Background WavePink WaveYellow Wave

DEVARC LIMITED (NI036471)

DEVARC LIMITED (NI036471) is an active UK company. incorporated on 1 July 1999. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEVARC LIMITED has been registered for 26 years. Current directors include MCCLOSKEY, Seamus Francis John, MILLAR, Paul Robert.

Company Number
NI036471
Status
active
Type
ltd
Incorporated
1 July 1999
Age
26 years
Address
10 Cyprus Avenue, Belfast, BT5 5NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCLOSKEY, Seamus Francis John, MILLAR, Paul Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVARC LIMITED

DEVARC LIMITED is an active company incorporated on 1 July 1999 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. DEVARC LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

NI036471

LTD Company

Age

26 Years

Incorporated 1 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

KNOCK INVESTMENTS LIMITED
From: 1 July 1999To: 24 August 1999
Contact
Address

10 Cyprus Avenue Belfast, BT5 5NT,

Previous Addresses

Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland
From: 22 October 2018To: 18 March 2026
20 Queen Street Londonderry BT48 7EQ
From: 1 July 1999To: 22 October 2018
Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

MILLAR, Paul Robert

Active
Cyprus Avenue, BelfastBT5 5NT
Secretary
Appointed 01 Jul 1999

MCCLOSKEY, Seamus Francis John

Active
14 Farlow RoadBT49 9DR
Born May 1960
Director
Appointed 20 Aug 1999

MILLAR, Paul Robert

Active
Cyprus Avenue, BelfastBT5 5NT
Born August 1954
Director
Appointed 20 Aug 1999

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 01 Jul 1999
Resigned 20 Aug 1999

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 01 Jul 1999
Resigned 20 Aug 1999

Persons with significant control

2

Mr Paul Robert Millar

Active
Cyprus Avenue, BelfastBT5 5NT
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Seamus Francis John Mccloskey

Active
Farlow Road, LimavadyBT49 9DR
Born May 1960

Nature of Control

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

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Legacy
14 June 2010
MG01MG01
Legacy
14 June 2010
MG01MG01
Legacy
7 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
2 March 2010
MG01MG01
Legacy
7 August 2009
371SR(NI)371SR(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
9 June 2008
AC(NI)AC(NI)
Legacy
3 August 2007
371S(NI)371S(NI)
Legacy
31 May 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 August 2006
402(NI)402(NI)
Legacy
1 August 2006
371S(NI)371S(NI)
Legacy
16 June 2006
AC(NI)AC(NI)
Legacy
15 July 2005
371S(NI)371S(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
16 July 2004
371S(NI)371S(NI)
Legacy
17 June 2004
AC(NI)AC(NI)
Legacy
14 October 2003
371S(NI)371S(NI)
Legacy
9 May 2003
AC(NI)AC(NI)
Legacy
25 July 2002
371S(NI)371S(NI)
Legacy
10 June 2002
AC(NI)AC(NI)
Legacy
5 February 2002
G98-2(NI)G98-2(NI)
Legacy
21 August 2001
371S(NI)371S(NI)
Legacy
19 May 2001
AC(NI)AC(NI)
Legacy
14 March 2001
295(NI)295(NI)
Particulars Of A Mortgage Charge
19 October 2000
402(NI)402(NI)
Legacy
15 August 2000
371S(NI)371S(NI)
Legacy
3 September 1999
295(NI)295(NI)
Legacy
3 September 1999
133(NI)133(NI)
Legacy
3 September 1999
UDM+A(NI)UDM+A(NI)
Legacy
3 September 1999
296(NI)296(NI)
Legacy
3 September 1999
296(NI)296(NI)
Legacy
3 September 1999
296(NI)296(NI)
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
24 August 1999
CNRES(NI)CNRES(NI)
Miscellaneous
1 July 1999
MISCMISC
Legacy
1 July 1999
MEM(NI)MEM(NI)
Legacy
1 July 1999
ARTS(NI)ARTS(NI)
Legacy
1 July 1999
G21(NI)G21(NI)
Legacy
1 July 1999
G23(NI)G23(NI)