Background WavePink WaveYellow Wave

KNOCKEDEN DEVELOPMENT COMPANY LIMITED (NI022159)

KNOCKEDEN DEVELOPMENT COMPANY LIMITED (NI022159) is an active UK company. incorporated on 22 November 1988. with registered office in Co Tyrone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KNOCKEDEN DEVELOPMENT COMPANY LIMITED has been registered for 37 years. Current directors include POLLOCK, Adrian William, POLLOCK, Keith Robert.

Company Number
NI022159
Status
active
Type
ltd
Incorporated
22 November 1988
Age
37 years
Address
36 High Street, Co Tyrone, BT78 1BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POLLOCK, Adrian William, POLLOCK, Keith Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOCKEDEN DEVELOPMENT COMPANY LIMITED

KNOCKEDEN DEVELOPMENT COMPANY LIMITED is an active company incorporated on 22 November 1988 with the registered office located in Co Tyrone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KNOCKEDEN DEVELOPMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

NI022159

LTD Company

Age

37 Years

Incorporated 22 November 1988

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 July 2023 - 30 November 2024(18 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

36 High Street Omagh Co Tyrone, BT78 1BQ,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POLLOCK, Adrian William

Active
36 High Street, Co TyroneBT78 1BQ
Born August 1984
Director
Appointed 06 Apr 2021

POLLOCK, Keith Robert

Active
36 High Street, Co TyroneBT78 1BQ
Born July 1989
Director
Appointed 06 Apr 2021

HAMILTON, George Rule

Resigned
2 Edenbrack Road, OmaghBT79 7JN
Secretary
Appointed 22 Nov 1988
Resigned 06 Apr 2021

HAMILTON, George Rule

Resigned
2 Edenbrack Road, OmaghBT79 7JN
Born June 1955
Director
Appointed 22 Nov 1988
Resigned 06 Apr 2021

MCCALLION, James J

Resigned
43 Knockmoyle Road, Co Tyrone
Born December 1945
Director
Appointed 22 Nov 1988
Resigned 19 Nov 2004

POLLOCK, Robert Andrew

Resigned
Edenderry Road, Co TyroneBT79 0NP
Born April 1944
Director
Appointed 22 Nov 1988
Resigned 30 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Coral Anne Pollock

Active
Edenderry Road, OmaghBT79 0NP
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2024

Mr Robert Andrew Pollock (Deceased)

Ceased
Edenderry Road, OmaghBT79 0NP
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2024

Mr George Rule Hamilton

Ceased
2 Edenbrack Road, OmaghBT79 7JN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
25 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
2 August 2009
371S(NI)371S(NI)
Legacy
19 March 2009
AC(NI)AC(NI)
Legacy
3 September 2008
371S(NI)371S(NI)
Legacy
3 September 2008
371S(NI)371S(NI)
Legacy
3 September 2008
371S(NI)371S(NI)
Legacy
3 September 2008
371S(NI)371S(NI)
Legacy
3 September 2008
371S(NI)371S(NI)
Legacy
10 July 2008
371SR(NI)371SR(NI)
Legacy
4 September 2007
AC(NI)AC(NI)
Legacy
15 May 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 March 2007
402(NI)402(NI)
Legacy
23 September 2006
AC(NI)AC(NI)
Legacy
26 May 2006
371S(NI)371S(NI)
Legacy
28 October 2005
AC(NI)AC(NI)
Legacy
18 September 2005
296(NI)296(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
7 May 2005
295(NI)295(NI)
Particulars Of A Mortgage Charge
24 March 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 March 2005
402(NI)402(NI)
Legacy
25 January 2005
295(NI)295(NI)
Legacy
25 January 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 January 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 January 2005
402(NI)402(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
15 April 2003
AC(NI)AC(NI)
Legacy
2 May 2002
233(NI)233(NI)
Legacy
3 May 2001
AC(NI)AC(NI)
Legacy
10 June 2000
AC(NI)AC(NI)
Legacy
9 June 2000
371S(NI)371S(NI)
Legacy
15 May 1999
371S(NI)371S(NI)
Legacy
30 March 1999
AC(NI)AC(NI)
Legacy
15 July 1998
AC(NI)AC(NI)
Legacy
26 May 1998
371S(NI)371S(NI)
Legacy
23 May 1997
AC(NI)AC(NI)
Legacy
23 May 1997
371S(NI)371S(NI)
Legacy
23 May 1996
371S(NI)371S(NI)
Legacy
17 May 1996
AC(NI)AC(NI)
Legacy
17 May 1995
371S(NI)371S(NI)
Legacy
9 May 1995
AC(NI)AC(NI)
Legacy
31 May 1994
371S(NI)371S(NI)
Legacy
26 February 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 June 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 May 1993
402(NI)402(NI)
Legacy
25 May 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 March 1993
402(NI)402(NI)
Legacy
5 March 1993
AC(NI)AC(NI)
Legacy
25 February 1993
411A(NI)411A(NI)
Legacy
17 February 1993
411A(NI)411A(NI)
Legacy
20 May 1992
AC(NI)AC(NI)
Legacy
20 May 1992
371A(NI)371A(NI)
Legacy
10 February 1992
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 January 1992
402(NI)402(NI)
Legacy
6 August 1991
AR(NI)AR(NI)
Legacy
23 March 1990
AR(NI)AR(NI)
Legacy
22 March 1990
AC(NI)AC(NI)
Legacy
19 April 1989
232(NI)232(NI)
Legacy
19 April 1989
295(NI)295(NI)
Legacy
19 April 1989
PUC2(NI)PUC2(NI)
Legacy
19 April 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
22 February 1989
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 February 1989
402(NI)402(NI)
Legacy
21 November 1988
PUC1(NI)PUC1(NI)
Legacy
21 November 1988
ARTS(NI)ARTS(NI)
Legacy
21 November 1988
MEM(NI)MEM(NI)
Legacy
21 November 1988
G23(NI)G23(NI)
Legacy
21 November 1988
G21(NI)G21(NI)