CITYSIDE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CITYSIDE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI062165

Incorporation date

12/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 46a Dungannon Entreprise Centre, 2 Coalisland Road, Dungannon BT71 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon31/01/2026
Confirmation statement made on 2025-12-07 with updates
dot icon03/02/2025
Resolutions
dot icon23/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Memorandum and Articles of Association
dot icon21/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon31/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Director's details changed for Mr Robert Todd Alexander Jebb on 2024-08-01
dot icon02/08/2024
Termination of appointment of Robert Todd Alexander Jebb as a director on 2024-08-01
dot icon02/08/2024
Director's details changed for Mr Robert Todd Alexander Jebb on 2024-08-01
dot icon26/07/2024
Satisfaction of charge 3 in full
dot icon17/07/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon16/04/2024
Registration of charge NI0621650005, created on 2024-04-04
dot icon06/04/2024
Satisfaction of charge NI0621650004 in full
dot icon29/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Registration of charge NI0621650004, created on 2023-06-30
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2022
Registered office address changed from , 101 Enterprise House, Enterprise Crescent, Lisburn, BT28 2BP, Northern Ireland to Unit 46a Dungannon Entreprise Centre 2 Coalisland Road Dungannon BT71 6JT on 2022-12-07
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon31/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon29/09/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/02/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon05/07/2019
Satisfaction of charge 2 in full
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon31/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Registered office address changed from , C/O Harbinson Mulholland, Centrepoint 24 Ormeau Avenue, Belfast, BT2 8HS to Unit 46a Dungannon Entreprise Centre 2 Coalisland Road Dungannon BT71 6JT on 2017-02-15
dot icon14/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon21/12/2016
Termination of appointment of Robert Desmond Wilson as a director on 2016-12-07
dot icon20/12/2016
Termination of appointment of Robert Desmond Wilson as a secretary on 2016-12-07
dot icon27/06/2016
Satisfaction of charge 1 in full
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2015
Registered office address changed from , Ibm House, 4 Bruce Street, Belfast, BT2 7JD to Unit 46a Dungannon Entreprise Centre 2 Coalisland Road Dungannon BT71 6JT on 2015-03-12
dot icon16/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/02/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon05/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Robert Desmond Wilson on 2009-12-12
dot icon04/02/2010
Director's details changed for Robert Desmond Wilson on 2009-12-12
dot icon04/02/2010
Director's details changed for Mr Robert Todd Alexander Jebb on 2009-12-12
dot icon04/02/2010
Director's details changed for Robert Todd Alexander Jebb on 2009-12-12
dot icon11/06/2009
Change of dirs/sec
dot icon14/05/2009
30/06/08 annual accts
dot icon08/03/2009
Change of dirs/sec
dot icon05/02/2009
12/12/08 annual return shuttle
dot icon01/05/2008
Change in sit reg add
dot icon24/04/2008
30/06/07 annual accts
dot icon17/01/2008
12/12/07 annual return shuttle
dot icon16/01/2008
Particulars of a mortgage charge
dot icon16/01/2008
Particulars of a mortgage charge
dot icon03/05/2007
Change of ARD
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Updated mem and arts
dot icon04/04/2007
Particulars of a mortgage charge
dot icon30/03/2007
Return of allot of shares
dot icon30/03/2007
Not re consol/divn of shs
dot icon30/03/2007
Change of dirs/sec
dot icon12/02/2007
Change of dirs/sec
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Change in sit reg add
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Change of dirs/sec
dot icon29/01/2007
Change of dirs/sec
dot icon29/01/2007
Updated mem and arts
dot icon29/01/2007
Not of incr in nom cap
dot icon29/01/2007
Resolutions
dot icon12/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£90,805.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
3.93M
-
0.00
90.81K
-
2022
1
3.93M
-
0.00
90.81K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

3.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
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 CITYSIDE DEVELOPMENTS LIMITED

CITYSIDE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at Unit 46a Dungannon Entreprise Centre, 2 Coalisland Road, Dungannon BT71 6JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSIDE DEVELOPMENTS LIMITED?

toggle

CITYSIDE DEVELOPMENTS LIMITED is currently Active. It was registered on 12/12/2006 .

Where is CITYSIDE DEVELOPMENTS LIMITED located?

toggle

CITYSIDE DEVELOPMENTS LIMITED is registered at Unit 46a Dungannon Entreprise Centre, 2 Coalisland Road, Dungannon BT71 6JT.

What does CITYSIDE DEVELOPMENTS LIMITED do?

toggle

CITYSIDE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CITYSIDE DEVELOPMENTS LIMITED have?

toggle

CITYSIDE DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for CITYSIDE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2025-12-07 with updates.