Petra Developments (1614) Ltd

DataGardener
live
Micro

Petra Developments (1614) Ltd

ni005759Private Limited With Share Capital

9 Cultra Station Road, Holywood, BT180AU
Incorporated

14/11/1963

Company Age

62 years

Directors

4

Employees

3

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Petra Developments (1614) Ltd (ni005759) is a private limited with share capital incorporated on 14/11/1963 (62 years old) and registered in holywood, BT180AU. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 14/11/1963
BT180AU
3 employees

Financial Overview

Total Assets

£1.78M

Liabilities

£205.8K

Net Assets

£1.58M

Cash

£180.5K

Key Metrics

3

Employees

4

Directors

1

Shareholders

Board of Directors

3
director
director
director

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:14-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:12-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Legacy
Category:Mortgage
Date:02-11-2011
Legacy
Category:Mortgage
Date:02-11-2011
Legacy
Category:Mortgage
Date:02-11-2011
Legacy
Category:Mortgage
Date:12-10-2011
Legacy
Category:Mortgage
Date:11-10-2011
Legacy
Category:Mortgage
Date:06-10-2011
Legacy
Category:Mortgage
Date:28-09-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:13-09-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Sail Address Company
Category:Address
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-03-2010
Legacy
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:01-03-2009
Legacy
Category:Accounts
Date:03-09-2008
Legacy
Category:Annual Return
Date:18-03-2008
Legacy
Category:Accounts
Date:06-09-2007
Legacy
Category:Annual Return
Date:12-04-2007
Legacy
Category:Annual Return
Date:12-04-2007
Legacy
Category:Accounts
Date:31-08-2006
Legacy
Category:Annual Return
Date:07-02-2006
Legacy
Category:Accounts
Date:21-09-2005
Legacy
Category:Officers
Date:17-09-2005
Legacy
Category:Accounts
Date:11-09-2004
Legacy
Category:Annual Return
Date:05-04-2004
Legacy
Category:Accounts
Date:09-08-2003
Legacy
Category:Annual Return
Date:24-02-2003
Legacy
Category:Accounts
Date:29-07-2002
Legacy
Category:Accounts
Date:29-07-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-07-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-04-2002
Legacy
Category:Annual Return
Date:11-03-2002
Legacy
Category:Mortgage
Date:05-03-2002
Legacy
Category:Mortgage
Date:05-03-2002
Legacy
Category:Accounts
Date:29-08-2001
Legacy
Category:Annual Return
Date:03-02-2001
Legacy
Category:Annual Return
Date:21-05-2000
Legacy
Category:Accounts
Date:09-01-2000
Legacy
Category:Officers
Date:19-11-1999
Legacy
Category:Officers
Date:19-11-1999
Legacy
Category:Annual Return
Date:02-08-1999
Particulars Of A Mortgage Charge
Category:Mortgage
Date:28-05-1999
Particulars Of A Mortgage Charge
Category:Mortgage
Date:28-05-1999
Legacy
Category:Accounts
Date:07-04-1999
Legacy
Category:Annual Return
Date:15-06-1998
Legacy
Category:Accounts
Date:10-10-1997
Legacy
Category:Accounts
Date:06-07-1997
Legacy
Category:Annual Return
Date:08-04-1997
Legacy
Category:Accounts
Date:13-12-1996
Legacy
Category:Annual Return
Date:17-03-1996
Legacy
Category:Address
Date:09-08-1995
Legacy
Category:Annual Return
Date:06-02-1995

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date24/07/2025
Latest Accounts31/10/2024

Trading Addresses

15-25 Main Street, Crawfordsburn, Bangor, Co Down, BT191JH
9 Cultra Station Road, Holywood, BT180AURegistered
9 Cultra Station Road, Holywood, BT180AURegistered
15-25 Main Street, Crawfordsburn, Bangor, Co Down, BT191JH
15-25 Main Street, Crawfordsburn, Bangor, Co Down, BT191JH

Contact

02891853255
theoldinn.com
9 Cultra Station Road, Holywood, BT180AU