Background WavePink WaveYellow Wave

NORTH DOWN DEVELOPMENT ORGANISATION LIMITED (NI017966)

NORTH DOWN DEVELOPMENT ORGANISATION LIMITED (NI017966) is an active UK company. incorporated on 15 November 1984. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTH DOWN DEVELOPMENT ORGANISATION LIMITED has been registered for 41 years. Current directors include CATHCART, Alistair, HOLYWOOD, Stephen, Councillor, MONTGOMERY, John and 3 others.

Company Number
NI017966
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 1984
Age
41 years
Address
Enterprise House, Bangor, BT19 7QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CATHCART, Alistair, HOLYWOOD, Stephen, Councillor, MONTGOMERY, John, O'BOYLE, Gerry Jarlath, SMITH, Marion Ina, Alderman Mrs, THOMPSON, Ivan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH DOWN DEVELOPMENT ORGANISATION LIMITED

NORTH DOWN DEVELOPMENT ORGANISATION LIMITED is an active company incorporated on 15 November 1984 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTH DOWN DEVELOPMENT ORGANISATION LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

NI017966

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 15 November 1984

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Enterprise House Balloo Avenue, Bangor, BT19 7QT,

Timeline

19 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

VANCE, Lynda

Active
3 Rosebank Court, Co DownBT21 0QZ
Secretary
Appointed 15 Nov 1984

CATHCART, Alistair

Active
Enterprise House, BangorBT19 7QT
Born August 1988
Director
Appointed 26 Mar 2015

HOLYWOOD, Stephen, Councillor

Active
Enterprise House, BangorBT19 7QT
Born January 1982
Director
Appointed 29 Aug 2023

MONTGOMERY, John

Active
Enterprise House, BangorBT19 7QT
Born June 1949
Director
Appointed 20 Jun 2011

O'BOYLE, Gerry Jarlath

Active
Enterprise House, BangorBT19 7QT
Born July 1958
Director
Appointed 29 Oct 2012

SMITH, Marion Ina, Alderman Mrs

Active
Crawfordsburn Road, BangorBT19 1BE
Born September 1939
Director
Appointed 18 Aug 2008

THOMPSON, Ivan

Active
Marlborough Park, BangorBT19 1HL
Born September 1941
Director
Appointed 15 Nov 1984

BOWER, Michael John

Resigned
Enterprise House, BangorBT19 7QT
Born August 1986
Director
Appointed 20 Jun 2011
Resigned 23 Mar 2015

CARBERRY, John Holt

Resigned
17 Rugby Park, Co DownBT20 3QB
Born February 1939
Director
Appointed 15 Nov 1984
Resigned 29 Oct 2012

CREE, Robin Leslie

Resigned
"Fernhill", BangorBT19 2QA
Born July 1941
Director
Appointed 15 Nov 1984
Resigned 29 Sept 2004

DEANS, Jack

Resigned
6 Meadowvale Close, Co DownBT19 1HW
Born May 1942
Director
Appointed 15 Nov 1984
Resigned 27 Apr 2009

DUNLOP, Stephen John

Resigned
Enterprise House, BangorBT19 7QT
Born August 1958
Director
Appointed 25 Jun 2019
Resigned 29 Aug 2023

FARRY, Stephen Anthony, Dr

Resigned
26 Morston Park, Co DownBT20 3ER
Born April 1971
Director
Appointed 15 Nov 1984
Resigned 24 Jun 2005

FERGUSON, Margaret Anne, Reverend

Resigned
52 Cherryvalley ParkBT5 6PN
Born April 1956
Director
Appointed 17 Jan 2005
Resigned 25 Nov 2007

GRAHAM, Robert Alan, Alderman

Resigned
360 Belfast RoadBT19 1UL
Born January 1950
Director
Appointed 26 May 2005
Resigned 02 Jun 2011

HENDERSON, Geoffrey Thomas

Resigned
61 Ballyholme Esplanade, BangorBT20 5NJ
Born June 1927
Director
Appointed 15 Nov 1984
Resigned 20 Nov 2000

IRVINE, Wesley

Resigned
Enterprise House, BangorBT19 7QT
Born November 1978
Director
Appointed 26 Mar 2015
Resigned 25 Jun 2019

MURRAY, Hugh Desmond

Resigned
40 Windermere Drive, Co DownBT20 4QF
Born November 1929
Director
Appointed 15 Nov 1984
Resigned 01 Apr 2005

O'HARA, Anne

Resigned
Summer Cottage, Bangor
Born September 1931
Director
Appointed 15 Nov 1984
Resigned 16 Feb 2004

PARSLEY, Ian James

Resigned
12 The Brae, BangorBT19 6JG
Born May 1977
Director
Appointed 08 May 2005
Resigned 23 Mar 2015

PEACOCKE, Diana Louise, Mrs.

Resigned
3 Glen Road, HolywoodBT18 0HB
Born September 1969
Director
Appointed 21 Feb 2005
Resigned 04 Jul 2008

SHAW, Francis Crawford

Resigned
28 Farnham Park, Co DownBT20
Born July 1929
Director
Appointed 15 Nov 1984
Resigned 17 Jun 2002

TEER, John

Resigned
107 Albany RoadBT19 6ZD
Born October 1937
Director
Appointed 20 Jan 2003
Resigned 17 Dec 2012

WILSON, Brian

Resigned
7 Innisfayle Drive, Co DownBT19 1DN
Born May 1943
Director
Appointed 15 Nov 1984
Resigned 24 Jun 2005

Persons with significant control

1

Ms Lynda Vance

Active
Enterprise House, BangorBT19 7QT
Born October 1950

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
23 February 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
12 May 2009
296(NI)296(NI)
Legacy
23 October 2008
371SR(NI)371SR(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
3 September 2008
296(NI)296(NI)
Legacy
17 July 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 March 2008
402R(NI)402R(NI)
Legacy
18 January 2008
296(NI)296(NI)
Legacy
28 September 2007
371S(NI)371S(NI)
Legacy
9 July 2007
AC(NI)AC(NI)
Legacy
6 October 2006
371S(NI)371S(NI)
Legacy
15 August 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 November 2005
402(NI)402(NI)
Legacy
7 October 2005
371S(NI)371S(NI)
Legacy
5 September 2005
AC(NI)AC(NI)
Legacy
28 July 2005
296(NI)296(NI)
Legacy
28 July 2005
296(NI)296(NI)
Legacy
15 July 2005
296(NI)296(NI)
Legacy
15 July 2005
296(NI)296(NI)
Legacy
3 May 2005
296(NI)296(NI)
Legacy
1 March 2005
296(NI)296(NI)
Legacy
1 March 2005
296(NI)296(NI)
Legacy
6 October 2004
296(NI)296(NI)
Legacy
23 September 2004
371S(NI)371S(NI)
Legacy
19 July 2004
AC(NI)AC(NI)
Legacy
10 March 2004
296(NI)296(NI)
Legacy
30 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
UDM+A(NI)UDM+A(NI)
Resolution
7 September 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
AC(NI)AC(NI)
Legacy
23 January 2003
296(NI)296(NI)
Legacy
26 September 2002
371S(NI)371S(NI)
Legacy
23 July 2002
AC(NI)AC(NI)
Legacy
27 June 2002
296(NI)296(NI)
Legacy
26 September 2001
371S(NI)371S(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
24 November 2000
296(NI)296(NI)
Legacy
28 September 2000
371S(NI)371S(NI)
Legacy
7 September 2000
AC(NI)AC(NI)
Legacy
30 May 2000
371S(NI)371S(NI)
Legacy
18 January 2000
AC(NI)AC(NI)
Legacy
12 January 1999
AC(NI)AC(NI)
Legacy
6 October 1998
371S(NI)371S(NI)
Legacy
23 February 1998
296(NI)296(NI)
Legacy
8 February 1998
AC(NI)AC(NI)
Legacy
11 November 1997
296(NI)296(NI)
Legacy
22 October 1997
371S(NI)371S(NI)
Legacy
25 June 1997
296(NI)296(NI)
Legacy
24 February 1997
296(NI)296(NI)
Legacy
20 November 1996
296(NI)296(NI)
Legacy
17 October 1996
371S(NI)371S(NI)
Legacy
28 June 1996
AC(NI)AC(NI)
Legacy
11 October 1995
371S(NI)371S(NI)
Legacy
1 September 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 August 1995
402(NI)402(NI)
Legacy
7 July 1995
296(NI)296(NI)
Legacy
16 January 1995
296(NI)296(NI)
Legacy
14 December 1994
AC(NI)AC(NI)
Legacy
21 October 1994
371S(NI)371S(NI)
Legacy
29 September 1994
296(NI)296(NI)
Legacy
26 September 1994
296(NI)296(NI)
Legacy
22 April 1994
296(NI)296(NI)
Legacy
1 March 1994
296(NI)296(NI)
Legacy
25 January 1994
296(NI)296(NI)
Legacy
25 January 1994
296(NI)296(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Legacy
18 November 1993
371S(NI)371S(NI)
Legacy
8 September 1993
296(NI)296(NI)
Legacy
15 July 1993
296(NI)296(NI)
Legacy
25 May 1993
296(NI)296(NI)
Legacy
17 February 1993
AC(NI)AC(NI)
Legacy
25 January 1993
296(NI)296(NI)
Legacy
25 January 1993
296(NI)296(NI)
Legacy
10 December 1992
296(NI)296(NI)
Legacy
2 November 1992
296(NI)296(NI)
Legacy
26 October 1992
371A(NI)371A(NI)
Legacy
26 October 1992
296(NI)296(NI)
Legacy
5 August 1992
296(NI)296(NI)
Legacy
5 August 1992
296(NI)296(NI)
Legacy
2 June 1992
296(NI)296(NI)
Legacy
28 October 1991
AC(NI)AC(NI)
Legacy
30 September 1991
AR(NI)AR(NI)
Legacy
3 September 1990
AC(NI)AC(NI)
Legacy
25 July 1990
AR(NI)AR(NI)
Legacy
5 July 1990
296(NI)296(NI)
Legacy
26 April 1990
296(NI)296(NI)
Legacy
2 October 1989
296(NI)296(NI)
Legacy
2 October 1989
296(NI)296(NI)
Legacy
2 October 1989
296(NI)296(NI)
Legacy
2 October 1989
296(NI)296(NI)
Legacy
28 September 1989
AC(NI)AC(NI)
Legacy
6 September 1989
AR(NI)AR(NI)
Legacy
15 May 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 February 1989
402(NI)402(NI)
Legacy
4 February 1989
296(NI)296(NI)
Legacy
25 November 1988
AR(NI)AR(NI)
Legacy
24 November 1988
AC(NI)AC(NI)
Legacy
21 November 1988
296(NI)296(NI)
Legacy
16 September 1988
296(NI)296(NI)
Particulars Of A Mortgage Charge
22 August 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 August 1988
402(NI)402(NI)
Legacy
4 August 1988
296(NI)296(NI)
Particulars Of A Mortgage Charge
22 December 1987
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 December 1987
402(NI)402(NI)
Legacy
26 October 1987
233-1(NI)233-1(NI)
Legacy
26 October 1987
296(NI)296(NI)
Legacy
1 October 1987
AR(NI)AR(NI)
Legacy
1 October 1987
296(NI)296(NI)
Legacy
29 September 1987
AC(NI)AC(NI)
Legacy
8 December 1986
AR(NI)AR(NI)
Legacy
1 December 1986
AC(NI)AC(NI)
Resolution
16 January 1986
RESOLUTIONSResolutions
Legacy
26 November 1985
296(NI)296(NI)
Legacy
24 September 1985
UDM+A(NI)UDM+A(NI)
Resolution
24 September 1985
RESOLUTIONSResolutions
Legacy
3 May 1985
G4A(NI)G4A(NI)
Legacy
3 May 1985
296(NI)296(NI)
Legacy
7 January 1985
A2(NI)A2(NI)
Legacy
15 November 1984
G1(NI)G1(NI)
Legacy
15 November 1984
MEM(NI)MEM(NI)
Legacy
15 November 1984
ARTS(NI)ARTS(NI)
Legacy
15 November 1984
G23(NI)G23(NI)