Background WavePink WaveYellow Wave

TITANIC PROPERTY DEVELOPMENT LIMITED (NI024016)

TITANIC PROPERTY DEVELOPMENT LIMITED (NI024016) is an active UK company. incorporated on 29 December 1989. with registered office in Queens Island. The company operates in the Construction sector, engaged in development of building projects. TITANIC PROPERTY DEVELOPMENT LIMITED has been registered for 36 years. Current directors include COMERFORD, Jonathan, POWER, Patrick John, WALSH, Michael Patrick.

Company Number
NI024016
Status
active
Type
ltd
Incorporated
29 December 1989
Age
36 years
Address
Titanic House, Queens Island, BT3 9DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COMERFORD, Jonathan, POWER, Patrick John, WALSH, Michael Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITANIC PROPERTY DEVELOPMENT LIMITED

TITANIC PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 29 December 1989 with the registered office located in Queens Island. The company operates in the Construction sector, specifically engaged in development of building projects. TITANIC PROPERTY DEVELOPMENT LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

NI024016

LTD Company

Age

36 Years

Incorporated 29 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HARLAND PROPERTY DEVELOPMENT LIMITED
From: 12 November 1991To: 2 August 2002
HARLAND TECHNOLOGY PARK LIMITED
From: 7 August 1990To: 12 November 1991
SHIMNA SHIPPING LIMITED
From: 29 December 1989To: 7 August 1990
Contact
Address

Titanic House Queens Road Queens Island, BT3 9DT,

Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Feb 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Funding Round
Jul 20
Loan Secured
Feb 22
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COMERFORD, Jonathan

Active
Titanic House, Queens IslandBT3 9DT
Born June 1971
Director
Appointed 01 May 2017

POWER, Patrick John

Active
Titanic House, Queens IslandBT3 9DT
Born June 1973
Director
Appointed 23 May 2017

WALSH, Michael Patrick

Active
Titanic House, Queens IslandBT3 9DT
Born October 1951
Director
Appointed 01 May 2017

MCCULLOUGH, John Rodney

Resigned
32 North GardensBT5 6BZ
Secretary
Appointed 29 Dec 1989
Resigned 03 Oct 2006

NICHOLL, John Patrick

Resigned
Titanic House, Queens IslandBT3 9DT
Secretary
Appointed 03 Oct 2006
Resigned 13 Dec 2018

BYRD, Chadwick James

Resigned
Nimannsveien 10, Norway
Born January 1972
Director
Appointed 26 Feb 2001
Resigned 27 Feb 2004

CAMPBELL, Kenneth Lowry

Resigned
82 Belfast Road, BallynahinchBT24 7HE
Born September 1955
Director
Appointed 19 Oct 2004
Resigned 04 Apr 2005

COOPER, Robert John

Resigned
2 Lord Warden's Avenue, BangorBT19 1YE
Born April 1952
Director
Appointed 29 Dec 1989
Resigned 27 Feb 2004

DOHERTY, Nicholas Adam

Resigned
Ramleh Park, DublinD6
Born July 1974
Director
Appointed 19 Oct 2004
Resigned 23 May 2017

DOHERTY, Patrick Joseph

Resigned
96 Palace GardensW8 4RS
Born January 1942
Director
Appointed 19 Oct 2004
Resigned 04 Apr 2005

EYRE, James

Resigned
Titanic House, Queens IslandBT3 9DT
Born March 1980
Director
Appointed 25 Jan 2016
Resigned 01 May 2017

FELL, David, Sir

Resigned
1 Ballymenoch Lane, Ballymenoch LaneBT18 OEF
Born January 1943
Director
Appointed 12 Feb 2001
Resigned 27 Feb 2004

FITZPATRICK, Dominic Joseph

Resigned
71 Osborne ParkBT9 6JP
Born March 1966
Director
Appointed 19 Oct 2004
Resigned 04 Apr 2005

GAVAGHAN, David Nicholas

Resigned
Titanic House, Queens IslandBT3 9DT
Born August 1959
Director
Appointed 25 Jun 2013
Resigned 17 Feb 2015

HARVEY, Conal Vincent

Resigned
Tir Conaill, Killiney
Born October 1948
Director
Appointed 02 Mar 2004
Resigned 01 May 2017

HIS GRACE THE DUKE OF ABERCORN

Resigned
Barons Court, OmaghBT78 4EZ
Born July 1934
Director
Appointed 19 Oct 2004
Resigned 04 Apr 2005

LANGDON, Robert Martin

Resigned
12 Finsbury House, Dublin
Born July 1943
Director
Appointed 27 Feb 2004
Resigned 02 Mar 2004

MILLS, Robert Alexander

Resigned
212,Hillsborough Old Road,, Co.AntrimBT27 5QE
Born October 1940
Director
Appointed 29 Dec 1989
Resigned 27 Oct 2000

MOONEY, James Patrick

Resigned
18 Cadogan ParkBT9 6HG
Born December 1963
Director
Appointed 19 Oct 2004
Resigned 04 Apr 2005

MUGAAS, Brynjulv Per

Resigned
1401 Bradbury Court, BelfastBT9 7JL
Born June 1945
Director
Appointed 27 Jun 2000
Resigned 12 Feb 2001

NICHOLL, John Patrick

Resigned
Titanic House, Queens IslandBT3 9DT
Born October 1968
Director
Appointed 25 Jan 2016
Resigned 01 May 2017

NIELSEN, Per Molgaard

Resigned
1 Larch Hill, HolywoodBT18 0JN
Born June 1940
Director
Appointed 29 Dec 1989
Resigned 27 Jun 2000

REA, Desmond Sir, Sir

Resigned
3 Bladon Drive, BelfastBT9 5JL
Born March 1937
Director
Appointed 19 Oct 2004
Resigned 20 Feb 2005

SMITH, Michael

Resigned
13 Fifth Avenue, BangorBT20 5JP
Born February 1949
Director
Appointed 02 Sept 2002
Resigned 31 May 2012

WALLACE, John Cameron

Resigned
73 Chelsea Gate Apartments, LondonSW1W 8RB
Born June 1938
Director
Appointed 29 Dec 1989
Resigned 27 Feb 2004

WALSH, Michael Patrick

Resigned
45 Wellington Road, Dublin 4
Born October 1951
Director
Appointed 27 Feb 2004
Resigned 02 Mar 2004

Persons with significant control

2

Mr Patrick Joseph Doherty

Active
Titanic House, Queens IslandBT3 9DT
Born January 1942

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Mr Dermot Fachtna Desmond

Active
C/O Legal Counsel, Ifsc House, Dublin 1
Born August 1950

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
8 April 2009
371S(NI)371S(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
12 May 2008
371S(NI)371S(NI)
Legacy
22 October 2007
295(NI)295(NI)
Legacy
19 July 2007
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
7 February 2007
411A(NI)411A(NI)
Legacy
7 February 2007
411A(NI)411A(NI)
Legacy
28 October 2006
AC(NI)AC(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
22 October 2005
AC(NI)AC(NI)
Legacy
21 October 2005
371S(NI)371S(NI)
Legacy
22 April 2005
296(NI)296(NI)
Legacy
22 April 2005
296(NI)296(NI)
Legacy
22 April 2005
296(NI)296(NI)
Legacy
22 April 2005
296(NI)296(NI)
Legacy
22 April 2005
296(NI)296(NI)
Legacy
9 March 2005
296(NI)296(NI)
Legacy
8 November 2004
296(NI)296(NI)
Legacy
8 November 2004
296(NI)296(NI)
Legacy
8 November 2004
296(NI)296(NI)
Legacy
8 November 2004
296(NI)296(NI)
Legacy
8 November 2004
296(NI)296(NI)
Legacy
7 November 2004
296(NI)296(NI)
Legacy
7 November 2004
296(NI)296(NI)
Legacy
26 October 2004
AC(NI)AC(NI)
Legacy
12 September 2004
296(NI)296(NI)
Legacy
14 June 2004
296(NI)296(NI)
Legacy
30 April 2004
371S(NI)371S(NI)
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
1656A(NI)1656A(NI)
Legacy
1 April 2004
UDM+A(NI)UDM+A(NI)
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
296(NI)296(NI)
Legacy
30 March 2004
296(NI)296(NI)
Legacy
30 March 2004
296(NI)296(NI)
Legacy
30 March 2004
296(NI)296(NI)
Legacy
30 March 2004
296(NI)296(NI)
Legacy
25 March 2004
296(NI)296(NI)
Legacy
25 March 2004
296(NI)296(NI)
Particulars Of A Mortgage Charge
23 March 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 March 2004
402(NI)402(NI)
Legacy
26 July 2003
AC(NI)AC(NI)
Legacy
27 March 2003
371S(NI)371S(NI)
Legacy
10 December 2002
295(NI)295(NI)
Legacy
27 September 2002
AC(NI)AC(NI)
Legacy
12 September 2002
296(NI)296(NI)
Legacy
27 August 2002
UDM+A(NI)UDM+A(NI)
Resolution
4 August 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
CNRES(NI)CNRES(NI)
Legacy
15 April 2002
371A(NI)371A(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
4 June 2001
AC(NI)AC(NI)
Legacy
28 April 2001
296(NI)296(NI)
Legacy
23 April 2001
371A(NI)371A(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
2 March 2001
295(NI)295(NI)
Legacy
2 March 2001
296(NI)296(NI)
Legacy
29 January 2001
296(NI)296(NI)
Legacy
28 July 2000
296(NI)296(NI)
Legacy
14 April 2000
AC(NI)AC(NI)
Legacy
9 April 2000
371A(NI)371A(NI)
Legacy
14 April 1999
371A(NI)371A(NI)
Legacy
1 April 1999
AC(NI)AC(NI)
Legacy
7 April 1998
371A(NI)371A(NI)
Legacy
2 April 1998
AC(NI)AC(NI)
Legacy
23 April 1997
371A(NI)371A(NI)
Legacy
4 April 1997
AC(NI)AC(NI)
Legacy
28 January 1997
296(NI)296(NI)
Legacy
22 April 1996
AC(NI)AC(NI)
Legacy
5 April 1996
371S(NI)371S(NI)
Resolution
14 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
371S(NI)371S(NI)
Legacy
24 March 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
296(NI)296(NI)
Legacy
13 May 1994
AC(NI)AC(NI)
Legacy
21 April 1994
371S(NI)371S(NI)
Legacy
26 February 1994
296(NI)296(NI)
Legacy
23 November 1993
296(NI)296(NI)
Legacy
4 June 1993
AC(NI)AC(NI)
Legacy
29 April 1993
371S(NI)371S(NI)
Legacy
15 September 1992
296(NI)296(NI)
Legacy
12 June 1992
AC(NI)AC(NI)
Legacy
23 April 1992
371A(NI)371A(NI)
Legacy
21 November 1991
296(NI)296(NI)
Legacy
18 November 1991
UDM+A(NI)UDM+A(NI)
Legacy
12 November 1991
CNRES(NI)CNRES(NI)
Legacy
15 June 1991
G98-2(NI)G98-2(NI)
Legacy
30 May 1991
UDM+A(NI)UDM+A(NI)
Legacy
1 May 1991
AR(NI)AR(NI)
Legacy
23 April 1991
AC(NI)AC(NI)
Legacy
16 April 1991
133(NI)133(NI)
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
25 March 1991
G98-2(NI)G98-2(NI)
Legacy
9 November 1990
G98-2(NI)G98-2(NI)
Legacy
15 October 1990
296(NI)296(NI)
Legacy
22 August 1990
UDM+A(NI)UDM+A(NI)
Legacy
13 August 1990
296(NI)296(NI)
Legacy
13 August 1990
296(NI)296(NI)
Legacy
7 August 1990
CNRES(NI)CNRES(NI)
Legacy
7 June 1990
232(NI)232(NI)
Legacy
29 December 1989
PUC1(NI)PUC1(NI)
Legacy
29 December 1989
ARTS(NI)ARTS(NI)
Legacy
29 December 1989
MEM(NI)MEM(NI)
Legacy
29 December 1989
G21(NI)G21(NI)
Legacy
29 December 1989
G23(NI)G23(NI)