P & D DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

P & D DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023030

Incorporation date

29/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

25 The Parade, Donaghadee, Down BT21 0HECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1989)
dot icon02/10/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Director's details changed for Catharina Mary Fredericka Dessain on 2025-05-18
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon04/11/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon18/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/11/2020
Micro company accounts made up to 2019-11-30
dot icon28/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon22/10/2020
Director's details changed for Ms Jacqueline Inez Cecilia Angelique Bell (Day) on 2020-10-01
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon19/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon20/12/2016
Director's details changed for Ms Jacqueline Inez Cecilia Angelique Bell (Day) on 2016-12-20
dot icon20/12/2016
Director's details changed for Catharina Mary Fredericka Dessain on 2016-12-20
dot icon20/12/2016
Director's details changed for Georgina Francesca Anne Sampson on 2016-12-20
dot icon20/12/2016
Director's details changed for Ms Jacqueline Inez Cecilia Angelique Bell (Day) on 2016-12-20
dot icon20/12/2016
Director's details changed for Georgina Francesca Anne Sampson on 2016-12-20
dot icon20/12/2016
Director's details changed for Catharina Mary Fredericka Dessain on 2016-12-20
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon13/09/2016
Registered office address changed from 8 Derryvolgie Avenue Belfast BT9 6FL to 25 the Parade Donaghadee Down BT21 0HE on 2016-09-13
dot icon30/08/2016
Micro company accounts made up to 2015-11-30
dot icon05/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon19/10/2012
Director's details changed for Georgina F a Sampson on 2012-10-19
dot icon19/10/2012
Director's details changed for Catharina M.F. Dessain on 2012-10-19
dot icon19/10/2012
Director's details changed for J.I.C. Angelique Bell (Day) on 2012-10-19
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon20/10/2010
Director's details changed for Catharina M.F. Dessain on 2010-10-20
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/01/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Angelique Bell (Day) on 2009-10-17
dot icon27/09/2009
30/11/08 annual accts
dot icon16/10/2008
17/10/08 annual return shuttle
dot icon07/10/2008
30/11/07 annual accts
dot icon24/10/2007
17/10/07 annual return shuttle
dot icon04/10/2007
30/11/06 annual accts
dot icon15/10/2006
17/10/06 annual return shuttle
dot icon04/10/2006
30/11/05 annual accts
dot icon16/10/2005
17/10/05 annual return shuttle
dot icon19/07/2005
30/11/04 annual accts
dot icon07/10/2004
17/10/04 annual return shuttle
dot icon12/09/2004
30/11/03 annual accts
dot icon15/10/2003
17/10/03 annual return shuttle
dot icon07/09/2003
30/11/02 annual accts
dot icon14/10/2002
17/10/02 annual return shuttle
dot icon30/09/2002
30/11/01 annual accts
dot icon16/10/2001
17/10/01 annual return shuttle
dot icon08/10/2001
30/11/00 annual accts
dot icon12/10/2000
17/10/00 annual return shuttle
dot icon03/10/2000
30/11/99 annual accts
dot icon08/01/2000
17/10/99 annual return shuttle
dot icon14/10/1999
17/10/98 annual return shuttle
dot icon08/10/1999
30/11/98 annual accts
dot icon02/10/1998
30/11/97 annual accts
dot icon22/10/1997
17/10/97 annual return shuttle
dot icon01/10/1997
30/11/96 annual accts
dot icon08/11/1996
03/11/96 annual return shuttle
dot icon03/10/1996
30/11/95 annual accts
dot icon25/10/1995
03/11/95 annual return shuttle
dot icon02/10/1995
30/11/94 annual accts
dot icon26/11/1994
03/11/94 annual return shuttle
dot icon30/08/1994
30/11/93 annual accts
dot icon16/02/1994
30/11/92 annual accts
dot icon08/11/1993
03/11/93 annual return shuttle
dot icon09/03/1993
30/11/91 annual accts
dot icon16/02/1993
Change of ARD during arp
dot icon24/11/1992
07/11/92 annual return form
dot icon19/08/1992
12/08/92 annual return form
dot icon11/03/1992
08/08/91 annual return
dot icon22/11/1991
30/10/90 annual accts
dot icon05/12/1990
08/08/90 annual return
dot icon05/12/1990
Change of ARD during arp
dot icon05/12/1990
Change in sit reg add
dot icon08/09/1989
Change of dirs/sec
dot icon29/08/1989
Articles
dot icon29/08/1989
Memorandum
dot icon29/08/1989
Decln complnce reg new co
dot icon29/08/1989
Statement of nominal cap
dot icon29/08/1989
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
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
5.58K
-
0.00
-
-
2022
0
5.58K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dessain, Catharina Mary Frederica
Director
29/08/1989 - Present
-
Bell (Day), Jacqueline Inez Cecilia Angelique
Director
29/08/1989 - Present
-
Sampson, Georgina Francesca Anne
Director
29/08/1989 - Present
-

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 P & D DEVELOPMENT COMPANY LIMITED

P & D DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 29/08/1989 with the registered office located at 25 The Parade, Donaghadee, Down BT21 0HE. 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 P & D DEVELOPMENT COMPANY LIMITED?

toggle

P & D DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 29/08/1989 .

Where is P & D DEVELOPMENT COMPANY LIMITED located?

toggle

P & D DEVELOPMENT COMPANY LIMITED is registered at 25 The Parade, Donaghadee, Down BT21 0HE.

What does P & D DEVELOPMENT COMPANY LIMITED do?

toggle

P & D DEVELOPMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for P & D DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Micro company accounts made up to 2024-12-31.