CITY DEVELOPMENTS (NI) LIMITED

Register to unlock more data on OkredoRegister

CITY DEVELOPMENTS (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047463

Incorporation date

08/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

184 Rashee Road, Ballyclare, County Antrim BT39 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon21/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon09/01/2026
Change of details for Mrs Elaine Mcalister as a person with significant control on 2026-01-09
dot icon09/01/2026
Secretary's details changed for Mrs Elaine Mcalister on 2026-01-09
dot icon09/01/2026
Director's details changed for Mrs Elaine Mcalister on 2026-01-09
dot icon22/12/2025
Director's details changed for Mrs Elaine Mcalister on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Mannix Aiden Mcalister on 2025-12-22
dot icon22/12/2025
Change of details for Mrs Elaine Mcalister as a person with significant control on 2025-12-22
dot icon22/12/2025
Director's details changed for Mrs Elaine Mcalister on 2025-12-22
dot icon22/12/2025
Change of details for Mr Mannix Aiden Mcalister as a person with significant control on 2025-12-22
dot icon22/12/2025
Change of details for Mrs Elaine Mcalister as a person with significant control on 2025-12-22
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Change of details for Mr Mannix Mcalister as a person with significant control on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr Mannix Mcalister on 2025-11-13
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon08/10/2024
Micro company accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Cessation of Gareth Desmond as a person with significant control on 2022-12-15
dot icon23/12/2022
Notification of Elaine Mcalister as a person with significant control on 2022-12-15
dot icon23/12/2022
Director's details changed for Mr Mannix Mcalister on 2022-12-15
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon22/12/2022
Termination of appointment of Gareth Desmond as a secretary on 2022-12-15
dot icon22/12/2022
Termination of appointment of Gareth Desmond as a director on 2022-12-15
dot icon22/12/2022
Appointment of Mrs Elaine Mcalister as a director on 2022-12-15
dot icon22/12/2022
Appointment of Mrs Elaine Mcalister as a secretary on 2022-12-15
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Change of details for Mr Mannix Mcalister as a person with significant control on 2018-11-14
dot icon14/11/2018
Director's details changed for Mr Mannix Mcalister on 2018-11-14
dot icon14/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 16
dot icon09/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mannix Mcalister on 2010-08-08
dot icon09/08/2010
Director's details changed for Gareth Desmond on 2010-08-08
dot icon09/08/2010
Secretary's details changed for Gareth Desmond on 2010-08-08
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/08/2009
08/08/09 annual return shuttle
dot icon10/02/2009
31/03/08 annual accts
dot icon21/08/2008
08/08/08 annual return shuttle
dot icon11/02/2008
31/03/07 annual accts
dot icon14/08/2007
08/08/07 annual return shuttle
dot icon21/06/2007
Mortgage satisfaction
dot icon11/04/2007
Particulars of a mortgage charge
dot icon29/01/2007
31/03/06 annual accts
dot icon25/08/2006
08/08/06 annual return shuttle
dot icon09/08/2006
Particulars of a mortgage charge
dot icon04/08/2006
Particulars of a mortgage charge
dot icon10/03/2006
Particulars of a mortgage charge
dot icon10/03/2006
Particulars of a mortgage charge
dot icon22/02/2006
31/03/05 annual accts
dot icon03/02/2006
Particulars of a mortgage charge
dot icon14/10/2005
Mortgage satisfaction
dot icon14/10/2005
Mortgage satisfaction
dot icon21/09/2005
Mortgage satisfaction
dot icon17/09/2005
Mortgage satisfaction
dot icon16/09/2005
08/08/05 annual return shuttle
dot icon25/04/2005
Mortgage satisfaction
dot icon10/03/2005
Mortgage satisfaction
dot icon10/03/2005
Mortgage satisfaction
dot icon10/02/2005
31/03/04 annual accts
dot icon26/01/2005
Particulars of a mortgage charge
dot icon05/01/2005
Particulars of a mortgage charge
dot icon05/01/2005
Particulars of a mortgage charge
dot icon05/01/2005
Particulars of a mortgage charge
dot icon27/09/2004
Particulars of a mortgage charge
dot icon27/09/2004
Particulars of a mortgage charge
dot icon24/08/2004
08/08/04 annual return shuttle
dot icon16/04/2004
Particulars of a mortgage charge
dot icon19/02/2004
Particulars of a mortgage charge
dot icon19/02/2004
Particulars of a mortgage charge
dot icon09/09/2003
Change of ARD
dot icon09/09/2003
Change in sit reg add
dot icon09/09/2003
Change of dirs/sec
dot icon09/09/2003
Change of dirs/sec
dot icon08/08/2003
Decln complnce reg new co
dot icon08/08/2003
Pars re dirs/sit reg off
dot icon08/08/2003
Memorandum
dot icon08/08/2003
Articles
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
23/12/2026
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
247.97K
-
0.00
-
-
2022
0
165.39K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mannix Mcalister
Director
08/08/2003 - Present
2
Mr Gareth Desmond
Director
08/08/2003 - 15/12/2022
-
CS DIRECTOR SERVICES LIMITED
Corporate Director
08/08/2003 - 08/08/2003
3187
Mcalister, Elaine
Director
15/12/2022 - Present
1
Desmond, Gareth
Secretary
08/08/2003 - 15/12/2022
-

Persons with Significant Control

3
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 CITY DEVELOPMENTS (NI) LIMITED

CITY DEVELOPMENTS (NI) LIMITED is an(a) Active company incorporated on 08/08/2003 with the registered office located at 184 Rashee Road, Ballyclare, County Antrim BT39 9JB. 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 CITY DEVELOPMENTS (NI) LIMITED?

toggle

CITY DEVELOPMENTS (NI) LIMITED is currently Active. It was registered on 08/08/2003 .

Where is CITY DEVELOPMENTS (NI) LIMITED located?

toggle

CITY DEVELOPMENTS (NI) LIMITED is registered at 184 Rashee Road, Ballyclare, County Antrim BT39 9JB.

What does CITY DEVELOPMENTS (NI) LIMITED do?

toggle

CITY DEVELOPMENTS (NI) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-23 with no updates.