Background WavePink WaveYellow Wave

ALTERITY DEVELOPMENTS LIMITED (02187461)

ALTERITY DEVELOPMENTS LIMITED (02187461) is an active UK company. incorporated on 3 November 1987. with registered office in Altrincham. The company operates in the Construction sector, engaged in construction of domestic buildings. ALTERITY DEVELOPMENTS LIMITED has been registered for 38 years. Current directors include CARLETON, Andrew James, LONERGAN, Edward Aidan.

Company Number
02187461
Status
active
Type
ltd
Incorporated
3 November 1987
Age
38 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARLETON, Andrew James, LONERGAN, Edward Aidan
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERITY DEVELOPMENTS LIMITED

ALTERITY DEVELOPMENTS LIMITED is an active company incorporated on 3 November 1987 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ALTERITY DEVELOPMENTS LIMITED was registered 38 years ago.(SIC: 41202)

Status

active

Active since 38 years ago

Company No

02187461

LTD Company

Age

38 Years

Incorporated 3 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

DERAMORE PROPERTIES LIMITED
From: 2 February 1988To: 1 May 2015
BRIGHTBLADE LIMITED
From: 3 November 1987To: 2 February 1988
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England
From: 30 April 2013To: 27 September 2013
21 Cork Street London W1S 3LZ
From: 3 November 1987To: 30 April 2013
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FALOONA, Ciaran Patrick

Active
Glencregagh Drive, BelfastBT6 0NL
Secretary
Appointed 31 Aug 2004

CARLETON, Andrew James

Active
24 Woodfield Glen, NewtownabbeyBT37 0ZW
Born November 1964
Director
Appointed 01 Oct 2004

LONERGAN, Edward Aidan

Active
42 Hampton Park, BelfastBT7 3JP
Born November 1950
Director
Appointed N/A

DOYLE, Edward

Resigned
14 Wynchurch Park, BelfastBT6 0JN
Secretary
Appointed 01 Oct 2002
Resigned 31 Aug 2004

DOYLE, Edward

Resigned
14 Wynchurch Park, BelfastBT6 0JN
Secretary
Appointed N/A
Resigned 01 Apr 2001

FALOONA, Ciaran Patrick

Resigned
49 Beechgrove Gardens, BelfastBT6 0NN
Secretary
Appointed 01 Apr 2001
Resigned 01 Jul 2003

LONERGAN, Anne Teresa

Resigned
42 Hampton Park, BelfastBT7 3JP
Born December 1950
Director
Appointed N/A
Resigned 01 Jan 2025

MC AREE, John

Resigned
42 Riverdale Park North, BelfastBT11 9DL
Born November 1961
Director
Appointed 01 Sept 1999
Resigned 11 Jun 2003

Persons with significant control

1

Mr Edward Aidan Lonergan

Active
Floor, AltrinchamWA14 2DT
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Small
11 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Legacy
27 November 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Legacy
21 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Legacy
22 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
6 October 2009
MG01MG01
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 December 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
1 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
24 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 2004
AAAnnual Accounts
Legacy
29 October 2004
287Change of Registered Office
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
24 December 2003
403aParticulars of Charge Subject to s859A
Legacy
22 December 2003
287Change of Registered Office
Legacy
13 December 2003
403aParticulars of Charge Subject to s859A
Legacy
6 December 2003
403aParticulars of Charge Subject to s859A
Legacy
6 December 2003
403aParticulars of Charge Subject to s859A
Legacy
6 December 2003
403aParticulars of Charge Subject to s859A
Legacy
6 December 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
287Change of Registered Office
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
403aParticulars of Charge Subject to s859A
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
27 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 October 2002
AAAnnual Accounts
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
403aParticulars of Charge Subject to s859A
Legacy
11 March 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2001
AAAnnual Accounts
Legacy
20 August 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
287Change of Registered Office
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 September 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2000
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
403aParticulars of Charge Subject to s859A
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
7 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 July 1998
403aParticulars of Charge Subject to s859A
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
29 June 1996
395Particulars of Mortgage or Charge
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1992
AAAnnual Accounts
Legacy
20 August 1992
287Change of Registered Office
Legacy
11 February 1992
363aAnnual Return
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
88(2)R88(2)R
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 February 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
24 December 1990
403aParticulars of Charge Subject to s859A
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
12 September 1988
395Particulars of Mortgage or Charge
Legacy
11 August 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Memorandum Articles
19 February 1988
MEM/ARTSMEM/ARTS
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
287Change of Registered Office
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1987
NEWINCIncorporation