CLAREHILL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLAREHILL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013134

Incorporation date

25/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Woodcroft Lane, Holywood BT18 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1978)
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Registered office address changed from 115 Downshire Road Holywood BT18 9LY Northern Ireland to 2 Woodcroft Lane Holywood BT18 0QH on 2024-11-14
dot icon14/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Registered office address changed from 20 Demesne Gate Holywood BT18 9FR Northern Ireland to 115 Downshire Road Holywood BT18 9LY on 2024-04-04
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Termination of appointment of Nicholas Allen Mccann as a director on 2023-01-09
dot icon30/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-11-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon30/07/2020
Registered office address changed from 18 Demesne Gate Demesne Road Holywood Down BT18 9FR Northern Ireland to 20 Demesne Gate Holywood BT18 9FR on 2020-07-30
dot icon03/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Registered office address changed from C/O Mm 11 Glenlyon Manor 116-118 Church Road Holywood County Down BT18 9BX to 18 Demesne Gate Demesne Road Holywood Down BT18 9FR on 2018-04-10
dot icon07/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-04 with updates
dot icon11/01/2017
Director's details changed for Mr Nicholas Allen Mccann on 2017-01-11
dot icon11/01/2017
Appointment of Mr Stephen Edward Mccann as a director on 2016-09-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Registered office address changed from C/O Mm 7a Ardmore Terrace Holywood County Down BT18 9BH Northern Ireland to C/O Mm 11 Glenlyon Manor 116-118 Church Road Holywood County Down BT18 9BX on 2015-06-02
dot icon02/06/2015
Termination of appointment of Stephen Edward Mccann as a director on 2014-12-08
dot icon02/06/2015
Termination of appointment of Stephen Edward Mccann as a secretary on 2014-12-08
dot icon09/01/2015
Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH to C/O Mm 7a Ardmore Terrace Holywood County Down BT18 9BH on 2015-01-09
dot icon14/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Registered office address changed from C/O Campbell & Campbell 100 University Street Belfast Down BT7 1HE Northern Ireland on 2013-04-09
dot icon07/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon11/11/2010
Director's details changed for Stephen E Mccann on 2010-11-11
dot icon08/11/2010
Termination of appointment of Jennifer Martin as a secretary
dot icon08/11/2010
Appointment of Mr Stephen Edward Mccann as a secretary
dot icon05/11/2010
Appointment of Mr Nicholas Mccann as a director
dot icon04/11/2010
Registered office address changed from 21 Clarehill Road Moira Craigavon Co.Armagh BT67 0PB on 2010-11-04
dot icon14/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2010
Annual return made up to 2009-12-02
dot icon14/10/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon22/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon23/08/2010
Annual return made up to 2008-12-02
dot icon17/11/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/11/2007
04/11/07 annual return shuttle
dot icon09/11/2007
31/12/06 annual accts
dot icon16/11/2006
04/11/06 annual return shuttle
dot icon14/11/2006
31/12/05 annual accts
dot icon26/11/2005
31/12/04 annual accts
dot icon04/11/2004
31/12/03 annual accts
dot icon19/11/2003
04/11/03 annual return shuttle
dot icon04/11/2003
31/12/02 annual accts
dot icon02/04/2003
Mortgage satisfaction
dot icon04/11/2002
31/12/01 annual accts
dot icon29/10/2002
04/11/02 annual return shuttle
dot icon11/11/2001
31/12/00 annual accts
dot icon25/10/2001
04/11/01 annual return shuttle
dot icon13/11/2000
04/11/00 annual return shuttle
dot icon03/06/2000
31/12/99 annual accts
dot icon20/11/1999
04/11/99 annual return shuttle
dot icon08/11/1999
31/12/98 annual accts
dot icon08/11/1999
Particulars of a mortgage charge
dot icon22/12/1998
04/11/98 annual return shuttle
dot icon06/11/1998
31/12/97 annual accts
dot icon31/03/1998
Mortgage satisfaction
dot icon31/03/1998
Mortgage satisfaction
dot icon31/03/1998
Mortgage satisfaction
dot icon31/03/1998
Mortgage satisfaction
dot icon31/03/1998
Mortgage satisfaction
dot icon31/03/1998
Mortgage satisfaction
dot icon05/11/1997
04/11/97 annual return shuttle
dot icon05/11/1997
31/12/96 annual accts
dot icon24/03/1997
Particulars of a mortgage charge
dot icon08/01/1997
04/11/96 annual return shuttle
dot icon04/12/1996
Particulars of a mortgage charge
dot icon04/11/1996
Change of dirs/sec
dot icon04/11/1996
31/12/95 annual accts
dot icon14/12/1995
04/11/95 annual return shuttle
dot icon25/10/1995
31/12/94 annual accts
dot icon16/02/1995
Particulars of a mortgage charge
dot icon16/02/1995
Particulars of a mortgage charge
dot icon15/11/1994
04/11/94 annual return shuttle
dot icon10/11/1994
31/12/93 annual accts
dot icon30/03/1994
31/12/92 annual accts
dot icon29/10/1993
07/11/93 annual return shuttle
dot icon02/02/1993
31/12/91 annual accts
dot icon15/12/1992
07/11/92 annual return form
dot icon23/06/1992
31/12/90 annual accts
dot icon07/03/1992
07/11/91 annual return form
dot icon25/03/1991
07/11/90 annual return
dot icon31/01/1991
31/12/89 annual accts
dot icon05/03/1990
Allotment (cash)
dot icon01/12/1989
Particulars of a mortgage charge
dot icon01/12/1989
Particulars of a mortgage charge
dot icon21/11/1989
07/11/89 annual return
dot icon03/11/1989
31/12/88 annual accts
dot icon03/11/1988
31/12/87 annual accts
dot icon04/10/1988
08/08/88 annual return
dot icon04/11/1987
31/12/86 annual accts
dot icon11/09/1987
10/07/87 annual return
dot icon14/02/1987
31/12/86 annual return
dot icon24/11/1986
31/12/85 annual accts
dot icon28/06/1986
31/12/85 annual return
dot icon13/06/1986
31/12/84 annual accts
dot icon30/05/1986
Updated mem and arts
dot icon30/04/1986
Resolution to change name
dot icon06/11/1984
31/12/83 annual accts
dot icon21/09/1984
Sit of register of mems
dot icon21/09/1984
30/05/84 annual return
dot icon10/01/1984
19/05/83 annual return
dot icon18/10/1982
31/12/82 annual return
dot icon02/07/1982
Notice of ARD
dot icon07/04/1981
31/12/81 annual return
dot icon28/01/1980
31/12/80 annual return
dot icon25/10/1978
Statement of nominal cap
dot icon25/10/1978
Situation of reg office
dot icon25/10/1978
Particulars re directors
dot icon25/10/1978
Decl on compl on incorp
dot icon25/10/1978
Articles
dot icon25/10/1978
Memorandum
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 icon-51.08 % *

* during past year

Cash in Bank

£7,355.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
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)
2021
1
416.12K
-
0.00
15.04K
-
2022
1
417.78K
-
0.00
7.36K
-
2022
1
417.78K
-
0.00
7.36K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

417.78K £Ascended0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.36K £Descended-51.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Nicholas Allen
Director
01/11/2010 - 09/01/2023
2
Mccann, Stephen Edward
Director
01/09/2016 - Present
16

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAREHILL DEVELOPMENTS LIMITED

CLAREHILL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/10/1978 with the registered office located at 2 Woodcroft Lane, Holywood BT18 0QH. 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 CLAREHILL DEVELOPMENTS LIMITED?

toggle

CLAREHILL DEVELOPMENTS LIMITED is currently Active. It was registered on 25/10/1978 .

Where is CLAREHILL DEVELOPMENTS LIMITED located?

toggle

CLAREHILL DEVELOPMENTS LIMITED is registered at 2 Woodcroft Lane, Holywood BT18 0QH.

What does CLAREHILL DEVELOPMENTS LIMITED do?

toggle

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

How many employees does CLAREHILL DEVELOPMENTS LIMITED have?

toggle

CLAREHILL DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for CLAREHILL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-04 with no updates.