DOHERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DOHERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI024605

Incorporation date

18/06/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Aab Group Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim BT1 4GACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1990)
dot icon23/10/2025
Statement of receipts and payments to 2025-10-16
dot icon23/10/2024
Registered office address changed from At the Off Doherty Brothers 9 Longfield Road Lislea Newry Co Down BT35 9TU to C/O Aab Group Accountants Limited 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 2024-10-23
dot icon18/10/2024
Resolutions
dot icon18/10/2024
Appointment of a liquidator
dot icon18/10/2024
Declaration of solvency
dot icon12/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon19/12/2019
Satisfaction of charge 1 in full
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon16/04/2018
Notification of Aidan Doherty as a person with significant control on 2018-03-07
dot icon07/03/2018
Cessation of Patrick Joseph Doherty as a person with significant control on 2018-03-01
dot icon07/03/2018
Cessation of Edward John Doherty as a person with significant control on 2018-03-01
dot icon07/03/2018
Termination of appointment of Edward John Doherty as a director on 2018-03-01
dot icon07/03/2018
Termination of appointment of Patrick Joseph Doherty as a director on 2018-03-01
dot icon07/03/2018
Termination of appointment of Patrick Joseph Doherty as a secretary on 2018-03-01
dot icon07/03/2018
Appointment of Mr Kieran Mcparland as a secretary on 2018-03-01
dot icon07/03/2018
Appointment of Mr Aidan Joseph Doherty as a director on 2018-03-01
dot icon07/03/2018
Appointment of Mr Kieran Mcparland as a director on 2018-03-01
dot icon18/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon24/03/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon16/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/05/2014
Director's details changed for Mr Patrick Joseph Doherty on 2014-05-06
dot icon06/05/2014
Director's details changed for Edward J Doherty on 2014-05-06
dot icon06/05/2014
Secretary's details changed for Mr Patrick J Doherty on 2014-05-06
dot icon06/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon30/04/2013
Accounts for a small company made up to 2012-07-31
dot icon30/07/2012
Accounts for a small company made up to 2011-07-31
dot icon28/07/2012
Compulsory strike-off action has been discontinued
dot icon27/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon27/07/2012
First Gazette notice for compulsory strike-off
dot icon14/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon13/07/2011
Secretary's details changed for Patrick Joseph Doherty on 2011-07-13
dot icon20/06/2011
Accounts for a small company made up to 2010-07-31
dot icon13/09/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon26/05/2010
Accounts for a small company made up to 2009-07-31
dot icon09/07/2009
18/06/09 annual return shuttle
dot icon04/06/2009
31/07/08 annual accts
dot icon01/07/2008
18/06/08 annual return shuttle
dot icon14/05/2008
31/07/07 annual accts
dot icon19/07/2007
18/06/07 annual return shuttle
dot icon23/04/2007
31/07/06 annual accts
dot icon16/09/2006
18/06/06 annual return shuttle
dot icon21/06/2006
31/07/05 annual accts
dot icon16/10/2005
18/06/05 annual return shuttle
dot icon11/05/2005
31/07/04 annual accts
dot icon29/07/2004
18/06/04 annual return shuttle
dot icon18/05/2004
31/07/03 annual accts
dot icon24/09/2003
31/07/02 annual accts
dot icon19/09/2003
18/06/02 annual return shuttle
dot icon19/09/2003
18/06/03 annual return shuttle
dot icon25/04/2002
31/07/01 annual accts
dot icon28/08/2001
18/06/01 annual return shuttle
dot icon25/05/2001
31/07/00 annual accts
dot icon09/04/2000
18/06/00 annual return shuttle
dot icon22/03/2000
31/07/99 annual accts
dot icon22/12/1999
31/07/98 annual accts
dot icon22/12/1999
Particulars of a mortgage charge
dot icon09/12/1998
18/06/98 annual return form
dot icon14/02/1998
18/06/97 annual return shuttle
dot icon14/02/1998
31/07/97 annual accts
dot icon31/07/1997
31/07/96 annual accts
dot icon31/05/1996
18/06/96 annual return shuttle
dot icon22/05/1996
31/07/95 annual accts
dot icon17/10/1995
18/06/95 annual return shuttle
dot icon23/08/1995
31/07/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
18/06/94 annual return shuttle
dot icon15/02/1994
31/07/93 annual accts
dot icon02/07/1993
18/06/93 annual return shuttle
dot icon09/04/1993
31/07/92 annual accts
dot icon09/04/1993
31/07/91 annual accts
dot icon10/09/1992
18/06/92 annual return form
dot icon24/06/1991
Return of allot of shares
dot icon23/03/1991
Notice of ARD
dot icon25/06/1990
Change of dirs/sec
dot icon18/06/1990
Memorandum
dot icon18/06/1990
Memorandum
dot icon18/06/1990
Decln complnce reg new co
dot icon18/06/1990
Articles
dot icon18/06/1990
Pars re dirs/sit reg off
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
31/12/2023
dot iconNext confirmation date
05/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.84M
-
0.00
4.16M
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOHERTY DEVELOPMENTS LIMITED

DOHERTY DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 18/06/1990 with the registered office located at C/O Aab Group Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim BT1 4GA. There are currently 2 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 DOHERTY DEVELOPMENTS LIMITED?

toggle

DOHERTY DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 18/06/1990 .

Where is DOHERTY DEVELOPMENTS LIMITED located?

toggle

DOHERTY DEVELOPMENTS LIMITED is registered at C/O Aab Group Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim BT1 4GA.

What does DOHERTY DEVELOPMENTS LIMITED do?

toggle

DOHERTY DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for DOHERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/10/2025: Statement of receipts and payments to 2025-10-16.