UKBizDB.co.uk

COOKSTOWN DEVELOPMENTS LIMITED

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

This company is commonly known as Cookstown Developments Limited. The company was founded 19 years ago and was given the registration number 05348309. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:COOKSTOWN DEVELOPMENTS LIMITED
Company Number:05348309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:100 George Street, London, England, W1U 8NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Drury Lane, London, England, WC2B 5PN

Secretary02 July 2020Active
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN

Director08 March 2005Active
161, Drury Lane, London, England, WC2B 5PN

Director13 November 2019Active
100, George Street, London, England, W1U 8NU

Secretary03 November 2006Active
South House, Ballynorthland Park, Dungannon, Northern Ireland, BT71 6DY

Secretary08 March 2005Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Secretary31 January 2005Active
Drumcairne House, 18 Drumcairne Road, Stewartstown, Northern Ireland, BT71 5AD

Director08 March 2005Active
23a Carrogs Road, Newry, Northern Ireland, BT34 2NH

Director08 March 2005Active
South House, Ballynorthland Park, Dungannon, Northern Ireland, BT71 6DY

Director08 March 2005Active
16 Mount Eden Park, Belfast, BT9 6RA

Director08 March 2005Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director31 January 2005Active

People with Significant Control

Westland Developments (Ni) Limited
Notified on:18 February 2019
Status:Active
Country of residence:Northern Ireland
Address:17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Change person secretary company with change date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.