This company is commonly known as Downtown Developments Limited. The company was founded 53 years ago and was given the registration number NI007993. The firm's registered office is in MUCKAMORE. You can find them at 16 Greenmill, , Muckamore, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DOWNTOWN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | NI007993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 16 Greenmill, Muckamore, BT41 4SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fort Lodge Ballytweedy Manor, Muckamore, Antrim, Northern Ireland, BT41 4FZ | Secretary | 06 September 2019 | Active |
3, Fort Lodge Ballytweedy Manor, Muckamore, Antrim, Northern Ireland, BT41 4FZ | Director | 15 September 2020 | Active |
3, Fort Lodge Ballytweedy Manor, Muckamore, Antrim, Northern Ireland, BT41 4FZ | Director | 19 August 2019 | Active |
16, Greenmill, Muckamore, Antrim, Northern Ireland, BT41 4SR | Secretary | 24 July 1970 | Active |
6 Castle Manor, Antrim, Co Antrim, BT41 4PL | Director | 24 July 1970 | Active |
16, Greenmill, Muckamore, Northern Ireland, BT41 4SR | Director | 24 July 1970 | Active |
Mrs Alana Jill Coulter | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 3, Fort Lodge Ballytweedy Manor, Antrim, Northern Ireland, BT41 4FZ |
Nature of control | : |
|
Mr Allen James Coulter | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 3, Fort Lodge Ballytweedy Manor, Antrim, Northern Ireland, BT41 4FZ |
Nature of control | : |
|
Mr Denis Hugh James Coulter | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 16, Greenmill, Muckamore, BT41 4SR |
Nature of control | : |
|
Mrs Jacqueline Elizabeth Coulter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | 16, Greenmill, Muckamore, BT41 4SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Officers | Appoint person secretary company with name date. | Download |
2019-09-06 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.