Beltraine Developments Limited

DataGardener
live
Micro

Beltraine Developments Limited

ni046570Private Limited With Share Capital

12 Killynether Road, Newtownards, BT234SW
Incorporated

20/05/2003

Company Age

22 years

Directors

1

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Beltraine Developments Limited (ni046570) is a private limited with share capital incorporated on 20/05/2003 (22 years old) and registered in newtownards, BT234SW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 20/05/2003
BT234SW

Financial Overview

Total Assets

£572.4K

Liabilities

£516.1K

Net Assets

£56.3K

Cash

£88.8K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2022
Capital Allotment Shares
Category:Capital
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Resolution
Category:Resolution
Date:17-09-2021
Capital Allotment Shares
Category:Capital
Date:29-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2021
Memorandum Articles
Category:Incorporation
Date:14-09-2020
Resolution
Category:Resolution
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Resolution
Category:Resolution
Date:12-05-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2010
Legacy
Category:Mortgage
Date:12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2009
Legacy
Category:Annual Return
Date:31-05-2009
Legacy
Category:Accounts
Date:28-02-2009
Legacy
Category:Annual Return
Date:28-05-2008
Legacy
Category:Accounts
Date:20-03-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-09-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-09-2007
Legacy
Category:Annual Return
Date:20-06-2007
Legacy
Category:Accounts
Date:09-02-2007
Legacy
Category:Annual Return
Date:06-06-2006
Legacy
Category:Accounts
Date:10-02-2006
Legacy
Category:Annual Return
Date:24-06-2005
Legacy
Category:Capital
Date:24-06-2005
Legacy
Category:Capital
Date:04-04-2005
Legacy
Category:Accounts
Date:31-03-2005
Legacy
Category:Annual Return
Date:20-08-2004
Legacy
Category:Accounts
Date:02-08-2004
Legacy
Category:Address
Date:15-07-2004
Legacy
Category:Officers
Date:11-07-2003
Legacy
Category:Address
Date:27-06-2003
Legacy
Category:Incorporation
Date:20-05-2003
Legacy
Category:Incorporation
Date:20-05-2003
Legacy
Category:Other
Date:20-05-2003
Legacy
Category:Other
Date:20-05-2003

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

12 Killynether Road, Newtownards, BT234SWRegistered

Contact

12 Killynether Road, Newtownards, BT234SW