COOLHAVEN DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

COOLHAVEN DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011606

Incorporation date

09/11/1976

Size

Micro Entity

Contacts

Registered address

Registered address

C/O C.D. DIAMOND & CO, 46 Hill Street, Belfast BT1 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1976)
dot icon05/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-11-29 with updates
dot icon01/02/2021
Notification of Michael Collins as a person with significant control on 2020-03-01
dot icon01/02/2021
Notification of Philip Collins as a person with significant control on 2020-03-01
dot icon01/02/2021
Cessation of Marie Collins as a person with significant control on 2020-03-01
dot icon01/02/2021
Cessation of Raymond Collins as a person with significant control on 2020-03-01
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-11-29 with updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon23/12/2013
Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast Co. Antrim BT1 3BG Northern Ireland on 2013-12-23
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon24/01/2011
Registered office address changed from C/O 51-53 Thomas Street Ballymena BT43 6AZ on 2011-01-24
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon14/12/2009
Director's details changed for Marie Collins on 2009-11-29
dot icon14/12/2009
Director's details changed for Raymond Collins on 2009-11-29
dot icon14/12/2009
Secretary's details changed for Raymond Collins on 2009-11-29
dot icon22/11/2009
Accounts for a small company made up to 2008-12-31
dot icon26/11/2008
29/11/08 annual return shuttle
dot icon19/09/2008
31/12/07 annual accts
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Updated mem and arts
dot icon23/01/2008
Chng name res fee waived
dot icon23/01/2008
Cert change
dot icon04/01/2008
29/11/07 annual return shuttle
dot icon17/12/2007
29/11/03
dot icon17/12/2007
29/11/04
dot icon25/10/2007
Mortgage satisfaction
dot icon05/10/2007
Mortgage satisfaction
dot icon25/09/2007
31/12/06 annual accts
dot icon06/04/2007
29/11/06 annual return shuttle
dot icon16/09/2006
31/12/05 annual accts
dot icon25/02/2006
29/11/05 annual return shuttle
dot icon27/07/2005
31/12/04 annual accts
dot icon19/09/2004
31/12/03 annual accts
dot icon07/07/2003
31/12/02 annual accts
dot icon17/01/2003
29/11/02 annual return shuttle
dot icon02/12/2002
Return of allot of shares
dot icon03/09/2002
31/12/01 annual accts
dot icon18/04/2002
29/11/01 annual return shuttle
dot icon14/08/2001
31/12/00 annual accts
dot icon02/02/2001
29/11/00 annual return shuttle
dot icon10/06/2000
31/12/99 annual accts
dot icon11/01/2000
29/11/99 annual return shuttle
dot icon24/07/1999
31/12/98 annual accts
dot icon01/03/1999
29/11/98 annual return shuttle
dot icon30/06/1998
31/12/97 annual accts
dot icon18/02/1998
29/11/97 annual return shuttle
dot icon17/06/1997
31/12/96 annual accts
dot icon11/04/1997
29/11/96 annual return shuttle
dot icon29/05/1996
31/12/95 annual accts
dot icon12/03/1996
29/11/95 annual return shuttle
dot icon23/05/1995
31/12/94 annual accts
dot icon11/02/1995
29/11/94 annual return shuttle
dot icon10/06/1994
Change of dirs/sec
dot icon10/06/1994
31/12/93 annual accts
dot icon21/02/1994
29/11/93 annual return shuttle
dot icon09/08/1993
Particulars of a mortgage charge
dot icon27/07/1993
Ret by co purch own shars
dot icon19/07/1993
Change of dirs/sec
dot icon19/07/1993
Resolutions
dot icon06/05/1993
31/12/92 annual accts
dot icon06/05/1993
29/11/92 annual return shuttle
dot icon21/08/1992
31/12/91 annual accts
dot icon13/03/1992
29/11/91 annual return form
dot icon01/02/1992
Updated articles
dot icon07/11/1991
Resolutions
dot icon02/09/1991
31/12/90 annual accts
dot icon02/03/1991
29/11/90 annual return
dot icon03/09/1990
31/12/89 annual accts
dot icon11/06/1990
07/12/89 annual return
dot icon22/03/1990
Ret by co purch own shars
dot icon22/03/1990
Resolutions
dot icon26/10/1989
Change of dirs/sec
dot icon10/05/1989
31/12/88 annual accts
dot icon20/03/1989
01/12/88 annual return
dot icon11/08/1988
Allotment (bonus)
dot icon11/08/1988
Pars re con re shares
dot icon26/07/1988
Resolutions
dot icon26/07/1988
Updated mem and arts
dot icon27/05/1988
31/12/87 annual accts
dot icon31/03/1988
11/11/87 annual return
dot icon07/07/1987
Updated mem and arts
dot icon03/07/1987
Resolutions
dot icon02/07/1987
Ret by co purch own shars
dot icon11/06/1987
31/12/86 annual accts
dot icon28/03/1987
19/11/86 annual return
dot icon27/10/1986
31/12/85 annual accts
dot icon08/04/1986
13/12/85 annual return
dot icon06/01/1986
Particulars of a mortgage charge
dot icon04/11/1985
31/12/84 annual accts
dot icon27/06/1985
Change of dirs/sec
dot icon08/05/1985
27/12/84 annual return
dot icon21/09/1984
31/12/83 annual accts
dot icon15/03/1984
31/12/83 annual return
dot icon26/01/1983
31/12/82 annual return
dot icon02/12/1982
Notice of ARD
dot icon28/01/1982
31/12/81 annual return
dot icon28/01/1981
31/12/80 annual return
dot icon28/01/1981
Situation of reg office
dot icon25/01/1980
31/12/79 annual return
dot icon20/06/1979
Particulars of a mortgage charge
dot icon23/03/1979
Return of allots (cash)
dot icon15/02/1979
31/12/78 annual return
dot icon12/01/1979
Letter of approval
dot icon09/01/1979
Resolutions
dot icon13/03/1978
31/12/77 annual return
dot icon01/03/1977
Particulars of a mortgage charge
dot icon20/12/1976
Particulars re directors
dot icon09/11/1976
Incorporation
dot icon09/11/1976
Decl on compl on incorp
dot icon09/11/1976
Situation of reg office
dot icon09/11/1976
Articles
dot icon09/11/1976
Memorandum
dot icon09/11/1976
Statement of nominal cap
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
3.28M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
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 COOLHAVEN DEVELOPMENTS LTD

COOLHAVEN DEVELOPMENTS LTD is an(a) Active company incorporated on 09/11/1976 with the registered office located at C/O C.D. DIAMOND & CO, 46 Hill Street, Belfast BT1 2LB. 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 COOLHAVEN DEVELOPMENTS LTD?

toggle

COOLHAVEN DEVELOPMENTS LTD is currently Active. It was registered on 09/11/1976 .

Where is COOLHAVEN DEVELOPMENTS LTD located?

toggle

COOLHAVEN DEVELOPMENTS LTD is registered at C/O C.D. DIAMOND & CO, 46 Hill Street, Belfast BT1 2LB.

What does COOLHAVEN DEVELOPMENTS LTD do?

toggle

COOLHAVEN DEVELOPMENTS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for COOLHAVEN DEVELOPMENTS LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-26 with no updates.