Mrs Joan Porter Appointed
2 Years 1 Month Ago on 11 Sep 2023
Mrs Sharon Mcclements Appointed
2 Years 1 Month Ago on 11 Sep 2023
Small Accounts Submitted
2 Years 9 Months Ago on 8 Jan 2023
Get Alerts
Get Credit Report
Discover Portaferry Regeneration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
Submitted on 19 Dec 2024
Termination of appointment of Joseph Arthur Birt as a director on 17 September 2024
Submitted on 28 Oct 2024
Termination of appointment of Declan Watson as a director on 8 April 2024
Submitted on 1 May 2024
Termination of appointment of Marie Austin as a director on 8 April 2024
Submitted on 1 May 2024
Accounts for a small company made up to 31 March 2023
Submitted on 30 Mar 2024
Appointment of Mrs Sharon Mcclements as a director on 11 September 2023
Submitted on 8 Jan 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 8 Jan 2024
Appointment of Mrs Joan Porter as a director on 11 September 2023
Submitted on 8 Jan 2024
Accounts for a small company made up to 31 March 2022
Submitted on 8 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs