UKBizDB.co.uk

COMBER ROAD DEVELOPMENTS LIMITED

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

This company is commonly known as Comber Road Developments Limited. The company was founded 9 years ago and was given the registration number NI628716. The firm's registered office is in BELFAST. You can find them at Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMBER ROAD DEVELOPMENTS LIMITED
Company Number:NI628716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Main Street, Hillsborough, Northern Ireland, BT26 6AE

Director09 March 2021Active
13, Main Street, Hillsborough, Northern Ireland, BT26 6AE

Director26 August 2021Active
13, Main Street, Hillsborough, Northern Ireland, BT26 6AE

Director01 May 2017Active
14, Holywell Row, London, England, EC2A 4JB

Director15 January 2015Active
14, Holywell Row, London, England, EC2A 4JB

Director15 January 2015Active

People with Significant Control

Neptune Group Limited
Notified on:28 October 2020
Status:Active
Country of residence:Northern Ireland
Address:13, Main Street, Hillsborough, Northern Ireland, BT26 6AE
Nature of control:
  • Significant influence or control
Mr Patrick Heffron
Notified on:28 October 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:Northern Ireland
Address:13, Main Street, Hillsborough, Northern Ireland, BT26 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Creighton Boyd
Notified on:28 October 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Northern Ireland
Address:13, Main Street, Hillsborough, Northern Ireland, BT26 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Mark Creighton Heffron
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE
Nature of control:
  • Significant influence or control
Mr Creighton William Harrison Boyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE
Nature of control:
  • Significant influence or control
Heffron Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Unit 2 Channel Wharf, Old Channel Road, Belfast, Northern Ireland, BT3 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Boyd Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Unit 2 Channel Wharf, Old Channel Road, Belfast, Northern Ireland, BT3 9DE
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 (7 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
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

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

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-19Resolution

Resolution.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.