Background WavePink WaveYellow Wave

WEST BELFAST DEVELOPMENT TRUST LIMITED (NI018257)

WEST BELFAST DEVELOPMENT TRUST LIMITED (NI018257) is an active UK company. incorporated on 13 March 1985. with registered office in 301 Glen Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. WEST BELFAST DEVELOPMENT TRUST LIMITED has been registered for 41 years. Current directors include COLLINS, Shauna, DELANEY, Kevin, FITZPATRICK, Deirdre Anne and 2 others.

Company Number
NI018257
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1985
Age
41 years
Address
301 Glen Road, BT11 8BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLINS, Shauna, DELANEY, Kevin, FITZPATRICK, Deirdre Anne, MCMULLAN, John, MCRITCHIE, Alexander Montgomery
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BELFAST DEVELOPMENT TRUST LIMITED

WEST BELFAST DEVELOPMENT TRUST LIMITED is an active company incorporated on 13 March 1985 with the registered office located in 301 Glen Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. WEST BELFAST DEVELOPMENT TRUST LIMITED was registered 41 years ago.(SIC: 68209, 82990)

Status

active

Active since 41 years ago

Company No

NI018257

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 13 March 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

301 Glen Road Belfast , BT11 8BU,

Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jan 14
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 19
Director Joined
Jan 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FERRIS, Claire

Active
63 Knockvale Park, BelfastBT5 6HJ
Secretary
Appointed 13 Mar 1985

COLLINS, Shauna

Active
Holstein Close, LisburnBT28 2GP
Born May 1985
Director
Appointed 27 Jul 2022

DELANEY, Kevin

Active
12 Oakwood Court, BelfastBT9 6DF
Born May 1948
Director
Appointed 13 Mar 1985

FITZPATRICK, Deirdre Anne

Active
301 Glen RoadBT11 8BU
Born November 1961
Director
Appointed 13 Dec 2024

MCMULLAN, John

Active
301 Glen RoadBT11 8BU
Born August 1953
Director
Appointed 24 Nov 2010

MCRITCHIE, Alexander Montgomery

Active
301 Glen RoadBT11 8BU
Born March 1950
Director
Appointed 18 Jun 2015

COMERTON, John Ronald

Resigned
28 Hampton ParkBT7 3JN
Born July 1937
Director
Appointed 13 Mar 1985
Resigned 28 Aug 2000

DURKIN, Mark, Prof

Resigned
301 Glen RoadBT11 8BU
Born May 1967
Director
Appointed 18 Jan 2011
Resigned 29 Jan 2015

GIBSON, Gillian Patricia

Resigned
36 Beaufort Crescent, BelfastBT8 7YA
Born March 1962
Director
Appointed 29 Jul 2008
Resigned 31 Mar 2009

HOPKINS, Timothy Michael

Resigned
67 Royal Lodge AvenueBT8 4YR
Born January 1962
Director
Appointed 13 Mar 1985
Resigned 28 Aug 2000

KANE, Seamus

Resigned
43 Farmley Park, NewtownabbeyBT36 7TT
Born January 1957
Director
Appointed 13 Mar 1985
Resigned 19 May 1998

KENNEDY, Brenda

Resigned
12 Oakwood Park, BelfastBT9 6SE
Born November 1951
Director
Appointed 13 Mar 1985
Resigned 25 Feb 2003

MC GLEENON, Gareth Peter

Resigned
3 The Hollow, CarryduffBT8 8SW
Born April 1968
Director
Appointed 29 Oct 2002
Resigned 24 Mar 2010

MCCLOSKEY, Majella

Resigned
301 Glen RoadBT11 8BU
Born January 1956
Director
Appointed 03 May 2012
Resigned 30 Nov 2017

MCGOWAN, Margaret

Resigned
3 Oakwood, WhiteabbeyBT37 9XB
Born September 1956
Director
Appointed 29 Feb 2000
Resigned 14 Sept 2004

MULHOLLAND, Paul Francis

Resigned
66 Cooldarragh ParkBT14 6TJ
Born June 1959
Director
Appointed 13 Mar 1985
Resigned 13 Dec 2024

SMYTH, Bryan

Resigned
20 Langley Hall, JordanstownBT37 0FB
Born March 1952
Director
Appointed 29 Feb 2000
Resigned 30 Jun 2002

WHITEHORN, Cecilia Mary

Resigned
122 Upper Dunmurray Lane, BelfastBT17
Born September 1951
Director
Appointed 14 Dec 2004
Resigned 26 Jan 2010
Fundings
Financials
Latest Activities

Filing History

132

Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Auditors Resignation Company
5 January 2012
AUDAUD
Legacy
6 December 2011
MG01MG01
Miscellaneous
21 November 2011
MISCMISC
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 March 2010
AR01AR01
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
27 January 2009
371S(NI)371S(NI)
Legacy
27 January 2009
296(NI)296(NI)
Legacy
6 March 2008
AC(NI)AC(NI)
Legacy
24 January 2008
371S(NI)371S(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
29 March 2007
UDM+A(NI)UDM+A(NI)
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
371S(NI)371S(NI)
Legacy
5 May 2006
AC(NI)AC(NI)
Legacy
22 March 2006
371S(NI)371S(NI)
Legacy
3 February 2005
296(NI)296(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
19 January 2005
371S(NI)371S(NI)
Legacy
14 May 2004
AC(NI)AC(NI)
Legacy
10 February 2004
371S(NI)371S(NI)
Legacy
7 July 2003
296(NI)296(NI)
Legacy
7 July 2003
296(NI)296(NI)
Legacy
7 July 2003
296(NI)296(NI)
Legacy
1 May 2003
AC(NI)AC(NI)
Legacy
25 April 2003
296(NI)296(NI)
Legacy
10 March 2003
371S(NI)371S(NI)
Legacy
14 June 2002
371S(NI)371S(NI)
Legacy
9 May 2002
AC(NI)AC(NI)
Legacy
19 July 2001
371S(NI)371S(NI)
Legacy
19 July 2001
296(NI)296(NI)
Legacy
19 July 2001
296(NI)296(NI)
Legacy
8 May 2001
AC(NI)AC(NI)
Legacy
29 March 2000
371S(NI)371S(NI)
Legacy
5 October 1999
AC(NI)AC(NI)
Legacy
13 September 1999
295(NI)295(NI)
Legacy
7 May 1999
371S(NI)371S(NI)
Legacy
8 December 1998
AC(NI)AC(NI)
Legacy
13 May 1998
AC(NI)AC(NI)
Legacy
13 February 1998
371S(NI)371S(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
1 May 1997
AC(NI)AC(NI)
Legacy
12 February 1997
371S(NI)371S(NI)
Legacy
2 July 1996
296(NI)296(NI)
Legacy
29 May 1996
296(NI)296(NI)
Legacy
10 May 1996
AC(NI)AC(NI)
Legacy
13 January 1996
371S(NI)371S(NI)
Legacy
2 May 1995
AC(NI)AC(NI)
Legacy
24 March 1995
296(NI)296(NI)
Legacy
24 March 1995
296(NI)296(NI)
Legacy
24 March 1995
296(NI)296(NI)
Legacy
24 March 1995
296(NI)296(NI)
Legacy
24 March 1995
296(NI)296(NI)
Legacy
24 March 1995
296(NI)296(NI)
Legacy
19 January 1995
371S(NI)371S(NI)
Legacy
1 June 1994
371S(NI)371S(NI)
Legacy
29 April 1994
AC(NI)AC(NI)
Legacy
14 April 1994
296(NI)296(NI)
Legacy
11 March 1994
371S(NI)371S(NI)
Legacy
12 May 1993
AC(NI)AC(NI)
Legacy
30 April 1993
296(NI)296(NI)
Legacy
26 February 1993
296(NI)296(NI)
Legacy
26 February 1993
296(NI)296(NI)
Legacy
5 August 1992
AC(NI)AC(NI)
Legacy
1 June 1992
371A(NI)371A(NI)
Particulars Of A Mortgage Charge
20 May 1992
402(NI)402(NI)
Legacy
5 September 1991
AC(NI)AC(NI)
Legacy
1 May 1991
AR(NI)AR(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
26 September 1990
AC(NI)AC(NI)
Legacy
12 May 1990
AR(NI)AR(NI)
Legacy
31 July 1989
233-1(NI)233-1(NI)
Legacy
22 June 1989
AC(NI)AC(NI)
Legacy
24 March 1989
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
30 December 1988
402(NI)402(NI)
Legacy
19 August 1988
AC(NI)AC(NI)
Legacy
27 June 1988
AR(NI)AR(NI)
Legacy
25 June 1988
296(NI)296(NI)
Legacy
29 May 1987
AC(NI)AC(NI)
Legacy
20 May 1987
UDM+A(NI)UDM+A(NI)
Resolution
20 May 1987
RESOLUTIONSResolutions
Miscellaneous
13 March 1985
MISCMISC
Legacy
13 March 1985
G1(NI)G1(NI)
Legacy
13 March 1985
MEM(NI)MEM(NI)
Legacy
13 March 1985
ARTS(NI)ARTS(NI)
Legacy
13 March 1985
G23(NI)G23(NI)