CHESTER DEVELOPMENTS (NI) LIMITED

Register to unlock more data on OkredoRegister

CHESTER DEVELOPMENTS (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046883

Incorporation date

13/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 Bangor Road Groomsport, Bangor, Co Down BT19 6JFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon25/02/2026
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon31/03/2025
Registered office address changed from 34 Dufferin Avenue Bangor Co Down BT20 3AA to 12 Bangor Road Groomsport Bangor Co Down BT19 6JF on 2025-03-31
dot icon24/01/2025
Micro company accounts made up to 2024-06-30
dot icon17/01/2025
Director's details changed for John Ian Mackey on 2025-01-16
dot icon16/01/2025
Change of details for Mr John Ian Mackey as a person with significant control on 2025-01-16
dot icon25/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/02/2019
Notification of John Ian Mackey as a person with significant control on 2016-06-30
dot icon23/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-06-30
dot icon02/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Thomas George Mackey as a secretary on 2013-08-30
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/08/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon23/08/2012
Secretary's details changed for Mr Thomas George Mackey on 2012-08-01
dot icon31/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon28/06/2010
Director's details changed for John Ian Mackey on 2010-06-13
dot icon28/06/2010
Secretary's details changed for Thomas George Mackey on 2010-06-13
dot icon13/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/07/2009
13/06/09 annual return shuttle
dot icon24/02/2009
30/06/08 annual accts
dot icon29/07/2008
13/06/08 annual return shuttle
dot icon19/02/2008
30/06/07 annual accts
dot icon13/08/2007
13/06/07
dot icon25/04/2007
30/06/06 annual accts
dot icon02/01/2007
Particulars of a mortgage charge
dot icon19/07/2006
13/06/06 annual return shuttle
dot icon18/09/2005
30/06/05 annual accts
dot icon27/06/2005
13/06/05 annual return shuttle
dot icon14/06/2005
Mortgage satisfaction
dot icon06/04/2005
Change in sit reg add
dot icon04/03/2005
30/06/04 annual accts
dot icon02/07/2004
13/06/04 annual return shuttle
dot icon05/05/2004
Particulars of a mortgage charge
dot icon30/03/2004
Particulars of a mortgage charge
dot icon27/08/2003
Particulars of a mortgage charge
dot icon07/07/2003
Change in sit reg add
dot icon07/07/2003
Change of dirs/sec
dot icon07/07/2003
Change of dirs/sec
dot icon13/06/2003
Pars re dirs/sit reg off
dot icon13/06/2003
Memorandum
dot icon13/06/2003
Articles
dot icon13/06/2003
Decln complnce reg new co
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.14K
-
0.00
-
-
2022
1
9.53K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHESTER DEVELOPMENTS (NI) LIMITED

CHESTER DEVELOPMENTS (NI) LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at 12 Bangor Road Groomsport, Bangor, Co Down BT19 6JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER DEVELOPMENTS (NI) LIMITED?

toggle

CHESTER DEVELOPMENTS (NI) LIMITED is currently Active. It was registered on 13/06/2003 .

Where is CHESTER DEVELOPMENTS (NI) LIMITED located?

toggle

CHESTER DEVELOPMENTS (NI) LIMITED is registered at 12 Bangor Road Groomsport, Bangor, Co Down BT19 6JF.

What does CHESTER DEVELOPMENTS (NI) LIMITED do?

toggle

CHESTER DEVELOPMENTS (NI) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHESTER DEVELOPMENTS (NI) LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-06-30.