UKBizDB.co.uk

CASTLEREAGH DEVELOPMENT 1 LIMITED

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

This company is commonly known as Castlereagh Development 1 Limited. The company was founded 9 years ago and was given the registration number NI626014. The firm's registered office is in BELFAST. You can find them at 53 Fort Road, , Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CASTLEREAGH DEVELOPMENT 1 LIMITED
Company Number:NI626014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2014
End of financial year:30 September 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:53 Fort Road, Belfast, BT8 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Fort Road, Belfast, Northern Ireland, BT8 8LX

Director05 August 2014Active
53, Fort Road, Belfast, Northern Ireland, BT8 8LX

Director05 August 2014Active
14, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director05 August 2014Active
14, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director05 August 2014Active

People with Significant Control

Browndod Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pearl Assurance House, 2 Donegall Square East, Belfast, United Kingdom, BT1 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Blackstown Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:53 Fort Road, Belfast, United Kingdom, BT8 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Margaret Florence Adair
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:Northern Ireland
Address:53 Fort Road, Belfast, Northern Ireland, BT8 8LX
Nature of control:
  • Significant influence or control
Mr Philip Paul Davison
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Northern Ireland
Address:53 Fort Road, Belfast, Northern Ireland, BT8 8LX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-17Dissolution

Dissolution application strike off company.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Change account reference date company previous extended.

Download
2015-10-21Address

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

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Resolution

Resolution.

Download
2014-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-27Capital

Capital allotment shares.

Download
2014-11-27Officers

Termination director company with name termination date.

Download
2014-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.