UKBizDB.co.uk

COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED

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

This company is commonly known as Countesswells Development (no.1) Limited. The company was founded 10 years ago and was given the registration number NI621937. The firm's registered office is in BELFAST. You can find them at 40 Linenhall Street, , Belfast, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED
Company Number:NI621937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2013
End of financial year:30 June 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:40 Linenhall Street, Belfast, United Kingdom, BT2 8BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tughans Solicitors, The Ewart, 3 Bedford Square, Belfast, BT2 7EP

Secretary03 September 2020Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Director21 March 2018Active
C/O Tughans Solicitors, The Ewart, 3 Bedford Square, Belfast, BT2 7EP

Director23 April 2019Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Secretary06 October 2016Active
Royston House, 34 Upper Queen Street, Belfast, United Kingdom, BT1 6FD

Secretary13 December 2013Active
40, Linenhall Street, Belfast, United Kingdom, BT2 8BA

Secretary12 July 2018Active
Linden Beeches, 442 North Deeside Road, Cults, Aberdeen, United Kingdom, AB15 9ET

Director17 March 2016Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director29 March 2019Active
Royston House, 34 Upper Queen Street, Belfast, United Kingdom, BT1 6FD

Director13 December 2013Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JQ

Director17 March 2016Active
Royston House, 34 Upper Queen Street, Belfast, United Kingdom, BT1 6FD

Director13 December 2013Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director08 October 2019Active
Royston House, 34 Upper Queen Street, Belfast, United Kingdom, BT1 6FD

Director13 December 2013Active
12, Church Green, Ramsey, Huntingdon, England, PE26 1DW

Director17 March 2016Active

People with Significant Control

Countesswells Development Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Falcon House, Curbridge Business Park, Witney, United Kingdom, OX29 7WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-16Insolvency

Liquidation extension of period northern ireland.

Download
2023-12-15Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2023-07-18Address

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

Download
2023-06-01Insolvency

Liquidation extension of period northern ireland.

Download
2023-06-01Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2022-12-29Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2022-11-08Insolvency

Liquidation extension of period northern ireland.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-06-21Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2022-06-10Insolvency

Liquidation statement of affairs northern ireland.

Download
2022-02-09Insolvency

Liquidation administration notice deemed approval of proposals northern ireland.

Download
2022-01-18Insolvency

Liquidation administrators proposals northern ireland.

Download
2021-12-04Address

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

Download
2021-12-02Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2021-07-01Accounts

Change account reference date company previous extended.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Appoint person secretary company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.