Background WavePink WaveYellow Wave

NIBLOCK DEVELOPMENTS LTD (NI033231)

NIBLOCK DEVELOPMENTS LTD (NI033231) is an active UK company. incorporated on 13 November 1997. with registered office in 21-23 Chapel Hill. The company operates in the Construction sector, engaged in construction of domestic buildings. NIBLOCK DEVELOPMENTS LTD has been registered for 28 years. Current directors include TOLAND, Victor.

Company Number
NI033231
Status
active
Type
ltd
Incorporated
13 November 1997
Age
28 years
Address
21-23 Chapel Hill, BT28 1EP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
TOLAND, Victor
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIBLOCK DEVELOPMENTS LTD

NIBLOCK DEVELOPMENTS LTD is an active company incorporated on 13 November 1997 with the registered office located in 21-23 Chapel Hill. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NIBLOCK DEVELOPMENTS LTD was registered 28 years ago.(SIC: 41202)

Status

active

Active since 28 years ago

Company No

NI033231

LTD Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TOLAND HOUSE LIMITED
From: 27 January 1998To: 12 November 2004
TRUSTAN LIMITED
From: 13 November 1997To: 27 January 1998
Contact
Address

21-23 Chapel Hill Lisburn , BT28 1EP,

Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TOLAND, Victoria Mary

Active
21-23 Chapel HillBT28 1EP
Secretary
Appointed 13 Nov 1997

TOLAND, Victor

Active
21-23 Chapel HillBT28 1EP
Born April 1952
Director
Appointed 13 Nov 1997

PHILPOTT, Glenn Jamison

Resigned
1a Nevins Row, LisburnBT27 5QF
Born August 1958
Director
Appointed 11 Oct 1999
Resigned 10 Oct 2018

Persons with significant control

1

Chapel Hill, LisburnBT28 1EP

Nature of Control

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

Filing History

80

Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 October 2009
AR01AR01
Legacy
16 December 2008
AC(NI)AC(NI)
Legacy
3 November 2008
371S(NI)371S(NI)
Legacy
19 November 2007
371SR(NI)371SR(NI)
Legacy
20 September 2007
AC(NI)AC(NI)
Legacy
20 September 2007
295(NI)295(NI)
Legacy
20 July 2007
UDM+A(NI)UDM+A(NI)
Legacy
11 July 2007
CERTC(NI)CERTC(NI)
Legacy
11 July 2007
CNRES(NI)CNRES(NI)
Legacy
30 January 2007
AC(NI)AC(NI)
Legacy
19 October 2006
371S(NI)371S(NI)
Legacy
6 January 2006
AC(NI)AC(NI)
Legacy
26 October 2005
371S(NI)371S(NI)
Legacy
4 February 2005
AC(NI)AC(NI)
Legacy
14 October 2004
371S(NI)371S(NI)
Legacy
11 February 2004
AC(NI)AC(NI)
Legacy
15 October 2003
371S(NI)371S(NI)
Legacy
7 October 2002
371S(NI)371S(NI)
Legacy
17 August 2002
AC(NI)AC(NI)
Legacy
5 February 2002
AC(NI)AC(NI)
Legacy
25 October 2001
371S(NI)371S(NI)
Legacy
28 December 2000
G98-2(NI)G98-2(NI)
Legacy
19 October 2000
371S(NI)371S(NI)
Legacy
31 July 2000
233(NI)233(NI)
Particulars Of A Mortgage Charge
15 June 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 April 2000
402(NI)402(NI)
Legacy
7 November 1999
371S(NI)371S(NI)
Legacy
19 October 1999
233(NI)233(NI)
Legacy
19 October 1999
AC(NI)AC(NI)
Legacy
19 October 1999
G98-2(NI)G98-2(NI)
Legacy
19 October 1999
296(NI)296(NI)
Legacy
9 September 1999
AC(NI)AC(NI)
Legacy
11 November 1998
371S(NI)371S(NI)
Legacy
6 February 1998
295(NI)295(NI)
Legacy
6 February 1998
UDM+A(NI)UDM+A(NI)
Legacy
6 February 1998
296(NI)296(NI)
Legacy
6 February 1998
296(NI)296(NI)
Legacy
3 February 1998
133(NI)133(NI)
Resolution
3 February 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
CNRES(NI)CNRES(NI)
Legacy
13 November 1997
MEM(NI)MEM(NI)
Legacy
13 November 1997
ARTS(NI)ARTS(NI)
Legacy
13 November 1997
G23(NI)G23(NI)
Legacy
13 November 1997
G21(NI)G21(NI)