Donibristle Developments Limited

DataGardener
live
Micro

Donibristle Developments Limited

ni031742Private Limited With Share Capital

2 Meadow Close, Ballinderry Upper, Lisburn, BT282XB
Incorporated

09/12/1996

Company Age

29 years

Directors

3

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Donibristle Developments Limited (ni031742) is a private limited with share capital incorporated on 09/12/1996 (29 years old) and registered in lisburn, BT282XB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 09/12/1996
BT282XB
2 employees

Financial Overview

Total Assets

£145

Liabilities

£30.8K

Net Assets

£-30.6K

Cash

£145

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

91
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Termination Secretary Company With Name
Category:Officers
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:29-12-2009
Legacy
Category:Accounts
Date:18-09-2009
Legacy
Category:Annual Return
Date:16-12-2008
Legacy
Category:Accounts
Date:04-11-2008
Legacy
Category:Annual Return
Date:19-02-2008
Legacy
Category:Accounts
Date:15-11-2007
Legacy
Category:Address
Date:31-08-2007
Legacy
Category:Annual Return
Date:18-12-2006
Legacy
Category:Accounts
Date:07-11-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-05-2006
Legacy
Category:Annual Return
Date:16-01-2006
Legacy
Category:Accounts
Date:21-11-2005
Legacy
Category:Annual Return
Date:20-12-2004
Legacy
Category:Accounts
Date:02-11-2004
Legacy
Category:Capital
Date:11-10-2004
Legacy
Category:Address
Date:08-10-2004
Legacy
Category:Officers
Date:08-10-2004
Legacy
Category:Annual Return
Date:09-12-2003
Legacy
Category:Accounts
Date:04-11-2003
Legacy
Category:Annual Return
Date:03-12-2002
Legacy
Category:Accounts
Date:31-10-2002
Legacy
Category:Annual Return
Date:26-01-2002
Legacy
Category:Accounts
Date:30-10-2001
Legacy
Category:Annual Return
Date:14-12-2000
Legacy
Category:Accounts
Date:06-11-2000
Legacy
Category:Incorporation
Date:09-05-2000
Legacy
Category:Change Of Name
Date:23-03-2000
Legacy
Category:Annual Return
Date:20-12-1999
Legacy
Category:Accounts
Date:06-11-1999
Legacy
Category:Address
Date:02-06-1999
Legacy
Category:Officers
Date:02-06-1999
Legacy
Category:Officers
Date:02-06-1999
Legacy
Category:Annual Return
Date:09-12-1998
Legacy
Category:Accounts
Date:04-11-1998
Legacy
Category:Annual Return
Date:30-07-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-01-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-01-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-12-1997
Legacy
Category:Officers
Date:13-12-1996
Legacy
Category:Incorporation
Date:09-12-1996
Legacy
Category:Incorporation
Date:09-12-1996
Legacy
Category:Other
Date:09-12-1996
Legacy
Category:Other
Date:09-12-1996

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 Meadow Close, Ballinderry Upper, Lisburn, BT282XBRegistered
8-10 Longstone Street, Lisburn, Co Antrim, BT281TP
2 Meadow Close, Ballinderry Upper, Lisburn, BT282XBRegistered
8-10 Longstone Street, Lisburn, Co Antrim, BT281TP
2 Meadow Close, Ballinderry Upper, Lisburn, BT282XBRegistered

Related Companies

2

Contact

2 Meadow Close, Ballinderry Upper, Lisburn, BT282XB