ANNADALE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ANNADALE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI016233

Incorporation date

09/11/1982

Size

Dormant

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1982)
dot icon05/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon13/01/2025
Appointment of Mr Kenneth Micheal Thompson as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Catherine Frances Jaffa as a director on 2025-01-01
dot icon10/01/2025
Cessation of Catherine Frances Jaffa as a person with significant control on 2025-01-01
dot icon14/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon04/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/10/2022
Termination of appointment of Aaron James Mckinney as a secretary on 2022-10-15
dot icon31/10/2022
Registered office address changed from 54 Belmont Road Belfast BT4 2AN Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-10-31
dot icon05/08/2022
Accounts for a dormant company made up to 2021-03-31
dot icon05/08/2022
Confirmation statement made on 2022-03-31 with updates
dot icon05/08/2022
Administrative restoration application
dot icon17/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Appointment of Mr Matthew William Smyth as a director on 2019-06-10
dot icon27/06/2019
Termination of appointment of John Herron as a director on 2019-06-10
dot icon27/06/2019
Cessation of John Herron as a person with significant control on 2019-06-10
dot icon16/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/11/2018
Registered office address changed from Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET Northern Ireland to 54 Belmont Road Belfast BT4 2AN on 2018-11-27
dot icon27/11/2018
Appointment of Mr Aaron James Mckinney as a secretary on 2018-11-26
dot icon14/08/2018
Registered office address changed from C/O Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH to Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET on 2018-08-14
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon23/03/2018
Notification of Catherine Frances Jaffa as a person with significant control on 2018-03-19
dot icon23/03/2018
Appointment of Ms Catherine Frances Jaffa as a director on 2018-03-19
dot icon23/03/2018
Notification of Thomas Whyte as a person with significant control on 2018-03-19
dot icon23/03/2018
Appointment of Mr Thomas Whyte as a director on 2018-03-19
dot icon23/03/2018
Notification of John Herron as a person with significant control on 2017-06-12
dot icon23/03/2018
Cessation of Ivan Rollock as a person with significant control on 2018-03-09
dot icon09/03/2018
Termination of appointment of Ivan Rollock as a director on 2018-03-09
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/06/2017
Appointment of Reverend John Herron as a director on 2017-06-12
dot icon26/06/2017
Cessation of Judith Helen Smyth as a person with significant control on 2017-06-12
dot icon13/06/2017
Termination of appointment of Judith Helen Smyth as a director on 2017-06-12
dot icon13/06/2017
Termination of appointment of Judith Helen Smyth as a secretary on 2017-06-12
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/04/2016
Termination of appointment of John Lester Glover as a director on 2015-01-01
dot icon03/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/05/2011
Director's details changed for Judith Helen Smyth on 2011-03-31
dot icon13/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Director's details changed for Judith Helen Smyth on 2009-10-01
dot icon21/04/2010
Director's details changed for Ivan Rollock on 2009-10-01
dot icon21/04/2010
Registered office address changed from C/O Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH Northern Ireland on 2010-04-21
dot icon21/04/2010
Director's details changed for John Lester Glover on 2009-10-01
dot icon21/04/2010
Registered office address changed from Mornington Mews Annadale Avenue Belfast BT7 3JZ on 2010-04-21
dot icon24/02/2010
Annual return made up to 2009-03-31 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2008-03-31 with full list of shareholders
dot icon16/02/2010
Termination of appointment of Anne Hopkins as a director
dot icon29/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/03/2009
31/03/08 annual accts
dot icon16/01/2008
31/03/07 annual accts
dot icon07/06/2007
31/03/07 annual return shuttle
dot icon12/01/2007
Change of dirs/sec
dot icon12/01/2007
31/03/06 annual return shuttle
dot icon29/11/2006
Change of dirs/sec
dot icon23/10/2006
Change of dirs/sec
dot icon23/10/2006
Change of dirs/sec
dot icon15/08/2006
Change of dirs/sec
dot icon02/08/2006
Change of dirs/sec
dot icon02/08/2006
Change of dirs/sec
dot icon02/08/2006
Change of dirs/sec
dot icon11/05/2006
31/03/06 annual accts
dot icon17/02/2006
31/03/05 annual accts
dot icon08/10/2005
Change in sit reg add
dot icon02/07/2004
31/03/04 annual return shuttle
dot icon16/06/2004
Change in sit reg add
dot icon17/05/2004
31/03/04 annual accts
dot icon05/05/2004
Change of dirs/sec
dot icon02/03/2004
Change of dirs/sec
dot icon02/03/2004
Change of dirs/sec
dot icon11/06/2003
31/03/03 annual accts
dot icon11/06/2003
31/03/03 annual return shuttle
dot icon28/05/2002
31/03/02 annual accts
dot icon28/05/2002
31/03/02 annual return shuttle
dot icon04/06/2001
31/03/01 annual return shuttle
dot icon04/06/2001
31/03/01 annual accts
dot icon04/06/2001
Change of dirs/sec
dot icon09/05/2000
31/03/00 annual return shuttle
dot icon21/03/2000
Change of ARD
dot icon16/11/1999
08/11/99 annual accts
dot icon08/11/1999
Change of dirs/sec
dot icon25/06/1999
31/03/99 annual return shuttle
dot icon25/06/1999
Change of dirs/sec
dot icon20/04/1999
08/11/98 annual accts
dot icon01/03/1999
Change in sit reg add
dot icon18/06/1998
08/11/97 annual accts
dot icon26/05/1998
Statutory declaration
dot icon10/04/1998
31/03/98 annual return shuttle
dot icon04/04/1997
31/03/97 annual return shuttle
dot icon24/02/1997
08/11/96 annual accts
dot icon09/05/1996
31/03/96 annual return shuttle
dot icon22/04/1996
08/11/95 annual accts
dot icon21/09/1995
Change of dirs/sec
dot icon21/09/1995
Change of dirs/sec
dot icon28/06/1995
08/11/94 annual accts
dot icon22/05/1995
31/03/95 annual return shuttle
dot icon09/06/1994
08/11/93 annual accts
dot icon18/05/1994
Return of allot of shares
dot icon18/04/1994
Change of dirs/sec
dot icon12/04/1994
31/03/94 annual return shuttle
dot icon14/09/1993
Change of dirs/sec
dot icon24/08/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon10/05/1993
30/04/93 annual return shuttle
dot icon10/05/1993
08/11/92 annual accts
dot icon20/05/1992
30/04/92 annual return form
dot icon20/05/1992
08/11/91 annual accts
dot icon16/05/1991
Change of dirs/sec
dot icon02/05/1991
04/04/91 annual return
dot icon26/04/1991
08/11/90 annual accts
dot icon30/03/1990
28/03/90 annual return
dot icon28/03/1990
08/11/89 annual accts
dot icon08/06/1989
08/11/88 annual accts
dot icon05/05/1989
Change of dirs/sec
dot icon20/04/1989
04/04/89 annual return
dot icon13/06/1988
22/03/88 annual return
dot icon26/04/1988
08/11/87 annual accts
dot icon19/06/1987
08/11/86 annual accts
dot icon15/06/1987
23/03/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
27/10/86 annual return
dot icon18/07/1986
08/11/85 annual accts
dot icon18/07/1986
08/11/84 annual accts
dot icon09/05/1986
08/04/86 annual return
dot icon20/12/1985
08/11/84 annual return
dot icon25/11/1985
Change of dirs/sec
dot icon24/05/1985
Updated mem and arts
dot icon07/05/1985
Resolutions
dot icon07/05/1985
08/11/83 annual accts
dot icon01/05/1985
08/11/83 annual return
dot icon01/05/1985
Resolutions
dot icon17/04/1985
Allotment (cash)
dot icon02/04/1985
Change of dirs/sec
dot icon14/06/1984
Resolutions
dot icon15/06/1983
Notice of ARD
dot icon09/11/1982
Articles
dot icon09/11/1982
Memorandum
dot icon09/11/1982
Decl on compl on incorp
dot icon09/11/1982
Statement of nominal cap
dot icon09/11/1982
Pars re dirs/sit reg offi
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
6.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ivan Rollock
Director
14/07/2006 - 09/03/2018
-
Rev John Herron
Director
12/06/2017 - 10/06/2019
-
Ms Judith Helen Smyth
Director
10/07/2006 - 12/06/2017
-
Morehead, Christopher Noel
Director
09/11/1982 - 10/07/2006
-
Miller, Roland R.
Director
09/11/1982 - 01/07/2006
-

Persons with Significant Control

6
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 ANNADALE DEVELOPMENT LIMITED

ANNADALE DEVELOPMENT LIMITED is an(a) Active company incorporated on 09/11/1982 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. 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 ANNADALE DEVELOPMENT LIMITED?

toggle

ANNADALE DEVELOPMENT LIMITED is currently Active. It was registered on 09/11/1982 .

Where is ANNADALE DEVELOPMENT LIMITED located?

toggle

ANNADALE DEVELOPMENT LIMITED is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does ANNADALE DEVELOPMENT LIMITED do?

toggle

ANNADALE DEVELOPMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANNADALE DEVELOPMENT LIMITED?

toggle

The latest filing was on 05/08/2025: Accounts for a dormant company made up to 2025-03-31.