Background WavePink WaveYellow Wave

ETHANNA DEVELOPMENTS LIMITED (NI044083)

ETHANNA DEVELOPMENTS LIMITED (NI044083) is an active UK company. incorporated on 11 September 2002. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ETHANNA DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include KENNEDY, Denise Lorraine.

Company Number
NI044083
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
1 Church Mews 35 Church Road, Belfast, BT16 2LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KENNEDY, Denise Lorraine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHANNA DEVELOPMENTS LIMITED

ETHANNA DEVELOPMENTS LIMITED is an active company incorporated on 11 September 2002 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ETHANNA DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

NI044083

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

FERGUSON & SONS (HOLDINGS) LIMITED
From: 11 September 2002To: 19 May 2016
Contact
Address

1 Church Mews 35 Church Road Dundonald Belfast, BT16 2LQ,

Previous Addresses

26 Knockburn Park Belfast BT5 7AY
From: 12 September 2012To: 16 April 2021
26 Knockburn Park Belfast Antrim BT1 2LG
From: 17 November 2010To: 12 September 2012
82a Stranmillis Road Belfast BT9 5AD
From: 11 September 2002To: 17 November 2010
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KENNEDY, Denise Lorraine

Active
35 Church Road, BelfastBT16 2LQ
Born January 1953
Director
Appointed 30 Dec 2020

KENNEDY, Clarke

Resigned
26 Knockburn ParkBT5 7AY
Secretary
Appointed 11 Sept 2002
Resigned 26 Jan 2016

ORME, Patrick

Resigned
10 Bryansburn Road, Co DownBT20 3SA
Secretary
Appointed 11 Sept 2002
Resigned 26 Jan 2016

KENNEDY, Clarke

Resigned
26 Knockburn ParkBT5 7AY
Born June 1978
Director
Appointed 11 Sept 2002
Resigned 26 Jan 2016

KENNEDY, Helen Leigh

Resigned
35 Church Road, BelfastBT16 2LQ
Born June 1978
Director
Appointed 26 Jan 2016
Resigned 30 Dec 2020

KENNEDY, Ross

Resigned
82a Stranmillis RoadBT9 5AD
Born May 1977
Director
Appointed 11 Sept 2002
Resigned 01 Oct 2004

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 11 Sept 2002
Resigned 11 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Denise Lorraine Kennedy

Active
35 Church Road, BelfastBT16 2LQ
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2020

Mrs Helen Leigh Kennedy

Ceased
35 Church Road, BelfastBT16 2LQ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Resolution
19 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Legacy
24 September 2009
371S(NI)371S(NI)
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
18 September 2008
371S(NI)371S(NI)
Legacy
2 September 2008
AC(NI)AC(NI)
Legacy
5 October 2007
AC(NI)AC(NI)
Legacy
14 September 2007
371S(NI)371S(NI)
Legacy
26 September 2006
371S(NI)371S(NI)
Legacy
15 August 2006
AC(NI)AC(NI)
Legacy
1 November 2005
371S(NI)371S(NI)
Legacy
19 September 2005
AC(NI)AC(NI)
Legacy
25 October 2004
296(NI)296(NI)
Legacy
18 September 2004
371S(NI)371S(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
13 November 2003
233(NI)233(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
16 June 2003
UDM+A(NI)UDM+A(NI)
Resolution
16 June 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
233(NI)233(NI)
Legacy
20 September 2002
295(NI)295(NI)
Legacy
20 September 2002
296(NI)296(NI)
Legacy
20 September 2002
296(NI)296(NI)
Legacy
20 September 2002
296(NI)296(NI)
Legacy
11 September 2002
MEM(NI)MEM(NI)
Legacy
11 September 2002
ARTS(NI)ARTS(NI)
Legacy
11 September 2002
G21(NI)G21(NI)
Legacy
11 September 2002
G23(NI)G23(NI)