Background WavePink WaveYellow Wave

D & R GRAHAM (DEVELOPMENTS) LIMITED (NI024384)

D & R GRAHAM (DEVELOPMENTS) LIMITED (NI024384) is an active UK company. incorporated on 19 April 1990. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. D & R GRAHAM (DEVELOPMENTS) LIMITED has been registered for 35 years. Current directors include CREIGHTON, David Andrew.

Company Number
NI024384
Status
active
Type
ltd
Incorporated
19 April 1990
Age
35 years
Address
11th Floor, East Tower, Belfast, BT1 3LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CREIGHTON, David Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & R GRAHAM (DEVELOPMENTS) LIMITED

D & R GRAHAM (DEVELOPMENTS) LIMITED is an active company incorporated on 19 April 1990 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. D & R GRAHAM (DEVELOPMENTS) LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

NI024384

LTD Company

Age

35 Years

Incorporated 19 April 1990

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

BROAD SUCCESSES LIMITED
From: 26 October 1990To: 5 April 1991
ROBERT CHAMBERS (BALLYMENA) LIMITED
From: 19 April 1990To: 26 October 1990
Contact
Address

11th Floor, East Tower Lanyon Place Belfast, BT1 3LP,

Previous Addresses

Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland
From: 14 June 2017To: 26 July 2021
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 9 May 2016To: 14 June 2017
C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 13 June 2012To: 9 May 2016
Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 19 April 1990To: 13 June 2012
Timeline

4 key events • 2012 - 2016

Funding Officers Ownership
Director Left
Feb 12
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CREIGHTON, David Andrew

Active
Lanyon Place, BelfastBT1 3LP
Secretary
Appointed 21 Apr 2006

CREIGHTON, David Andrew

Active
Lanyon Place, BelfastBT1 3LP
Born June 1961
Director
Appointed 19 Apr 1990

CREIGHTON, Glenlynn

Resigned
36 Malone ParkBT9 6NL
Secretary
Appointed 19 Apr 1990
Resigned 21 Apr 2006

CREIGHTON, Glennlynn

Resigned
Number One Lanyon Quay, BelfastBT1 3LG
Born May 1961
Director
Appointed 20 Apr 2006
Resigned 20 Apr 2011

WATTERS, David Samuel

Resigned
5 Cadogan ParkBT9 6HS
Born March 1956
Director
Appointed 19 Apr 1990
Resigned 20 Apr 2000

Persons with significant control

1

Number 1 Lanyon Quay, BelfastBT1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Gazette Filings Brought Up To Date
16 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Legacy
25 June 2009
AC(NI)AC(NI)
Legacy
22 May 2009
371S(NI)371S(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
13 December 2007
AC(NI)AC(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
11 May 2007
371S(NI)371S(NI)
Legacy
13 September 2006
296(NI)296(NI)
Legacy
13 September 2006
296(NI)296(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
10 August 2006
AC(NI)AC(NI)
Legacy
29 June 2006
371S(NI)371S(NI)
Legacy
5 July 2005
AC(NI)AC(NI)
Legacy
25 June 2004
371S(NI)371S(NI)
Legacy
11 March 2004
AC(NI)AC(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
10 June 2003
296(NI)296(NI)
Legacy
19 May 2003
371S(NI)371S(NI)
Legacy
13 May 2003
AC(NI)AC(NI)
Legacy
10 June 2002
371S(NI)371S(NI)
Legacy
3 October 2001
AC(NI)AC(NI)
Legacy
9 July 2001
371S(NI)371S(NI)
Legacy
3 April 2001
AC(NI)AC(NI)
Legacy
3 April 2001
296(NI)296(NI)
Legacy
3 April 2001
296(NI)296(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Legacy
15 April 2000
371S(NI)371S(NI)
Legacy
7 September 1999
295(NI)295(NI)
Legacy
4 May 1999
AC(NI)AC(NI)
Legacy
23 April 1999
371S(NI)371S(NI)
Legacy
29 July 1998
AC(NI)AC(NI)
Legacy
23 April 1998
371S(NI)371S(NI)
Legacy
4 August 1997
AC(NI)AC(NI)
Legacy
7 May 1997
371S(NI)371S(NI)
Legacy
17 December 1996
411A(NI)411A(NI)
Legacy
17 December 1996
411A(NI)411A(NI)
Legacy
20 May 1996
371S(NI)371S(NI)
Legacy
2 November 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 July 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 July 1995
402(NI)402(NI)
Legacy
22 May 1995
411A(NI)411A(NI)
Legacy
15 May 1995
296(NI)296(NI)
Legacy
26 April 1995
371S(NI)371S(NI)
Legacy
13 February 1995
295(NI)295(NI)
Legacy
13 February 1995
296(NI)296(NI)
Legacy
13 February 1995
296(NI)296(NI)
Legacy
13 February 1995
296(NI)296(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 December 1994
402(NI)402(NI)
Legacy
2 August 1994
371S(NI)371S(NI)
Legacy
14 December 1993
AC(NI)AC(NI)
Legacy
7 July 1993
371A(NI)371A(NI)
Legacy
7 July 1993
371S(NI)371S(NI)
Legacy
24 August 1992
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
6 March 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 February 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 February 1992
402(NI)402(NI)
Legacy
1 February 1992
295(NI)295(NI)
Legacy
1 February 1992
296(NI)296(NI)
Legacy
29 October 1991
G98-2(NI)G98-2(NI)
Legacy
29 October 1991
296(NI)296(NI)
Legacy
13 April 1991
295(NI)295(NI)
Legacy
13 April 1991
UDM+A(NI)UDM+A(NI)
Legacy
13 April 1991
296(NI)296(NI)
Legacy
13 April 1991
296(NI)296(NI)
Legacy
13 April 1991
296(NI)296(NI)
Legacy
5 April 1991
CNRES(NI)CNRES(NI)
Legacy
31 January 1991
232(NI)232(NI)
Legacy
29 October 1990
UDM+A(NI)UDM+A(NI)
Legacy
26 October 1990
CNRES(NI)CNRES(NI)
Legacy
9 May 1990
296(NI)296(NI)
Legacy
1 May 1990
295(NI)295(NI)
Legacy
1 May 1990
296(NI)296(NI)
Legacy
19 April 1990
ARTS(NI)ARTS(NI)
Legacy
19 April 1990
MEM(NI)MEM(NI)
Legacy
19 April 1990
G23(NI)G23(NI)
Legacy
19 April 1990
G21(NI)G21(NI)