CARNLOUGH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CARNLOUGH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019177

Incorporation date

10/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

68 Gorteade Road, Swatragh, Co Londonderry BT46 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1986)
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Satisfaction of charge 2 in full
dot icon10/09/2025
Satisfaction of charge 1 in full
dot icon31/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/07/2014
Director's details changed for Francis Joseph O'loughlin on 2009-11-18
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-06-30
dot icon29/01/2009
31/03/08 annual accts
dot icon06/10/2008
30/06/08 annual return shuttle
dot icon10/02/2008
31/03/07 annual accts
dot icon25/09/2007
30/06/07 annual return shuttle
dot icon29/08/2006
31/03/06 annual accts
dot icon06/07/2006
30/06/06 annual return shuttle
dot icon20/08/2005
30/06/05 annual return shuttle
dot icon16/06/2005
31/03/05 annual accts
dot icon09/02/2005
31/03/04 annual accts
dot icon26/08/2004
30/06/04 annual return shuttle
dot icon10/06/2004
Change of dirs/sec
dot icon25/09/2003
Change of dirs/sec
dot icon25/09/2003
Change of dirs/sec
dot icon25/09/2003
31/03/03 annual accts
dot icon17/09/2003
30/06/03 annual return shuttle
dot icon30/01/2003
31/03/02 annual accts
dot icon26/07/2002
30/06/02 annual return shuttle
dot icon10/02/2002
31/03/01 annual accts
dot icon08/07/2001
30/06/01 annual return shuttle
dot icon09/02/2001
31/03/00 annual accts
dot icon18/09/2000
30/06/00 annual return shuttle
dot icon08/04/2000
31/03/99 annual accts
dot icon23/11/1999
Change of dirs/sec
dot icon23/11/1999
Change of dirs/sec
dot icon23/11/1999
Change of dirs/sec
dot icon06/09/1999
30/06/99 annual return shuttle
dot icon08/02/1999
31/03/98 annual accts
dot icon08/09/1998
30/06/98 annual return shuttle
dot icon06/04/1998
31/03/97 annual accts
dot icon06/07/1997
30/06/97 annual return shuttle
dot icon09/02/1997
31/03/96 annual accts
dot icon23/10/1996
30/06/96 annual return shuttle
dot icon20/04/1996
31/03/95 annual accts
dot icon28/06/1995
30/06/95 annual return shuttle
dot icon08/02/1995
31/03/94 annual accts
dot icon29/06/1994
30/06/94 annual return shuttle
dot icon13/04/1994
31/03/93 annual accts
dot icon20/01/1994
30/06/93 annual return shuttle
dot icon23/09/1993
31/03/92 annual accts
dot icon17/07/1992
30/06/91 annual return form
dot icon17/07/1992
30/06/92 annual return form
dot icon17/07/1992
Change in sit reg add
dot icon23/06/1992
31/03/91 annual accts
dot icon16/08/1991
31/03/90 annual accts
dot icon15/06/1991
30/06/90 annual return
dot icon13/08/1990
31/03/89 annual accts
dot icon02/05/1990
Particulars of a mortgage charge
dot icon09/04/1990
30/06/89 annual return
dot icon26/05/1989
30/06/88 annual return
dot icon23/05/1989
31/03/88 annual accts
dot icon08/06/1988
31/12/87 annual return
dot icon28/04/1988
31/03/87 annual accts
dot icon12/08/1987
Particulars of a mortgage charge
dot icon23/04/1986
Resolutions
dot icon04/04/1986
Change in sit reg office
dot icon04/04/1986
Change of dirs/sec
dot icon04/04/1986
Change of dirs/sec
dot icon04/04/1986
Updated mem and arts
dot icon25/03/1986
Incorporation
dot icon25/03/1986
Resolution to change name
dot icon10/02/1986
Incorporation
dot icon10/02/1986
Statement of nominal cap
dot icon10/02/1986
Pars re dirs/sit reg offi
dot icon10/02/1986
Decln complnce reg new co
dot icon10/02/1986
Articles
dot icon10/02/1986
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
488.17K
-
0.00
-
-
2022
0
443.69K
-
0.00
-
-
2023
0
502.00K
-
0.00
-
-
2023
0
502.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

502.00K £Ascended13.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'loughlin, Colin
Director
18/11/1999 - Present
2
O'loughlin, Patricia
Director
10/02/1986 - 01/07/2003
2
O'loughlin, Francis
Director
10/02/1986 - 01/07/2003
1
O'loughlin, Francis Joseph
Director
18/11/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNLOUGH DEVELOPMENTS LIMITED

CARNLOUGH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/02/1986 with the registered office located at 68 Gorteade Road, Swatragh, Co Londonderry BT46 5RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNLOUGH DEVELOPMENTS LIMITED?

toggle

CARNLOUGH DEVELOPMENTS LIMITED is currently Active. It was registered on 10/02/1986 .

Where is CARNLOUGH DEVELOPMENTS LIMITED located?

toggle

CARNLOUGH DEVELOPMENTS LIMITED is registered at 68 Gorteade Road, Swatragh, Co Londonderry BT46 5RF.

What does CARNLOUGH DEVELOPMENTS LIMITED do?

toggle

CARNLOUGH DEVELOPMENTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CARNLOUGH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Statement of capital following an allotment of shares on 2026-03-25.