DIVIS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DIVIS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017606

Incorporation date

29/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Windsor Avenue Malone Lower, Belfast BT9 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1984)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/10/2020
Registered office address changed from 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland to 52 Windsor Avenue Malone Lower Belfast BT9 6EJ on 2020-10-09
dot icon04/08/2020
Registered office address changed from Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT to 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ on 2020-08-04
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon16/05/2014
Certificate of change of name
dot icon16/05/2014
Change of name notice
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/08/2013
Termination of appointment of John Wilton as a secretary
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Alan John Wilton on 2009-10-31
dot icon14/01/2010
Secretary's details changed for John Francis Wilton on 2009-10-31
dot icon17/02/2009
31/03/08 annual accts
dot icon26/11/2008
31/10/08 annual return shuttle
dot icon09/02/2008
31/03/07 annual accts
dot icon10/12/2007
31/10/07 annual return shuttle
dot icon30/01/2007
31/03/06 annual accts
dot icon29/11/2006
31/10/06 annual return shuttle
dot icon06/03/2006
31/03/05 annual accts
dot icon09/01/2006
31/10/05 annual return shuttle
dot icon03/12/2005
Change in sit reg add
dot icon02/02/2005
31/03/04 annual accts
dot icon09/11/2004
31/10/04 annual return shuttle
dot icon01/03/2004
Change in sit reg add
dot icon11/02/2004
31/03/03 annual accts
dot icon31/12/2003
31/10/03 annual return shuttle
dot icon06/02/2003
31/03/02 annual accts
dot icon12/11/2002
31/10/02 annual return shuttle
dot icon26/06/2002
31/03/01 annual accts
dot icon31/12/2001
31/10/01 annual return shuttle
dot icon03/02/2001
31/03/00 annual accts
dot icon03/01/2001
31/10/00 annual return shuttle
dot icon07/02/2000
31/03/99 annual accts
dot icon16/12/1999
31/10/99 annual return shuttle
dot icon05/10/1999
Change of dirs/sec
dot icon27/09/1999
31/03/98 annual accts
dot icon15/05/1999
31/10/98 annual return shuttle
dot icon24/09/1998
Change of dirs/sec
dot icon28/07/1998
31/03/97 annual accts
dot icon02/12/1997
31/10/97 annual return shuttle
dot icon25/02/1997
31/03/96 annual accts
dot icon02/01/1997
31/10/96 annual return shuttle
dot icon03/02/1996
31/03/95 annual accts
dot icon30/11/1995
31/10/95 annual return shuttle
dot icon06/02/1995
31/03/94 annual accts
dot icon02/12/1994
31/10/94 annual return shuttle
dot icon26/02/1994
31/03/93 annual accts
dot icon16/12/1993
31/10/93 annual return shuttle
dot icon16/12/1993
Change of dirs/sec
dot icon02/04/1993
Return of allot of shares
dot icon02/04/1993
Change of dirs/sec
dot icon02/04/1993
Not of incr in nom cap
dot icon02/04/1993
Updated mem and arts
dot icon01/04/1993
Resolution to change name
dot icon12/02/1993
31/03/92 annual accts
dot icon05/01/1993
31/10/92 annual return form
dot icon08/04/1992
31/03/91 annual accts
dot icon19/02/1992
31/10/91 annual return form
dot icon03/07/1991
Sit of register of mems
dot icon15/03/1991
31/03/90 annual accts
dot icon12/02/1991
31/10/89 annual return
dot icon12/02/1991
31/10/90 annual return
dot icon15/06/1990
31/03/89 annual accts
dot icon15/06/1990
31/03/88 annual accts
dot icon16/09/1988
Change in sit reg add
dot icon16/09/1988
31/12/87 annual return
dot icon16/09/1988
18/08/88 annual return
dot icon03/09/1988
31/03/87 annual accts
dot icon03/09/1988
31/03/88 annual accts
dot icon23/04/1987
16/12/86 annual return
dot icon02/04/1987
31/03/86 annual accts
dot icon08/12/1986
31/03/85 annual accts
dot icon03/10/1986
Change in sit reg add
dot icon21/08/1986
31/12/85 annual return
dot icon24/03/1985
Change of dirs/sec
dot icon23/03/1985
Change in sit reg office
dot icon23/03/1985
Change of dirs/sec
dot icon29/06/1984
Incorporation
dot icon29/06/1984
Articles
dot icon29/06/1984
Decln complnce reg new co
dot icon29/06/1984
Pars re dirs/sit reg offi
dot icon29/06/1984
Statement of nominal cap
dot icon29/06/1984
Memorandum
dot icon29/06/1984
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan John Wilton
Director
29/06/1984 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DIVIS DEVELOPMENTS LIMITED

DIVIS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/06/1984 with the registered office located at 52 Windsor Avenue Malone Lower, Belfast BT9 6EJ. 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 DIVIS DEVELOPMENTS LIMITED?

toggle

DIVIS DEVELOPMENTS LIMITED is currently Active. It was registered on 29/06/1984 .

Where is DIVIS DEVELOPMENTS LIMITED located?

toggle

DIVIS DEVELOPMENTS LIMITED is registered at 52 Windsor Avenue Malone Lower, Belfast BT9 6EJ.

What does DIVIS DEVELOPMENTS LIMITED do?

toggle

DIVIS DEVELOPMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DIVIS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.