UKBizDB.co.uk

AKM DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Akm Developments Limited. The company was founded 6 years ago and was given the registration number NI649345. The firm's registered office is in HOLYWOOD. You can find them at Unit 4pavillions Office Park, Kinnegar Drive, Holywood, County Down. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AKM DEVELOPMENTS LIMITED
Company Number:NI649345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 4pavillions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland, BT18 9JQ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, Northern Ireland, BT2 8FE

Secretary01 January 2023Active
Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, Northern Ireland, BT2 8FE

Director17 November 2017Active
Unit 4pavillions Office Park, Kinnegar Drive, Holywood, Northern Ireland, BT18 9JQ

Director01 August 2019Active

People with Significant Control

Zakani Ltd
Notified on:01 August 2019
Status:Active
Country of residence:Northern Ireland
Address:13, Fifth Avenue Bay Lands, Bangor, Northern Ireland, BT20 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Akm Investments Limited
Notified on:01 August 2019
Status:Active
Country of residence:Northern Ireland
Address:Titanic Suites Belfast Ltd, Adelaide Street, Belfast, Northern Ireland, BT2 8FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ryan Smith
Notified on:19 April 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Northern Ireland
Address:Unit 4pavillions Office Park, Kinnegar Drive, Holywood, Northern Ireland, BT18 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Cobain
Notified on:17 November 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Northern Ireland
Address:Unit 4pavillions Office Park, Kinnegar Drive, Holywood, Northern Ireland, BT18 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-17Incorporation

Memorandum articles.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Accounts

Change account reference date company previous extended.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.