DAVIDSON & BOYD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DAVIDSON & BOYD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051984

Incorporation date

08/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

418 Beersbridge Road, Belfast, Down BT5 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2004)
dot icon27/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon26/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon05/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon23/07/2020
Micro company accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon10/11/2015
Director's details changed for Jeremy Davidson on 2015-05-01
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon26/10/2012
Director's details changed for Clement Thomas Boyd on 2012-10-01
dot icon26/10/2012
Secretary's details changed for Clement Thomas Boyd on 2012-10-01
dot icon26/10/2012
Director's details changed for Jeremy Davidson on 2012-10-01
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/02/2012
Annual return made up to 2011-10-08 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2009-10-08 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon03/08/2010
Registered office address changed from 88 Upper Newtownards Road Belfast BT4 3EN on 2010-08-03
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/02/2010
Total exemption small company accounts made up to 2008-10-31
dot icon09/02/2009
Mortgage satisfaction
dot icon09/02/2009
Mortgage satisfaction
dot icon23/10/2008
08/10/08 annual return shuttle
dot icon02/09/2008
31/10/07 annual accts
dot icon10/06/2008
Court order
dot icon14/05/2008
Particulars of a mortgage charge
dot icon14/05/2008
Particulars of a mortgage charge
dot icon17/02/2008
08/10/07
dot icon06/02/2007
31/10/06 annual accts
dot icon06/02/2007
31/10/05 annual accts
dot icon28/11/2006
08/10/06 annual return shuttle
dot icon24/04/2006
Disposal or charged prop
dot icon28/03/2006
Mortgage satisfaction
dot icon04/01/2006
08/10/05 annual return shuttle
dot icon06/07/2005
Particulars of a mortgage charge
dot icon09/03/2005
Particulars of a mortgage charge
dot icon01/03/2005
Particulars of a mortgage charge
dot icon10/01/2005
Particulars of a mortgage charge
dot icon20/12/2004
Particulars of a mortgage charge
dot icon08/10/2004
Articles
dot icon08/10/2004
Memorandum
dot icon08/10/2004
Decln complnce reg new co
dot icon08/10/2004
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£534.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
33.51K
-
0.00
534.00
-
2023
0
33.51K
-
0.00
534.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

33.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

534.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Clement Thomas
Secretary
08/10/2004 - Present
-
Boyd, Clement Thomas
Director
08/10/2004 - Present
10
Davidson, Jeremy
Director
08/10/2004 - Present
-

Persons with Significant Control

2
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 DAVIDSON & BOYD DEVELOPMENTS LIMITED

DAVIDSON & BOYD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/10/2004 with the registered office located at 418 Beersbridge Road, Belfast, Down BT5 5EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON & BOYD DEVELOPMENTS LIMITED?

toggle

DAVIDSON & BOYD DEVELOPMENTS LIMITED is currently Active. It was registered on 08/10/2004 .

Where is DAVIDSON & BOYD DEVELOPMENTS LIMITED located?

toggle

DAVIDSON & BOYD DEVELOPMENTS LIMITED is registered at 418 Beersbridge Road, Belfast, Down BT5 5EB.

What does DAVIDSON & BOYD DEVELOPMENTS LIMITED do?

toggle

DAVIDSON & BOYD DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAVIDSON & BOYD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-27 with no updates.