Background WavePink WaveYellow Wave

ACKER DEVELOPMENTS LIMITED (NI028267)

ACKER DEVELOPMENTS LIMITED (NI028267) is an active UK company. incorporated on 15 March 1994. with registered office in Dungannon. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. ACKER DEVELOPMENTS LIMITED has been registered for 32 years. Current directors include MCCLUGGAGE, Andrew David, MCCLUGGAGE, Olive, O'NEILL, Aidan Patrick and 3 others.

Company Number
NI028267
Status
active
Type
ltd
Incorporated
15 March 1994
Age
32 years
Address
12 Torrent Business Park, Dungannon, BT70 3BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
MCCLUGGAGE, Andrew David, MCCLUGGAGE, Olive, O'NEILL, Aidan Patrick, O'NEILL, Angela, O'NEILL, Martin Terence, TURKINGTON, Mary Catherine
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACKER DEVELOPMENTS LIMITED

ACKER DEVELOPMENTS LIMITED is an active company incorporated on 15 March 1994 with the registered office located in Dungannon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. ACKER DEVELOPMENTS LIMITED was registered 32 years ago.(SIC: 64306)

Status

active

Active since 32 years ago

Company No

NI028267

LTD Company

Age

32 Years

Incorporated 15 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

12 Torrent Business Park Donaghmore Dungannon, BT70 3BF,

Previous Addresses

12 Torrent Business Centre Donaghmore Co Tyrone BT70 2UD
From: 15 March 1994To: 23 April 2015
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Share Issue
Jun 11
Funding Round
Jul 11
Loan Cleared
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 22
Director Left
Nov 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

MCCLUGGAGE, Olive Bronagh

Active
Torrent Business Park, DungannonBT70 3BF
Secretary
Appointed 17 Feb 2011

O'NEILL, Paul

Active
Torrent Business Park, DungannonBT70 3BF
Secretary
Appointed 16 Aug 2022

MCCLUGGAGE, Andrew David

Active
Torrent Business Park, DungannonBT70 3BF
Born June 1973
Director
Appointed 16 Mar 2021

MCCLUGGAGE, Olive

Active
Torrent Business Park, DungannonBT70 3BF
Born July 1973
Director
Appointed 27 Feb 2003

O'NEILL, Aidan Patrick

Active
Torrent Business Park, DungannonBT70 3BF
Born March 1966
Director
Appointed 17 Feb 2011

O'NEILL, Angela

Active
Torrent Business Park, DungannonBT70 3BF
Born May 1976
Director
Appointed 16 Mar 2021

O'NEILL, Martin Terence

Active
Torrent Business Park, DungannonBT70 3BF
Born February 1976
Director
Appointed 17 Feb 2010

TURKINGTON, Mary Catherine

Active
Torrent Business Park, DungannonBT70 3BF
Born February 1971
Director
Appointed 17 Feb 2011

O'NEILL, Patrick

Resigned
128b Mullaghmore Road, Co TyroneBT70 1RD
Secretary
Appointed 15 Mar 1994
Resigned 17 Feb 2011

O'NEILL, Hilary

Resigned
128b Mullaghamore Road, Co TyroneBT70 1RD
Born January 1941
Director
Appointed 15 Mar 1994
Resigned 27 Feb 2003

O'NEILL, Patrick

Resigned
128b Mullaghamore Road, Co TyroneBT70 1RD
Born September 1937
Director
Appointed 15 Mar 1994
Resigned 14 Feb 2011

O'NEILL, Paul Francis

Resigned
Torrent Business Park, DungannonBT70 3BF
Born January 1968
Director
Appointed 17 Feb 2011
Resigned 15 Aug 2022

O'NEILL, Pauline

Resigned
Torrent Business Park, DungannonBT70 3BF
Born August 1966
Director
Appointed 16 Mar 2021
Resigned 18 Nov 2025

Persons with significant control

1

Mrs Olive Bronagh Mccluggage

Active
Torrent Business Park, DungannonBT70 3BF
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 October 2021
AAMDAAMD
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
27 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
2 December 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Resolution
19 July 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 June 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
29 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
9 March 2009
371S(NI)371S(NI)
Legacy
21 January 2009
AC(NI)AC(NI)
Legacy
5 August 2008
371SR(NI)371SR(NI)
Legacy
4 July 2007
AC(NI)AC(NI)
Legacy
21 March 2007
371S(NI)371S(NI)
Legacy
5 February 2007
AC(NI)AC(NI)
Legacy
16 May 2006
371S(NI)371S(NI)
Legacy
6 July 2005
AC(NI)AC(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
16 April 2004
371S(NI)371S(NI)
Legacy
8 February 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 March 2003
402(NI)402(NI)
Legacy
13 March 2003
371S(NI)371S(NI)
Legacy
4 March 2003
296(NI)296(NI)
Legacy
6 February 2003
AC(NI)AC(NI)
Legacy
7 June 2002
371S(NI)371S(NI)
Legacy
30 October 2001
AC(NI)AC(NI)
Legacy
23 May 2001
371S(NI)371S(NI)
Legacy
5 February 2001
AC(NI)AC(NI)
Legacy
3 April 2000
371S(NI)371S(NI)
Legacy
9 November 1999
AC(NI)AC(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
20 October 1998
AC(NI)AC(NI)
Legacy
10 April 1998
371S(NI)371S(NI)
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
27 March 1997
371S(NI)371S(NI)
Legacy
26 January 1997
AC(NI)AC(NI)
Legacy
29 March 1996
371S(NI)371S(NI)
Legacy
21 January 1996
AC(NI)AC(NI)
Legacy
20 April 1995
371S(NI)371S(NI)
Legacy
22 November 1994
232(NI)232(NI)
Legacy
12 April 1994
295(NI)295(NI)
Legacy
12 April 1994
UDM+A(NI)UDM+A(NI)
Legacy
12 April 1994
296(NI)296(NI)
Legacy
12 April 1994
296(NI)296(NI)
Legacy
12 April 1994
296(NI)296(NI)
Resolution
9 April 1994
RESOLUTIONSResolutions
Legacy
15 March 1994
MEM(NI)MEM(NI)
Legacy
15 March 1994
ARTS(NI)ARTS(NI)
Miscellaneous
15 March 1994
MISCMISC
Legacy
15 March 1994
G23(NI)G23(NI)
Legacy
15 March 1994
G21(NI)G21(NI)