D & R GRAHAM (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

D & R GRAHAM (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024384

Incorporation date

19/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor, East Tower, Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1990)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/07/2021
Registered office address changed from Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26
dot icon26/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/06/2017
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB on 2017-06-14
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon09/05/2016
Registered office address changed from C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2016-05-09
dot icon25/01/2016
Satisfaction of charge 2 in full
dot icon25/01/2016
Satisfaction of charge 3 in full
dot icon25/01/2016
Satisfaction of charge 1 in full
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon16/09/2015
Compulsory strike-off action has been discontinued
dot icon21/08/2015
First Gazette notice for compulsory strike-off
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon30/01/2013
Accounts for a small company made up to 2011-12-31
dot icon11/01/2013
First Gazette notice for compulsory strike-off
dot icon13/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon13/06/2012
Secretary's details changed for Mr David Andrew Creighton on 2011-06-13
dot icon13/06/2012
Director's details changed for David Andrew Creighton on 2011-06-13
dot icon13/06/2012
Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 2012-06-13
dot icon06/02/2012
Termination of appointment of Glennlynn Creighton as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/06/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon20/04/2010
Director's details changed for David Andrew Creighton on 2009-10-01
dot icon20/04/2010
Director's details changed for Glennlynn Creighton on 2009-10-01
dot icon05/12/2009
Secretary's details changed for David Andrew Creighton on 2009-11-16
dot icon05/12/2009
Director's details changed for Glennlynn Creighton on 2009-11-16
dot icon05/12/2009
Director's details changed for David Andrew Creighton on 2009-11-16
dot icon25/06/2009
30/09/08 annual accts
dot icon22/05/2009
19/04/09 annual return shuttle
dot icon23/04/2008
19/04/08 annual return shuttle
dot icon13/12/2007
30/09/07 annual accts
dot icon03/10/2007
30/09/06 annual accts
dot icon11/05/2007
19/04/07 annual return shuttle
dot icon13/09/2006
Change of dirs/sec
dot icon13/09/2006
Change of dirs/sec
dot icon08/09/2006
19/04/05 annual return shuttle
dot icon10/08/2006
30/09/05 annual accts
dot icon29/06/2006
19/04/06 annual return shuttle
dot icon05/07/2005
30/09/04 annual accts
dot icon25/06/2004
19/04/04 annual return shuttle
dot icon11/03/2004
30/09/03 annual accts
dot icon03/11/2003
30/09/02 annual accts
dot icon10/06/2003
Change of dirs/sec
dot icon19/05/2003
19/04/03 annual return shuttle
dot icon13/05/2003
30/09/01 annual accts
dot icon10/06/2002
19/04/02 annual return shuttle
dot icon03/10/2001
30/09/00 annual accts
dot icon09/07/2001
19/04/01 annual return shuttle
dot icon03/04/2001
Change of dirs/sec
dot icon03/04/2001
30/09/99 annual accts
dot icon03/04/2001
Change of dirs/sec
dot icon03/08/2000
30/09/98 annual accts
dot icon15/04/2000
19/04/00 annual return shuttle
dot icon07/09/1999
Change in sit reg add
dot icon04/05/1999
30/09/97 annual accts
dot icon23/04/1999
19/04/99 annual return shuttle
dot icon29/07/1998
30/09/96 annual accts
dot icon23/04/1998
19/04/98 annual return shuttle
dot icon04/08/1997
30/09/95 annual accts
dot icon07/05/1997
19/04/97 annual return shuttle
dot icon17/12/1996
Mortgage satisfaction
dot icon17/12/1996
Mortgage satisfaction
dot icon20/05/1996
19/04/96 annual return shuttle
dot icon02/11/1995
30/09/94 annual accts
dot icon04/07/1995
Particulars of a mortgage charge
dot icon04/07/1995
Particulars of a mortgage charge
dot icon22/05/1995
Mortgage satisfaction
dot icon15/05/1995
Change of dirs/sec
dot icon26/04/1995
19/04/95 annual return shuttle
dot icon13/02/1995
Change of dirs/sec
dot icon13/02/1995
Change in sit reg add
dot icon13/02/1995
Change of dirs/sec
dot icon13/02/1995
Change of dirs/sec
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
30/09/93 annual accts
dot icon07/12/1994
Particulars of a mortgage charge
dot icon02/08/1994
19/04/94 annual return shuttle
dot icon14/12/1993
30/09/92 annual accts
dot icon07/07/1993
19/04/92 annual return form
dot icon07/07/1993
19/04/93 annual return shuttle
dot icon24/08/1992
30/09/91 annual accts
dot icon06/03/1992
Particulars of a mortgage charge
dot icon17/02/1992
Particulars of a mortgage charge
dot icon17/02/1992
Particulars of a mortgage charge
dot icon01/02/1992
Change of dirs/sec
dot icon01/02/1992
Change in sit reg add
dot icon29/10/1991
Change of dirs/sec
dot icon29/10/1991
Return of allot of shares
dot icon13/04/1991
Updated mem and arts
dot icon13/04/1991
Change in sit reg add
dot icon13/04/1991
Change of dirs/sec
dot icon13/04/1991
Change of dirs/sec
dot icon13/04/1991
Change of dirs/sec
dot icon05/04/1991
Resolution to change name
dot icon31/01/1991
Notice of ARD
dot icon29/10/1990
Updated mem and arts
dot icon26/10/1990
Resolution to change name
dot icon09/05/1990
Change of dirs/sec
dot icon01/05/1990
Change in sit reg add
dot icon01/05/1990
Change of dirs/sec
dot icon19/04/1990
Decln complnce reg new co
dot icon19/04/1990
Pars re dirs/sit reg off
dot icon19/04/1990
Articles
dot icon19/04/1990
Memorandum
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
18/04/2026
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
0
0.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creighton, David Andrew
Director
19/04/1990 - Present
55

Persons with Significant Control

0

No PSC data available.

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 D & R GRAHAM (DEVELOPMENTS) LIMITED

D & R GRAHAM (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 19/04/1990 with the registered office located at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & R GRAHAM (DEVELOPMENTS) LIMITED?

toggle

D & R GRAHAM (DEVELOPMENTS) LIMITED is currently Active. It was registered on 19/04/1990 .

Where is D & R GRAHAM (DEVELOPMENTS) LIMITED located?

toggle

D & R GRAHAM (DEVELOPMENTS) LIMITED is registered at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP.

What does D & R GRAHAM (DEVELOPMENTS) LIMITED do?

toggle

D & R GRAHAM (DEVELOPMENTS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D & R GRAHAM (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.