Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DOWNSHIRE DEVELOPMENTS LIMITED
Company Information for

DOWNSHIRE DEVELOPMENTS LIMITED

MOORE STEPHENS (NI) DONEGALL HOUSE, 7 DONEGALL SQUARE NORTH, BELFAST, BT1 5GB,
Company Registration Number
NI035216
Private Limited Company
Active

Company Overview

About Downshire Developments Ltd
DOWNSHIRE DEVELOPMENTS LIMITED was founded on 1998-11-17 and has its registered office in Belfast. The organisation's status is listed as "Active". Downshire Developments Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOWNSHIRE DEVELOPMENTS LIMITED
 
Legal Registered Office
MOORE STEPHENS (NI) DONEGALL HOUSE
7 DONEGALL SQUARE NORTH
BELFAST
BT1 5GB
Other companies in BT1
 
Filing Information
Company Number NI035216
Company ID Number NI035216
Date formed 1998-11-17
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB868044404  
Last Datalog update: 2023-12-05 19:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNSHIRE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOWNSHIRE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRAWFORD MILLAR
Director 2012-02-13
SUZANNE MOORE MILLAR
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HENRY JOHN MCCALL
Company Secretary 2009-08-27 2016-02-11
PHILIP JOHN JOHNSTON
Director 2012-02-13 2016-02-11
PETER HENRY JOHN MC CALL
Director 2005-09-05 2016-02-11
SUSAN CLAIRE JOHNSTON
Director 1999-06-22 2012-02-13
CONOR WYLIE
Company Secretary 1998-11-17 2009-08-27
PHILIP JOHN JOHNSTON
Director 1999-06-22 2005-09-09
PETER HENRY JOHN MCCALL
Director 1998-11-17 1999-06-22
CONOR WYLIE
Director 1998-11-17 1999-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CRAWFORD MILLAR FRASER MILLAR ESTATES (CARRYDUFF) LIMITED Director 2017-03-20 CURRENT 2015-02-16 Active
DAVID CRAWFORD MILLAR FORTWILLIAM GRANGE N.I. MANAGEMENT LIMITED Director 2016-09-23 CURRENT 2010-03-25 Active
DAVID CRAWFORD MILLAR ULSTER INDEPENDENT CLINIC (RUSHMERE HOUSE) LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
DAVID CRAWFORD MILLAR MILLAR ESTATES (BEECHILL HOUSE) NI LTD Director 2015-09-08 CURRENT 2015-09-08 Active
DAVID CRAWFORD MILLAR CHANRO INVESTMENTS LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
DAVID CRAWFORD MILLAR FRASER MILLAR CONTRACTS LIMITED Director 2010-03-29 CURRENT 2001-05-14 Active
DAVID CRAWFORD MILLAR FRASER HOUSES (N.I.) LIMITED Director 2010-01-28 CURRENT 1983-04-15 Active
SUZANNE MOORE MILLAR FRASER MILLAR CONTRACTS LIMITED Director 2016-05-01 CURRENT 2001-05-14 Active
SUZANNE MOORE MILLAR ULSTER INDEPENDENT CLINIC (RUSHMERE HOUSE) LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
SUZANNE MOORE MILLAR MILLAR ESTATES (BEECHILL HOUSE) NI LTD Director 2015-09-08 CURRENT 2015-09-08 Active
SUZANNE MOORE MILLAR CHANRO INVESTMENTS LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
SUZANNE MOORE MILLAR FRASER PARTNERSHIP (NI) LIMITED Director 2006-03-22 CURRENT 2006-02-10 Active
SUZANNE MOORE MILLAR MAYFIELD VILLAGE MANAGEMENT COMPANY LIMITED Director 2000-07-25 CURRENT 2000-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM C/O Moore Stephens (Ni) Llp 32 Lodge Road Coleraine County Londonderry BT52 1NB Northern Ireland
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 54002
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AP01DIRECTOR APPOINTED MRS SUZANNE MOORE MILLAR
2016-04-05CH01Director's details changed for Mr David Crawford Millar on 2016-02-11
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MC CALL
2016-04-05TM02Termination of appointment of Peter Henry John Mccall on 2016-02-11
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM C/O Millar Mccall Wylie Imperial House 4-10 Donegall Square East Belfast BT1 5HD
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 54002
2015-11-23AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 54002
2014-12-01AR0117/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 54002
2013-11-19AR0117/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0117/11/12 ANNUAL RETURN FULL LIST
2012-09-20AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AP01DIRECTOR APPOINTED MR DAVID CRAWFORD MILLAR
2012-03-08AP01DIRECTOR APPOINTED MR PHILIP JOHN JOHNSTON
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSTON
2012-01-09AR0117/11/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-19AR0117/11/10 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-23AR0117/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY JOHN MC CALL / 17/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE JOHNSTON / 17/11/2009
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY CONOR WYLIE
2009-10-27AP03SECRETARY APPOINTED PETER HENRY JOHN MCCALL
2009-09-30AC(NI)30/11/08 ANNUAL ACCTS
2009-05-06371SR(NI)17/11/08
2008-10-03AC(NI)30/11/07 ANNUAL ACCTS
2008-03-13295(NI)CHANGE IN SIT REG ADD
2008-02-09AC(NI)30/11/06 ANNUAL ACCTS
2007-01-10371S(NI)17/11/06 ANNUAL RETURN SHUTTLE
2006-10-10AC(NI)30/11/05 ANNUAL ACCTS
2006-03-06402(NI)PARS RE MORTAGE
2006-02-08371S(NI)17/11/05 ANNUAL RETURN SHUTTLE
2005-10-15AC(NI)30/11/04 ANNUAL ACCTS
2005-10-05295(NI)CHANGE IN SIT REG ADD
2005-10-05296(NI)CHANGE OF DIRS/SEC
2004-10-05AC(NI)30/11/03 ANNUAL ACCTS
2003-12-01371S(NI)17/11/03 ANNUAL RETURN SHUTTLE
2003-10-02AC(NI)30/11/02 ANNUAL ACCTS
2003-07-26296(NI)CHANGE OF DIRS/SEC
2003-04-03AC(NI)30/11/01 ANNUAL ACCTS
2003-01-26371S(NI)17/11/02 ANNUAL RETURN SHUTTLE
2002-02-21371S(NI)17/11/01 ANNUAL RETURN SHUTTLE
2001-10-04AC(NI)30/11/00 ANNUAL ACCTS
2001-03-08371S(NI)17/11/00 ANNUAL RETURN SHUTTLE
2000-11-21AC(NI)30/11/99 ANNUAL ACCTS
2000-03-03371S(NI)17/11/99 ANNUAL RETURN SHUTTLE
2000-01-27G98-2(NI)RETURN OF ALLOT OF SHARES
2000-01-27296(NI)CHANGE OF DIRS/SEC
2000-01-20402(NI)PARS RE MORTAGE
1998-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-17G21(NI)PARS RE DIRS/SIT REG OFF
1998-11-17G23(NI)DECLN COMPLNCE REG NEW CO
1998-11-17ARTS(NI)ARTICLES
1998-11-17MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DOWNSHIRE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWNSHIRE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2006-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2000-01-20 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 693,418
Creditors Due Within One Year 2011-12-01 £ 50,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNSHIRE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 54,002
Cash Bank In Hand 2011-12-01 £ 8,017
Current Assets 2011-12-01 £ 21,261
Debtors 2011-12-01 £ 13,244
Fixed Assets 2011-12-01 £ 984,793
Secured Debts 2011-12-01 £ 693,418
Shareholder Funds 2011-12-01 £ 261,887
Tangible Fixed Assets 2011-12-01 £ 902,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWNSHIRE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNSHIRE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DOWNSHIRE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNSHIRE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DOWNSHIRE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DOWNSHIRE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNSHIRE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNSHIRE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.