Background WavePink WaveYellow Wave

DONIBRISTLE DEVELOPMENTS LIMITED (NI031742)

DONIBRISTLE DEVELOPMENTS LIMITED (NI031742) is an active UK company. incorporated on 9 December 1996. with registered office in Lisburn. The company operates in the Construction sector, engaged in development of building projects. DONIBRISTLE DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include MACCORKELL, Colin Victor, MACCORKELL, Heather.

Company Number
NI031742
Status
active
Type
ltd
Incorporated
9 December 1996
Age
29 years
Address
2 Meadow Close, Lisburn, BT28 2XB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACCORKELL, Colin Victor, MACCORKELL, Heather
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONIBRISTLE DEVELOPMENTS LIMITED

DONIBRISTLE DEVELOPMENTS LIMITED is an active company incorporated on 9 December 1996 with the registered office located in Lisburn. The company operates in the Construction sector, specifically engaged in development of building projects. DONIBRISTLE DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

NI031742

LTD Company

Age

29 Years

Incorporated 9 December 1996

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 9 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

LODGE DEVELOPMENTS LTD
From: 9 December 1996To: 23 March 2000
Contact
Address

2 Meadow Close Ballinderry Upper Lisburn, BT28 2XB,

Previous Addresses

Garvey Studios 8-10 Longstone Street Lisburn Co Antrim BT28 1TP
From: 9 December 1996To: 1 October 2018
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Director Left
May 13
Director Joined
Oct 13
Loan Cleared
May 15
New Owner
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MACCORKELL, Colin Victor

Active
Meadow Close, LisburnBT28 2XB
Secretary
Appointed 29 Oct 2013

MACCORKELL, Colin Victor

Active
Meadow Close, LisburnBT28 2XB
Born December 1956
Director
Appointed 01 Oct 2004

MACCORKELL, Heather

Active
Meadow Close, LisburnBT28 2XB
Born July 1958
Director
Appointed 01 Oct 2013

MAC CORKELL, Ian James

Resigned
Chestnut Hill, LisburnBT28 2NX
Secretary
Appointed 09 Dec 1996
Resigned 20 May 2013

MAC CORKELL, Colin Victor

Resigned
"Lisnabreena", LisburnBT28 3BB
Born December 1956
Director
Appointed 09 Dec 1996
Resigned 01 Apr 1999

MAC CORKELL, Ian James

Resigned
Chestnutt Hill, LisburnBT28 2NX
Born May 1964
Director
Appointed 09 Dec 1996
Resigned 20 May 2013

MACCORKELL, Heather Vera Susanne

Resigned
Chestnut Hill, LisburnBT28 2NX
Born February 1969
Director
Appointed 01 Apr 1999
Resigned 01 Oct 2004

MC KIBBEN, Colin

Resigned
Waterfall Lodge, HillsboroughBT26 6BG
Born August 1965
Director
Appointed 09 Dec 1996
Resigned 21 May 1999

Persons with significant control

1

Mr Colin Victor Maccorkell

Active
Meadow Close, LisburnBT28 2XB
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Legacy
18 September 2009
AC(NI)AC(NI)
Legacy
16 December 2008
371S(NI)371S(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
19 February 2008
371SR(NI)371SR(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
31 August 2007
295(NI)295(NI)
Legacy
18 December 2006
371S(NI)371S(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 May 2006
402(NI)402(NI)
Legacy
16 January 2006
371S(NI)371S(NI)
Legacy
21 November 2005
AC(NI)AC(NI)
Legacy
20 December 2004
371S(NI)371S(NI)
Legacy
2 November 2004
AC(NI)AC(NI)
Legacy
11 October 2004
G98-2(NI)G98-2(NI)
Legacy
8 October 2004
295(NI)295(NI)
Legacy
8 October 2004
296(NI)296(NI)
Legacy
9 December 2003
371S(NI)371S(NI)
Legacy
4 November 2003
AC(NI)AC(NI)
Legacy
3 December 2002
371S(NI)371S(NI)
Legacy
31 October 2002
AC(NI)AC(NI)
Legacy
26 January 2002
371S(NI)371S(NI)
Legacy
30 October 2001
AC(NI)AC(NI)
Legacy
14 December 2000
371S(NI)371S(NI)
Legacy
6 November 2000
AC(NI)AC(NI)
Legacy
9 May 2000
UDM+A(NI)UDM+A(NI)
Legacy
23 March 2000
CNRES(NI)CNRES(NI)
Legacy
20 December 1999
371S(NI)371S(NI)
Legacy
6 November 1999
AC(NI)AC(NI)
Legacy
2 June 1999
295(NI)295(NI)
Legacy
2 June 1999
296(NI)296(NI)
Legacy
2 June 1999
296(NI)296(NI)
Legacy
9 December 1998
371S(NI)371S(NI)
Legacy
4 November 1998
AC(NI)AC(NI)
Legacy
30 July 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 January 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 January 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 December 1997
402(NI)402(NI)
Legacy
13 December 1996
296(NI)296(NI)
Legacy
9 December 1996
MEM(NI)MEM(NI)
Legacy
9 December 1996
ARTS(NI)ARTS(NI)
Legacy
9 December 1996
G23(NI)G23(NI)
Legacy
9 December 1996
G21(NI)G21(NI)