COBY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COBY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006776

Incorporation date

11/08/1966

Size

Micro Entity

Contacts

Registered address

Registered address

28 Bachelors Walk, Lisburn, County Antrim BT28 1XNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1966)
dot icon01/09/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon30/10/2024
Notification of Coby Developments Holdco Limited as a person with significant control on 2024-10-28
dot icon30/10/2024
Cessation of Adam James Beatty as a person with significant control on 2024-10-28
dot icon30/10/2024
Appointment of Mr Adam James Beatty as a director on 2024-10-28
dot icon30/10/2024
Appointment of Mr Peter George Beatty as a director on 2024-10-28
dot icon30/10/2024
Appointment of Mr Michael William Beatty as a director on 2024-10-28
dot icon30/10/2024
Appointment of Mr William Patric Beatty as a director on 2024-10-28
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon12/06/2024
Micro company accounts made up to 2024-03-31
dot icon10/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2021
Micro company accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon23/10/2018
Satisfaction of charge 19 in full
dot icon23/10/2018
Satisfaction of charge 18 in full
dot icon23/10/2018
Satisfaction of charge 3 in full
dot icon23/10/2018
Satisfaction of charge 4 in full
dot icon23/10/2018
Satisfaction of charge 20 in full
dot icon23/10/2018
Satisfaction of charge 22 in full
dot icon23/10/2018
Satisfaction of charge 24 in full
dot icon23/10/2018
Satisfaction of charge 2 in full
dot icon23/10/2018
Satisfaction of charge 7 in full
dot icon23/10/2018
Satisfaction of charge 5 in full
dot icon23/10/2018
Satisfaction of charge 25 in full
dot icon23/10/2018
Satisfaction of charge 8 in full
dot icon23/10/2018
Satisfaction of charge 1 in full
dot icon23/10/2018
Satisfaction of charge 9 in full
dot icon23/10/2018
Satisfaction of charge 10 in full
dot icon23/10/2018
Satisfaction of charge 12 in full
dot icon23/10/2018
Satisfaction of charge 15 in full
dot icon23/10/2018
Satisfaction of charge 13 in full
dot icon22/08/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/01/2014
Accounts for a small company made up to 2013-03-31
dot icon19/11/2013
Appointment of Mrs Joan Lynda Mary Beatty as a secretary
dot icon19/11/2013
Termination of appointment of Joan Beatty as a director
dot icon19/11/2013
Termination of appointment of Joan Beatty as a secretary
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon26/04/2013
Appointment of Mrs Joan Lynda Mary Beatty as a director
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 18
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 15
dot icon24/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon03/02/2010
Cancellation of shares. Statement of capital on 2010-02-03
dot icon03/02/2010
Purchase of own shares.
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon30/12/2009
Memorandum and Articles of Association
dot icon30/12/2009
Resolutions
dot icon16/12/2009
Accounts for a small company made up to 2009-03-31
dot icon25/07/2009
30/06/09 annual return shuttle
dot icon23/06/2009
Particulars of a mortgage charge
dot icon04/02/2009
31/03/08 annual accts
dot icon11/07/2008
30/06/08 annual return shuttle
dot icon15/02/2008
31/03/07 annual accts
dot icon25/09/2007
Mortgage satisfaction
dot icon12/09/2007
30/06/07 annual return shuttle
dot icon14/08/2007
Particulars of a mortgage charge
dot icon26/01/2007
31/03/06 annual accts
dot icon26/07/2006
30/06/06 annual return shuttle
dot icon29/06/2006
Particulars of a mortgage charge
dot icon14/02/2006
31/03/05 annual accts
dot icon05/07/2005
30/06/05 annual return shuttle
dot icon22/06/2005
Particulars of a mortgage charge
dot icon28/01/2005
31/03/04 annual accts
dot icon21/10/2004
Particulars of a mortgage charge
dot icon20/09/2004
Particulars of a mortgage charge
dot icon20/09/2004
Particulars of a mortgage charge
dot icon20/09/2004
Particulars of a mortgage charge
dot icon13/09/2004
Particulars of a mortgage charge
dot icon31/08/2004
30/06/04 annual return shuttle
dot icon09/06/2004
Change in sit reg add
dot icon25/05/2004
Particulars of a mortgage charge
dot icon28/01/2004
Particulars of a mortgage charge
dot icon10/01/2004
31/03/03 annual accts
dot icon01/08/2003
30/06/03 annual return shuttle
dot icon01/04/2003
Particulars of a mortgage charge
dot icon06/02/2003
31/03/02 annual accts
dot icon17/08/2002
30/06/02 annual return shuttle
dot icon10/02/2002
31/03/01 annual accts
dot icon22/08/2001
30/06/01 annual return shuttle
dot icon03/04/2001
Change of ARD
dot icon03/11/2000
31/12/99 annual accts
dot icon21/07/2000
30/06/00 annual return shuttle
dot icon06/11/1999
31/12/98 annual accts
dot icon24/07/1999
30/06/99 annual return shuttle
dot icon03/11/1998
31/12/97 annual accts
dot icon06/07/1998
30/06/98 annual return shuttle
dot icon05/11/1997
31/12/96 annual accts
dot icon09/07/1997
30/06/97 annual return shuttle
dot icon01/11/1996
31/12/95 annual accts
dot icon01/08/1996
30/06/96 annual return shuttle
dot icon03/11/1995
31/12/94 annual accts
dot icon16/08/1995
01/07/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
31/12/93 annual accts
dot icon01/08/1994
01/07/94 annual return shuttle
dot icon02/11/1993
31/12/92 annual accts
dot icon12/08/1993
01/07/93 annual return shuttle
dot icon05/12/1992
31/12/91 annual accts
dot icon15/07/1992
01/07/92 annual return form
dot icon28/08/1991
31/12/90 annual accts
dot icon28/08/1991
01/07/91 annual return
dot icon02/03/1991
Sit of register of mems
dot icon02/03/1991
Change in sit reg add
dot icon14/11/1990
08/11/90 annual return
dot icon13/11/1990
31/12/89 annual accts
dot icon14/05/1990
Mortgage satisfaction
dot icon22/11/1989
30/10/89 annual return
dot icon09/11/1989
Change in sit reg add
dot icon27/10/1989
31/12/88 annual accts
dot icon02/03/1989
09/11/88 annual return
dot icon02/11/1988
31/12/87 annual accts
dot icon23/03/1988
13/11/87 annual return
dot icon05/11/1987
31/12/86 annual accts
dot icon26/01/1987
10/10/86 annual return
dot icon04/11/1986
31/12/85 annual accts
dot icon25/02/1986
18/09/85 annual return
dot icon04/11/1985
31/12/84 annual accts
dot icon15/03/1985
14/11/84 annual return
dot icon07/11/1984
31/12/83 annual accts
dot icon14/05/1984
Particulars of a mortgage charge
dot icon14/05/1984
Particulars of a mortgage charge
dot icon14/05/1984
Particulars of a mortgage charge
dot icon21/02/1984
03/01/84 annual return
dot icon23/11/1983
Particulars re directors
dot icon23/11/1983
Particulars re directors
dot icon23/11/1983
Particulars re directors
dot icon02/02/1983
31/12/82 annual return
dot icon30/07/1982
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon06/02/1981
31/12/80 annual return
dot icon24/01/1980
31/12/79 annual return
dot icon18/01/1980
Particulars of a mortgage charge
dot icon10/09/1979
Situation of reg office
dot icon31/08/1979
Particulars of a mortgage charge
dot icon12/02/1979
31/12/78 annual return
dot icon05/01/1979
Particulars of a mortgage charge
dot icon27/09/1978
Particulars of a mortgage charge
dot icon26/01/1978
31/12/77 annual return
dot icon18/01/1977
31/12/76 annual return
dot icon21/01/1976
31/12/75 annual return
dot icon24/01/1975
31/12/74 annual return
dot icon14/01/1974
31/12/73 annual return
dot icon03/01/1973
31/12/72 annual return
dot icon03/02/1972
31/12/71 annual return
dot icon25/03/1971
Cert change
dot icon25/03/1971
Letter of approval
dot icon25/03/1971
Resolutions
dot icon04/08/1970
31/12/70 annual return
dot icon28/11/1969
Stat inc in nominal cap
dot icon28/11/1969
31/12/69 annual return
dot icon28/11/1969
Sit of register of mems
dot icon28/11/1969
Resolutions
dot icon28/11/1969
Not of incr in nom cap
dot icon10/03/1969
31/12/68 annual return
dot icon24/05/1967
31/12/67 annual return
dot icon31/10/1966
Sit of register of mems
dot icon31/10/1966
Particulars re directors
dot icon31/10/1966
Return of allots (cash)
dot icon11/08/1966
Incorporation
dot icon11/08/1966
Articles
dot icon11/08/1966
Memorandum
dot icon11/08/1966
Statement of nominal cap
dot icon11/08/1966
Decl on compl on incorp
dot icon11/08/1966
Situation of reg office
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+38.57 % *

* during past year

Cash in Bank

£1,113,230.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
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
4
2.24M
-
0.00
-
-
2022
4
2.43M
-
0.00
803.36K
-
2023
4
2.92M
-
0.00
1.11M
-
2023
4
2.92M
-
0.00
1.11M
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.92M £Ascended20.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended38.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
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 COBY DEVELOPMENTS LIMITED

COBY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/08/1966 with the registered office located at 28 Bachelors Walk, Lisburn, County Antrim BT28 1XN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COBY DEVELOPMENTS LIMITED?

toggle

COBY DEVELOPMENTS LIMITED is currently Active. It was registered on 11/08/1966 .

Where is COBY DEVELOPMENTS LIMITED located?

toggle

COBY DEVELOPMENTS LIMITED is registered at 28 Bachelors Walk, Lisburn, County Antrim BT28 1XN.

What does COBY DEVELOPMENTS LIMITED do?

toggle

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

How many employees does COBY DEVELOPMENTS LIMITED have?

toggle

COBY DEVELOPMENTS LIMITED had 4 employees in 2023.

What is the latest filing for COBY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/09/2025: Micro company accounts made up to 2025-03-31.