Background WavePink WaveYellow Wave

WILLAND DEVELOPMENTS LIMITED (NI028237)

WILLAND DEVELOPMENTS LIMITED (NI028237) is an active UK company. incorporated on 3 March 1994. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WILLAND DEVELOPMENTS LIMITED has been registered for 32 years. Current directors include GRAHAM, Gareth David, GRAHAM, Simon Niall.

Company Number
NI028237
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
Office 2 Floor 1 Wellington Buildings, Belfast, BT1 6HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAHAM, Gareth David, GRAHAM, Simon Niall
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLAND DEVELOPMENTS LIMITED

WILLAND DEVELOPMENTS LIMITED is an active company incorporated on 3 March 1994 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WILLAND DEVELOPMENTS LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

NI028237

LTD Company

Age

32 Years

Incorporated 3 March 1994

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Office 2 Floor 1 Wellington Buildings 2 - 4 Wellington Street Belfast, BT1 6HT,

Previous Addresses

PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom
From: 24 May 2018To: 5 April 2019
Office 2 Ground Floor Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland
From: 17 March 2016To: 24 May 2018
Oyster House 12 Wellington Place Belfast BT1 6GE
From: 3 March 1994To: 17 March 2016
Timeline

3 key events • 2024 - 2026

Funding Officers Ownership
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRAHAM, Simon Niall

Active
149 Malone RoadBT9 6SY
Secretary
Appointed 03 Mar 1994

GRAHAM, Gareth David

Active
Wellington Buildings, BelfastBT1 6HT
Born May 1971
Director
Appointed 02 Feb 2026

GRAHAM, Simon Niall

Active
149 Malone RoadBT9 6SY
Born February 1974
Director
Appointed 03 Mar 1994

MC ENTEE, Ann

Resigned
23 Fortwilliam ParkBT15 4AL
Born December 1936
Director
Appointed 03 Mar 1994
Resigned 14 Feb 2024

MC ENTEE, Edward Fitzgerald

Resigned
23 Fortwilliam ParkBT15 4AL
Born April 1934
Director
Appointed 03 Mar 1994
Resigned 14 Feb 2024

Persons with significant control

2

Mr Carl Andrew Graham

Active
Wellington Buildings, BelfastBT1 6HT
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gareth David Graham

Active
Wellington Buildings, BelfastBT1 6HT
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
5 March 2009
371S(NI)371S(NI)
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
7 May 2008
371S(NI)371S(NI)
Legacy
21 April 2008
295(NI)295(NI)
Legacy
15 February 2008
295(NI)295(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
25 April 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
22 May 2006
AC(NI)AC(NI)
Legacy
10 May 2006
295(NI)295(NI)
Legacy
10 May 2006
371S(NI)371S(NI)
Legacy
28 January 2005
AC(NI)AC(NI)
Legacy
8 February 2004
AC(NI)AC(NI)
Legacy
21 August 2003
371S(NI)371S(NI)
Legacy
21 August 2003
371S(NI)371S(NI)
Legacy
21 August 2003
371S(NI)371S(NI)
Legacy
21 August 2003
371S(NI)371S(NI)
Legacy
21 August 2003
371S(NI)371S(NI)
Legacy
21 August 2003
371S(NI)371S(NI)
Legacy
14 January 2003
AC(NI)AC(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
5 March 1997
295(NI)295(NI)
Legacy
5 March 1997
371S(NI)371S(NI)
Legacy
26 January 1997
AC(NI)AC(NI)
Legacy
20 April 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
7 April 1995
371S(NI)371S(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
10 June 1994
295(NI)295(NI)
Legacy
10 June 1994
UDM+A(NI)UDM+A(NI)
Legacy
10 June 1994
296(NI)296(NI)
Legacy
10 June 1994
296(NI)296(NI)
Legacy
10 June 1994
296(NI)296(NI)
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
MEM(NI)MEM(NI)
Legacy
3 March 1994
ARTS(NI)ARTS(NI)
Legacy
3 March 1994
G23(NI)G23(NI)
Legacy
3 March 1994
G21(NI)G21(NI)