CARREN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CARREN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017078

Incorporation date

18/11/1983

Size

Dormant

Contacts

Registered address

Registered address

17, Beverley Gardens Bangor Co. Down, 17 Beverley Gardens, Bangor, Down BT20 4NECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1983)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon22/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon29/03/2025
Appointment of Ms Eleanor Mcclory as a director on 2025-03-29
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/05/2021
Termination of appointment of Maureen Agnew as a director on 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon21/04/2021
Appointment of Mrs Veronica Gepp as a director on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Noel Mc Connell on 2021-04-20
dot icon02/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/09/2020
Notification of Andrew Kenneth William Gaskin as a person with significant control on 2020-09-02
dot icon16/08/2020
Cessation of Graeme Oliver as a person with significant control on 2020-08-15
dot icon16/08/2020
Termination of appointment of Graeme Oliver as a director on 2020-08-15
dot icon16/08/2020
Appointment of Mr Andrew Gaskin as a secretary on 2020-08-15
dot icon16/08/2020
Termination of appointment of Graeme Oliver as a secretary on 2020-08-15
dot icon12/08/2020
Registered office address changed from , 15 Ashdale Crescent, Bangor, County Down, BT20 4XL to 17, Beverley Gardens Bangor Co. Down 17 Beverley Gardens Bangor Down BT20 4NE on 2020-08-12
dot icon30/04/2020
Appointment of Mrs Maureen Agnew as a director on 2020-04-22
dot icon29/04/2020
Appointment of Mr Noel Mc Connell as a director on 2020-04-22
dot icon21/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon18/04/2020
Termination of appointment of Lee Caughey as a director on 2020-04-10
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/05/2016
Appointment of Mr Graeme Oliver as a secretary on 2016-05-18
dot icon18/05/2016
Termination of appointment of Margaret Oliver as a director on 2016-05-10
dot icon17/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon17/04/2016
Termination of appointment of Margaret Oliver as a secretary on 2016-04-15
dot icon29/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon26/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon13/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon13/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/03/2013
Appointment of Mrs Lee Caughey as a director
dot icon10/03/2013
Termination of appointment of Sara Turkington as a director
dot icon30/01/2013
Registered office address changed from , C/O Cleaver Fulton Rankin, 50 Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland on 2013-01-30
dot icon09/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon09/01/2013
Registered office address changed from , Cleaver Fulton & Rankin, Solicitors, 50 Bedford Street, Belfast, BT2 7FW on 2013-01-09
dot icon09/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon09/01/2013
Appointment of Mr Graeme Oliver as a director
dot icon09/01/2013
Termination of appointment of Noel Mcconnell as a director
dot icon25/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon25/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon25/01/2011
Director's details changed for Noel Mcconnell on 2010-12-30
dot icon25/01/2011
Director's details changed for Sara Turkington on 2010-12-30
dot icon25/01/2011
Director's details changed for Margaret Oliver on 2010-12-30
dot icon25/01/2011
Director's details changed for Andrew Gaskin on 2010-12-30
dot icon06/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/01/2010
Accounts for a dormant company made up to 2008-03-31
dot icon21/02/2009
30/12/08 annual return shuttle
dot icon15/02/2008
31/03/07 annual accts
dot icon15/02/2008
30/12/07 annual return shuttle
dot icon09/03/2007
Change of dirs/sec
dot icon23/02/2007
30/12/06
dot icon15/02/2007
31/03/06 annual accts
dot icon11/04/2006
31/03/05 annual accts
dot icon17/02/2006
30/12/05 annual return shuttle
dot icon02/02/2005
31/03/04 annual accts
dot icon02/02/2005
30/12/04 annual return shuttle
dot icon12/02/2004
31/03/03 annual accts
dot icon11/02/2004
30/12/03 annual return shuttle
dot icon12/04/2003
Change of dirs/sec
dot icon24/01/2003
30/12/02 annual return shuttle
dot icon24/01/2003
31/03/02 annual accts
dot icon10/02/2002
31/03/01 annual accts
dot icon30/01/2002
30/12/01 annual return shuttle
dot icon06/02/2001
31/03/00 annual accts
dot icon25/01/2001
30/12/00 annual return shuttle
dot icon25/01/2000
31/03/99 annual accts
dot icon25/01/2000
30/12/99 annual return shuttle
dot icon29/01/1999
31/03/98 annual accts
dot icon29/01/1999
30/12/98 annual return shuttle
dot icon17/12/1997
31/03/97 annual accts
dot icon17/12/1997
30/12/97 annual return shuttle
dot icon26/01/1997
31/03/96 annual accts
dot icon26/01/1997
Change in sit reg add
dot icon26/01/1997
30/12/96 annual return shuttle
dot icon18/01/1996
Change in sit reg add
dot icon29/12/1995
31/12/95 annual return shuttle
dot icon26/04/1995
31/03/94 annual accts
dot icon26/04/1995
31/03/95 annual accts
dot icon03/01/1995
31/12/94 annual return shuttle
dot icon19/01/1994
31/12/93 annual return shuttle
dot icon13/01/1994
31/03/92 annual accts
dot icon13/01/1994
31/03/93 annual accts
dot icon13/01/1994
31/12/92 annual return shuttle
dot icon13/01/1994
Change in sit reg add
dot icon08/02/1993
Change of dirs/sec
dot icon06/01/1993
Change of dirs/sec
dot icon06/01/1993
Change of dirs/sec
dot icon06/01/1993
Change of dirs/sec
dot icon06/01/1993
Change of dirs/sec
dot icon01/06/1992
31/03/91 annual accts
dot icon29/05/1992
31/12/91 annual return form
dot icon25/03/1991
31/12/90 annual return
dot icon28/02/1991
31/03/90 annual accts
dot icon24/03/1990
31/12/89 annual return
dot icon23/03/1990
31/03/89 annual accts
dot icon18/02/1989
31/12/88 annual return
dot icon15/02/1989
31/03/88 annual accts
dot icon15/02/1989
31/03/87 annual accts
dot icon06/01/1989
31/12/87 annual return
dot icon25/08/1987
Allotment (cash)
dot icon14/08/1987
31/03/86 annual accts
dot icon10/08/1987
31/03/85 annual accts
dot icon05/08/1987
31/12/85 annual return
dot icon05/08/1987
31/12/86 annual return
dot icon30/01/1987
Change in sit reg add
dot icon08/03/1984
Particulars re directors
dot icon18/11/1983
Decl on compl on incorp
dot icon18/11/1983
Statement of nominal cap
dot icon18/11/1983
Pars re dirs/sit reg offi
dot icon18/11/1983
Memorandum
dot icon18/11/1983
Articles
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
14/04/2026
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)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaskin, Andrew Kenneth William
Director
27/02/2007 - Present
2
Mcclory, Eleanor
Director
29/03/2025 - Present
-
Gepp, Veronica
Director
20/04/2021 - Present
-
Mc Connell, Noel
Director
22/04/2020 - Present
-

Persons with Significant Control

2
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 CARREN DEVELOPMENTS LIMITED

CARREN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/11/1983 with the registered office located at 17, Beverley Gardens Bangor Co. Down, 17 Beverley Gardens, Bangor, Down BT20 4NE. There are currently 4 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 CARREN DEVELOPMENTS LIMITED?

toggle

CARREN DEVELOPMENTS LIMITED is currently Active. It was registered on 18/11/1983 .

Where is CARREN DEVELOPMENTS LIMITED located?

toggle

CARREN DEVELOPMENTS LIMITED is registered at 17, Beverley Gardens Bangor Co. Down, 17 Beverley Gardens, Bangor, Down BT20 4NE.

What does CARREN DEVELOPMENTS LIMITED do?

toggle

CARREN DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARREN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.