CONDAR DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CONDAR DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585730

Incorporation date

08/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Seymour Chambers, 92 London Rd, Liverpool L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon13/04/2026
Registration of charge 045857300036, created on 2026-03-27
dot icon27/01/2026
Registration of charge 045857300035, created on 2026-01-26
dot icon09/01/2026
Registration of charge 045857300034, created on 2026-01-09
dot icon14/10/2025
Confirmation statement made on 2025-09-16 with updates
dot icon17/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon07/01/2025
Cessation of Conor Julian Mcdonald as a person with significant control on 2024-12-04
dot icon07/01/2025
Cessation of Daragh Thomas Mcdonald as a person with significant control on 2024-12-04
dot icon07/01/2025
Notification of Condar Residential Limited as a person with significant control on 2024-12-04
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/02/2024
Director's details changed for Mr Daragh Thomas Mcdonald on 2024-02-13
dot icon13/02/2024
Change of details for Mr Daragh Thomas Mcdonald as a person with significant control on 2024-02-13
dot icon09/01/2024
Director's details changed for Patrick Joseph Toolan on 2024-01-01
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/09/2022
Registration of charge 045857300033, created on 2022-09-02
dot icon29/07/2022
Termination of appointment of Conor Julian Mcdonald as a secretary on 2022-07-01
dot icon11/07/2022
Registration of charge 045857300032, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300021, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300022, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300023, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300024, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300025, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300026, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300027, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300028, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300029, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300030, created on 2022-06-29
dot icon05/07/2022
Registration of charge 045857300031, created on 2022-06-29
dot icon10/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon25/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/10/2021
Director's details changed for Mr Conor Julian Mcdonald on 2021-10-25
dot icon25/10/2021
Change of details for Mr Conor Julian Mcdonald as a person with significant control on 2021-10-25
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon30/03/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon27/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon21/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon18/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon15/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/04/2017
Director's details changed for Mr Daragh Thomas Mcdonald on 2017-04-21
dot icon21/04/2017
Secretary's details changed for Mr Conor Julian Mcdonald on 2017-04-21
dot icon21/04/2017
Director's details changed for Mr Conor Julian Mcdonald on 2017-04-21
dot icon16/03/2017
Satisfaction of charge 2 in full
dot icon16/03/2017
Satisfaction of charge 3 in full
dot icon16/03/2017
Satisfaction of charge 4 in full
dot icon16/03/2017
Satisfaction of charge 5 in full
dot icon16/03/2017
Satisfaction of charge 6 in full
dot icon16/03/2017
Satisfaction of charge 7 in full
dot icon16/03/2017
Satisfaction of charge 9 in full
dot icon16/03/2017
Satisfaction of charge 8 in full
dot icon16/03/2017
Satisfaction of charge 10 in full
dot icon16/03/2017
Satisfaction of charge 13 in full
dot icon16/03/2017
Satisfaction of charge 11 in full
dot icon16/03/2017
Satisfaction of charge 14 in full
dot icon16/03/2017
Satisfaction of charge 16 in full
dot icon16/03/2017
Satisfaction of charge 15 in full
dot icon16/03/2017
Satisfaction of charge 17 in full
dot icon16/03/2017
Satisfaction of charge 18 in full
dot icon16/03/2017
Satisfaction of charge 19 in full
dot icon16/03/2017
Satisfaction of charge 20 in full
dot icon16/03/2017
Satisfaction of charge 12 in full
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon06/01/2010
Director's details changed for Patrick Joseph Toolan on 2009-12-21
dot icon06/01/2010
Director's details changed for Daragh Thomas Mcdonald on 2009-12-31
dot icon14/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/12/2008
Return made up to 08/11/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2007
Return made up to 08/11/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/11/2006
Return made up to 08/11/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/12/2005
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon18/11/2005
Return made up to 08/11/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/04/2005
Particulars of mortgage/charge
dot icon15/02/2005
New director appointed
dot icon22/11/2004
Return made up to 08/11/04; full list of members
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Particulars of mortgage/charge
dot icon09/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/05/2004
Particulars of mortgage/charge
dot icon17/02/2004
Director's particulars changed
dot icon17/02/2004
Secretary's particulars changed;director's particulars changed
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Secretary's particulars changed;director's particulars changed
dot icon18/11/2003
Return made up to 08/11/03; full list of members
dot icon12/12/2002
Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon08/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
0
738.44K
-
0.00
6.00K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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 Patrick Joseph Toolan
Director
25/01/2005 - Present
12
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/11/2002 - 13/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/11/2002 - 13/11/2002
41295
Mcdonald, Daragh Thomas
Director
12/11/2002 - Present
30
Mcdonald, Conor Julian
Director
12/11/2002 - Present
25

Persons with Significant Control

5
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 CONDAR DEVELOPMENTS LTD

CONDAR DEVELOPMENTS LTD is an(a) Active company incorporated on 08/11/2002 with the registered office located at Seymour Chambers, 92 London Rd, Liverpool L3 5NW. 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 CONDAR DEVELOPMENTS LTD?

toggle

CONDAR DEVELOPMENTS LTD is currently Active. It was registered on 08/11/2002 .

Where is CONDAR DEVELOPMENTS LTD located?

toggle

CONDAR DEVELOPMENTS LTD is registered at Seymour Chambers, 92 London Rd, Liverpool L3 5NW.

What does CONDAR DEVELOPMENTS LTD do?

toggle

CONDAR DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONDAR DEVELOPMENTS LTD?

toggle

The latest filing was on 13/04/2026: Registration of charge 045857300036, created on 2026-03-27.