ANGELLO DEVELOPMENT FOUNDATION

Register to unlock more data on OkredoRegister

ANGELLO DEVELOPMENT FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI604374

Incorporation date

09/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garvey Studios, 8-10 Longstone Street, Lisburn BT28 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2010)
dot icon11/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon13/03/2025
Notification of William Dalziel as a person with significant control on 2024-12-04
dot icon13/03/2025
Cessation of Malcolm Richard Johnston as a person with significant control on 2024-12-04
dot icon17/12/2024
Appointment of Mr William Dalziel as a director on 2024-12-04
dot icon28/10/2024
Registered office address changed from The Stables 29 Purdysburn Hill Belfast BT8 8JY Northern Ireland to Garvey Studios 8-10 Longstone Street Lisburn BT28 1TP on 2024-10-28
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/04/2022
Change of details for Mr Simon John Alexander Lennox as a person with significant control on 2022-04-12
dot icon25/04/2022
Director's details changed for Mr Simon John Alexander Lennox on 2022-04-12
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon06/10/2021
Notification of Simon John Alexander Lennox as a person with significant control on 2021-09-28
dot icon06/10/2021
Appointment of Mr Simon John Alexander Lennox as a director on 2021-09-28
dot icon29/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/04/2020
Cessation of Valerie Ann Mcmullan as a person with significant control on 2020-04-13
dot icon15/04/2020
Termination of appointment of Valerie Ann Mcmullan as a director on 2020-04-13
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon27/01/2020
Notification of Paul John Lindsay as a person with significant control on 2020-01-19
dot icon27/01/2020
Appointment of Mr Paul John Lindsay as a director on 2020-01-19
dot icon30/10/2019
Memorandum and Articles of Association
dot icon30/10/2019
Resolutions
dot icon16/10/2019
Registered office address changed from Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP to The Stables 29 Purdysburn Hill Belfast BT8 8JY on 2019-10-16
dot icon16/10/2019
Cessation of Ian James Maccorkell as a person with significant control on 2019-10-15
dot icon16/10/2019
Termination of appointment of Ian James Maccorkell as a director on 2019-10-15
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon13/02/2017
Termination of appointment of Richard Stephen Irwin as a director on 2017-02-13
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon02/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon03/11/2015
Appointment of Mrs Valerie Ann Mcmullan as a director on 2015-11-01
dot icon09/09/2015
Annual return made up to 2015-09-09 no member list
dot icon17/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-09 no member list
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/06/2014
Termination of appointment of Malcolm Johnston as a secretary
dot icon11/09/2013
Annual return made up to 2013-09-09 no member list
dot icon25/06/2013
Full accounts made up to 2012-09-30
dot icon01/11/2012
Termination of appointment of Norman Fraser as a director
dot icon12/09/2012
Annual return made up to 2012-09-09 no member list
dot icon12/06/2012
Full accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-09 no member list
dot icon09/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Paul John
Director
19/01/2020 - Present
3
Lennox, Simon John Alexander
Director
28/09/2021 - Present
2
Dalziel, William
Director
04/12/2024 - Present
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELLO DEVELOPMENT FOUNDATION

ANGELLO DEVELOPMENT FOUNDATION is an(a) Active company incorporated on 09/09/2010 with the registered office located at Garvey Studios, 8-10 Longstone Street, Lisburn BT28 1TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELLO DEVELOPMENT FOUNDATION?

toggle

ANGELLO DEVELOPMENT FOUNDATION is currently Active. It was registered on 09/09/2010 .

Where is ANGELLO DEVELOPMENT FOUNDATION located?

toggle

ANGELLO DEVELOPMENT FOUNDATION is registered at Garvey Studios, 8-10 Longstone Street, Lisburn BT28 1TP.

What does ANGELLO DEVELOPMENT FOUNDATION do?

toggle

ANGELLO DEVELOPMENT FOUNDATION operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ANGELLO DEVELOPMENT FOUNDATION?

toggle

The latest filing was on 11/04/2025: Confirmation statement made on 2025-04-05 with no updates.