Background WavePink WaveYellow Wave

MONTGOMERY DEVELOPMENTS LIMITED (NI014720)

MONTGOMERY DEVELOPMENTS LIMITED (NI014720) is an active UK company. incorporated on 29 January 1981. with registered office in Co Antrim. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONTGOMERY DEVELOPMENTS LIMITED has been registered for 45 years. Current directors include MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI014720
Status
active
Type
ltd
Incorporated
29 January 1981
Age
45 years
Address
607 Antrim Road, Co Antrim, BT36 4RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY DEVELOPMENTS LIMITED

MONTGOMERY DEVELOPMENTS LIMITED is an active company incorporated on 29 January 1981 with the registered office located in Co Antrim. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONTGOMERY DEVELOPMENTS LIMITED was registered 45 years ago.(SIC: 68209)

Status

active

Active since 45 years ago

Company No

NI014720

LTD Company

Age

45 Years

Incorporated 29 January 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

607 Antrim Road Newtownabbey Co Antrim, BT36 4RF,

Timeline

46 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Jun 16
Loan Secured
Jun 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Feb 19
Loan Secured
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Jan 21
Loan Cleared
Mar 21
Loan Secured
Mar 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Owner Exit
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DARRAGH, James

Active
607 Antrim Road, Co AntrimBT36 4RF
Secretary
Appointed 01 Feb 2023

MONTGOMERY, Colin John Hugh

Active
607 Antrim Road, Co AntrimBT36 4RF
Born July 1976
Director
Appointed 27 Apr 2020

MONTGOMERY, Harold Mark Joseph

Active
607 Antrim Road, Co AntrimBT36 4RF
Born May 1983
Director
Appointed 27 Apr 2020

MONTGOMERY, Harold Hugh

Resigned
607 Antrim Road, Co AntrimBT36 4RF
Secretary
Appointed 08 Feb 2019
Resigned 25 Aug 2020

MONTGOMERY, Harold Hugh

Resigned
111,Hillhead Road,, Co.Antrim
Secretary
Appointed 29 Jan 1981
Resigned 01 Jul 2006

THOMSON, Alan William

Resigned
75 Lynda Meadows, Co AntrimBT37 0AT
Secretary
Appointed 01 Jul 2006
Resigned 08 Feb 2019

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow ParkBT19 1JN
Born September 1943
Director
Appointed 27 Feb 2003
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, Co.Antrim
Born May 1948
Director
Appointed 29 Jan 1981
Resigned 25 Sept 2020

MONTGOMERY, Noreen P

Resigned
111 Hillhead Road, Co.Antrim
Born January 1949
Director
Appointed 29 Jan 1981
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
607 Antrim Road, Co AntrimBT36 4RF
Born July 1972
Director
Appointed 01 Oct 2015
Resigned 08 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Ballyvesey Properties Limited

Active
Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2020
Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Auditors Resignation Company
18 July 2019
AUDAUD
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Mortgage Satisfy Charge Full
3 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Legacy
20 November 2012
MG01MG01
Legacy
2 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Resolution
28 June 2012
RESOLUTIONSResolutions
Resolution
6 March 2012
RESOLUTIONSResolutions
Memorandum Articles
29 February 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
29 February 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Memorandum Articles
9 February 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 February 2012
CC04CC04
Resolution
24 October 2011
RESOLUTIONSResolutions
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Legacy
30 March 2010
MG02MG02
Legacy
30 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
12 June 2009
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
28 May 2009
402(NI)402(NI)
Legacy
23 April 2009
AC(NI)AC(NI)
Legacy
9 April 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 January 2009
402(NI)402(NI)
Legacy
30 July 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 April 2008
402R(NI)402R(NI)
Legacy
22 February 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 August 2007
402(NI)402(NI)
Legacy
3 August 2007
AC(NI)AC(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
22 September 2006
AURES(NI)AURES(NI)
Legacy
6 September 2006
AC(NI)AC(NI)
Legacy
1 March 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 October 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 August 2005
402(NI)402(NI)
Legacy
12 August 2005
AC(NI)AC(NI)
Legacy
14 February 2005
371S(NI)371S(NI)
Legacy
3 August 2004
AC(NI)AC(NI)
Legacy
7 March 2004
371S(NI)371S(NI)
Legacy
1 August 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 April 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 April 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 April 2003
402(NI)402(NI)
Legacy
6 March 2003
296(NI)296(NI)
Legacy
21 February 2003
371S(NI)371S(NI)
Legacy
19 February 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
19 February 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 October 2002
402(NI)402(NI)
Legacy
10 October 2002
98(3)(NI)98(3)(NI)
Legacy
1 October 2002
133(NI)133(NI)
Legacy
1 October 2002
G98-2(NI)G98-2(NI)
Resolution
1 October 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
AC(NI)AC(NI)
Legacy
4 March 2002
371S(NI)371S(NI)
Legacy
4 August 2001
AC(NI)AC(NI)
Legacy
20 March 2001
371S(NI)371S(NI)
Legacy
8 September 2000
AURES(NI)AURES(NI)
Legacy
1 August 2000
AC(NI)AC(NI)
Legacy
6 March 2000
371S(NI)371S(NI)
Legacy
4 August 1999
AC(NI)AC(NI)
Legacy
16 March 1999
371S(NI)371S(NI)
Legacy
28 July 1998
AC(NI)AC(NI)
Legacy
11 March 1998
371S(NI)371S(NI)
Legacy
10 July 1997
AC(NI)AC(NI)
Legacy
25 March 1997
371S(NI)371S(NI)
Legacy
26 July 1996
AC(NI)AC(NI)
Legacy
31 March 1996
371S(NI)371S(NI)
Legacy
5 July 1995
AC(NI)AC(NI)
Legacy
22 March 1995
371S(NI)371S(NI)
Legacy
19 July 1994
AC(NI)AC(NI)
Legacy
21 March 1994
371S(NI)371S(NI)
Legacy
28 July 1993
AC(NI)AC(NI)
Legacy
8 April 1993
371S(NI)371S(NI)
Legacy
7 August 1992
AC(NI)AC(NI)
Legacy
28 March 1992
371A(NI)371A(NI)
Legacy
8 August 1991
AR(NI)AR(NI)
Legacy
30 July 1991
AC(NI)AC(NI)
Legacy
21 December 1990
296(NI)296(NI)
Legacy
10 October 1990
G98-2(NI)G98-2(NI)
Legacy
10 October 1990
98(3)(NI)98(3)(NI)
Resolution
10 October 1990
RESOLUTIONSResolutions
Legacy
22 August 1990
AR(NI)AR(NI)
Legacy
20 August 1990
AC(NI)AC(NI)
Legacy
16 August 1989
AR(NI)AR(NI)
Legacy
15 August 1989
AC(NI)AC(NI)
Legacy
4 January 1989
AR(NI)AR(NI)
Legacy
13 August 1988
AC(NI)AC(NI)
Legacy
19 August 1987
AC(NI)AC(NI)
Legacy
19 August 1987
AR(NI)AR(NI)
Legacy
4 April 1987
AR(NI)AR(NI)
Legacy
11 August 1986
AC(NI)AC(NI)
Legacy
20 February 1986
AR(NI)AR(NI)
Legacy
6 August 1985
AC(NI)AC(NI)
Legacy
14 December 1984
AC(NI)AC(NI)
Legacy
14 December 1984
AR(NI)AR(NI)
Legacy
14 December 1984
AR(NI)AR(NI)
Legacy
8 May 1984
296(NI)296(NI)
Legacy
30 November 1982
AR(NI)AR(NI)
Legacy
17 June 1982
A2(NI)A2(NI)
Legacy
17 April 1981
ALLOT(NI)ALLOT(NI)
Legacy
17 April 1981
DIRS(NI)DIRS(NI)
Legacy
29 January 1981
G1(NI)G1(NI)
Legacy
29 January 1981
PUC1(NI)PUC1(NI)
Legacy
29 January 1981
DECL(NI)DECL(NI)
Legacy
29 January 1981
MEM(NI)MEM(NI)
Legacy
29 January 1981
ARTS(NI)ARTS(NI)
Miscellaneous
29 January 1981
MISCMISC