Background WavePink WaveYellow Wave

WESTSIDE DEVELOPMENTS LIMITED (NI016066)

WESTSIDE DEVELOPMENTS LIMITED (NI016066) is an active UK company. incorporated on 7 September 1982. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTSIDE DEVELOPMENTS LIMITED has been registered for 43 years. Current directors include MCMAHON, Ian Robinson.

Company Number
NI016066
Status
active
Type
ltd
Incorporated
7 September 1982
Age
43 years
Address
27 College Gardens, Belfast, BT9 6BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCMAHON, Ian Robinson
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTSIDE DEVELOPMENTS LIMITED

WESTSIDE DEVELOPMENTS LIMITED is an active company incorporated on 7 September 1982 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTSIDE DEVELOPMENTS LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

NI016066

LTD Company

Age

43 Years

Incorporated 7 September 1982

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

27 College Gardens Belfast, BT9 6BS,

Previous Addresses

27 College Gardens Belfast BT9 6BS Northern Ireland
From: 17 May 2016To: 23 May 2016
C/O Moore Stephens 7 Donegall Square North Belfast BT1 5GB
From: 18 October 2010To: 17 May 2016
Harbinson Mulholland Ibm House 4 Bruce Street Belfast BT2 7JD
From: 7 September 1982To: 18 October 2010
Timeline

10 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Sept 82
Director Left
Mar 10
Director Joined
Apr 10
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Cleared
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCMAHON, John Lindsay

Active
11 Ballyhannon Road, Co ArmaghBT63 5SE
Secretary
Appointed 07 Sept 1982

MCMAHON, Ian Robinson

Active
Bridge Street, PortadownBT62 1JD
Born March 1970
Director
Appointed 15 Feb 2010

MCMAHON, Jack R

Resigned
61 Ballyhannon Road, Co ArmaghBT63 5SE
Born May 1932
Director
Appointed 07 Sept 1982
Resigned 16 Feb 2010
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Resolution
12 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
31 July 2014
AA01Change of Accounting Reference Date
Memorandum Articles
31 July 2014
MAMA
Resolution
16 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2014
CC04CC04
Notice Restriction On Company Articles
16 July 2014
CC01CC01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Miscellaneous
3 August 2010
MISCMISC
Legacy
9 July 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2009
AAAnnual Accounts
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
4 November 2008
371S(NI)371S(NI)
Legacy
29 October 2007
371SR(NI)371SR(NI)
Particulars Of A Mortgage Charge
23 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 October 2007
402(NI)402(NI)
Legacy
20 December 2006
295(NI)295(NI)
Legacy
27 October 2006
371S(NI)371S(NI)
Legacy
20 June 2005
AC(NI)AC(NI)
Legacy
1 November 2004
371S(NI)371S(NI)
Legacy
23 July 2004
AC(NI)AC(NI)
Legacy
19 February 2004
371S(NI)371S(NI)
Legacy
5 December 2002
AC(NI)AC(NI)
Legacy
11 November 2002
371S(NI)371S(NI)
Legacy
28 May 2002
AC(NI)AC(NI)
Legacy
17 February 2002
371S(NI)371S(NI)
Legacy
15 June 2001
AC(NI)AC(NI)
Legacy
17 October 2000
371S(NI)371S(NI)
Legacy
7 April 2000
AC(NI)AC(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
19 May 1999
AC(NI)AC(NI)
Legacy
6 March 1999
295(NI)295(NI)
Legacy
2 November 1998
371S(NI)371S(NI)
Legacy
30 June 1998
UDM+A(NI)UDM+A(NI)
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
18 June 1998
AC(NI)AC(NI)
Legacy
30 January 1998
AC(NI)AC(NI)
Legacy
22 October 1997
371S(NI)371S(NI)
Legacy
20 December 1996
371S(NI)371S(NI)
Legacy
10 September 1996
AC(NI)AC(NI)
Legacy
18 October 1995
371S(NI)371S(NI)
Legacy
4 July 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 February 1995
402(NI)402(NI)
Legacy
26 October 1994
371S(NI)371S(NI)
Legacy
4 July 1994
AC(NI)AC(NI)
Legacy
5 January 1994
371S(NI)371S(NI)
Legacy
28 September 1993
AC(NI)AC(NI)
Legacy
27 October 1992
371A(NI)371A(NI)
Legacy
29 September 1992
AC(NI)AC(NI)
Legacy
9 January 1992
UDM+A(NI)UDM+A(NI)
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
11 October 1991
AR(NI)AR(NI)
Legacy
30 September 1991
AC(NI)AC(NI)
Legacy
15 June 1991
AR(NI)AR(NI)
Legacy
21 November 1990
AC(NI)AC(NI)
Legacy
29 October 1990
295(NI)295(NI)
Legacy
19 June 1990
295(NI)295(NI)
Legacy
19 June 1990
AR(NI)AR(NI)
Legacy
4 April 1990
AC(NI)AC(NI)
Legacy
15 March 1989
295(NI)295(NI)
Legacy
15 March 1989
AR(NI)AR(NI)
Legacy
15 February 1989
AC(NI)AC(NI)
Legacy
6 July 1988
AR(NI)AR(NI)
Legacy
7 June 1988
AC(NI)AC(NI)
Legacy
5 January 1988
295(NI)295(NI)
Legacy
19 May 1987
UDM+A(NI)UDM+A(NI)
Resolution
19 May 1987
RESOLUTIONSResolutions
Legacy
11 May 1987
AR(NI)AR(NI)
Legacy
13 October 1986
AC(NI)AC(NI)
Legacy
12 September 1986
G4A(NI)G4A(NI)
Legacy
9 September 1986
AR(NI)AR(NI)
Legacy
23 June 1986
G4A(NI)G4A(NI)
Legacy
15 August 1985
AC(NI)AC(NI)
Legacy
16 July 1985
AR(NI)AR(NI)
Legacy
6 September 1984
AC(NI)AC(NI)
Legacy
28 March 1984
AR(NI)AR(NI)
Legacy
9 March 1984
DIRS(NI)DIRS(NI)
Legacy
23 January 1984
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
23 December 1982
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 November 1982
402(NI)402(NI)
Legacy
17 September 1982
A2(NI)A2(NI)
Legacy
7 September 1982
G1(NI)G1(NI)
Legacy
7 September 1982
PUC1(NI)PUC1(NI)
Legacy
7 September 1982
DECL(NI)DECL(NI)
Legacy
7 September 1982
MEM(NI)MEM(NI)
Legacy
7 September 1982
ARTS(NI)ARTS(NI)
Incorporation Company
7 September 1982
NEWINCIncorporation