CLONALLON DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CLONALLON DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041382

Incorporation date

20/08/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

37 Clonallon Road, Warrenpoint, Co DownCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon19/10/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon16/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon14/01/2025
Satisfaction of charge 1 in full
dot icon14/01/2025
Satisfaction of charge 2 in full
dot icon14/01/2025
Satisfaction of charge 7 in full
dot icon14/01/2025
Satisfaction of charge 5 in full
dot icon14/01/2025
Satisfaction of charge 6 in full
dot icon14/01/2025
Satisfaction of charge 4 in full
dot icon24/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon15/10/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon13/06/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon13/10/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon25/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon12/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon13/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon30/10/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon03/07/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon06/11/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon01/06/2017
Unaudited abridged accounts made up to 2016-08-31
dot icon05/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/11/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/01/2015
Satisfaction of charge 8 in full
dot icon03/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/11/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon17/01/2013
Annual return made up to 2012-08-20 with full list of shareholders
dot icon17/01/2013
Annual return made up to 2011-08-20 with full list of shareholders
dot icon14/12/2012
First Gazette notice for compulsory strike-off
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/03/2011
Compulsory strike-off action has been discontinued
dot icon15/03/2011
Annual return made up to 2010-08-20 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr Mark Kinkaid on 2010-08-20
dot icon14/03/2011
Secretary's details changed for Catherine Kinkaid on 2010-08-20
dot icon17/12/2010
First Gazette notice for compulsory strike-off
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/09/2009
20/08/09
dot icon05/08/2009
31/08/08 annual accts
dot icon05/11/2008
31/08/07 annual accts
dot icon16/09/2008
20/08/08 annual return shuttle
dot icon17/01/2008
20/08/07
dot icon30/10/2007
Particulars of a mortgage charge
dot icon30/10/2007
Particulars of a mortgage charge
dot icon29/06/2007
31/08/06 annual accts
dot icon05/03/2007
Particulars of a mortgage charge
dot icon26/01/2007
Particulars of a mortgage charge
dot icon17/10/2006
Particulars of a mortgage charge
dot icon09/08/2006
31/08/05 annual accts
dot icon10/05/2006
Particulars of a mortgage charge
dot icon14/10/2005
31/08/04 annual accts
dot icon23/11/2004
20/08/04 annual return form
dot icon16/07/2004
31/08/03 annual accts
dot icon05/09/2003
20/08/03 annual return shuttle
dot icon18/06/2003
31/08/02 annual accts
dot icon20/05/2003
Change in sit reg add
dot icon15/04/2003
Particulars of a mortgage charge
dot icon24/02/2003
Particulars of a mortgage charge
dot icon27/09/2002
20/08/02 annual return shuttle
dot icon31/08/2001
Change of dirs/sec
dot icon20/08/2001
Articles
dot icon20/08/2001
Memorandum
dot icon20/08/2001
Decln complnce reg new co
dot icon20/08/2001
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinkaid, Mark
Director
20/08/2001 - Present
3
Kinkaid, Catherine
Director
20/08/2001 - Present
1
Kinkaid, Catherine
Secretary
20/08/2001 - Present
-

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+
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 CLONALLON DEVELOPMENTS LTD

CLONALLON DEVELOPMENTS LTD is an(a) Active company incorporated on 20/08/2001 with the registered office located at 37 Clonallon Road, Warrenpoint, Co Down. 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 CLONALLON DEVELOPMENTS LTD?

toggle

CLONALLON DEVELOPMENTS LTD is currently Active. It was registered on 20/08/2001 .

Where is CLONALLON DEVELOPMENTS LTD located?

toggle

CLONALLON DEVELOPMENTS LTD is registered at 37 Clonallon Road, Warrenpoint, Co Down.

What does CLONALLON DEVELOPMENTS LTD do?

toggle

CLONALLON DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLONALLON DEVELOPMENTS LTD?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-08-20 with no updates.