Cityside Developments Limited

DataGardener
cityside developments limited
live
Micro

Cityside Developments Limited

ni062165Private Limited With Share Capital

Unit 46A, Dungannon Entreprise Centre, Dungannon, BT716JT
Incorporated

12/12/2006

Company Age

19 years

Directors

1

Employees

1

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Cityside Developments Limited (ni062165) is a private limited with share capital incorporated on 12/12/2006 (19 years old) and registered in dungannon, BT716JT. The company operates under SIC code 41100 - development of building projects.

Cityside developments limited is a construction company based out of centrepoint 24 ormeau avenue, belfast, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 12/12/2006
BT716JT
1 employees

Financial Overview

Total Assets

£1.06M

Liabilities

£1.01M

Net Assets

£53.7K

Est. Turnover

£297.9K

AI Estimated
Unreported
Cash

£2.7K

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2026
Resolution
Category:Resolution
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2025
Memorandum Articles
Category:Incorporation
Date:21-01-2025
Memorandum Articles
Category:Incorporation
Date:21-01-2025
Capital Allotment Shares
Category:Capital
Date:15-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Legacy
Category:Officers
Date:11-06-2009
Legacy
Category:Accounts
Date:14-05-2009
Legacy
Category:Officers
Date:08-03-2009
Legacy
Category:Annual Return
Date:05-02-2009
Legacy
Category:Address
Date:01-05-2008
Legacy
Category:Accounts
Date:24-04-2008
Legacy
Category:Annual Return
Date:17-01-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-01-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-01-2008
Legacy
Category:Accounts
Date:03-05-2007
Legacy
Category:Incorporation
Date:13-04-2007
Resolution
Category:Resolution
Date:13-04-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-04-2007
Legacy
Category:Capital
Date:30-03-2007
Legacy
Category:Capital
Date:30-03-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Officers
Date:12-02-2007
Legacy
Category:Address
Date:29-01-2007
Legacy
Category:Capital
Date:29-01-2007
Legacy
Category:Incorporation
Date:29-01-2007
Legacy
Category:Officers
Date:29-01-2007
Legacy
Category:Officers
Date:29-01-2007
Resolution
Category:Resolution
Date:29-01-2007
Resolution
Category:Resolution
Date:29-01-2007
Resolution
Category:Resolution
Date:29-01-2007
Incorporation Company
Category:Incorporation
Date:12-12-2006

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/01/2025
Latest Accounts31/12/2024

Trading Addresses

4 Bruce Street, Belfast, BT27JD
Unit 46A, Dungannon Entreprise Centre, Dungannon, Bt71 6Jt, BT716JTRegistered

Contact

midtowntraverse.com
Unit 46A, Dungannon Entreprise Centre, Dungannon, BT716JT