Background WavePink WaveYellow Wave

COLDWELL DEVELOPMENTS LIMITED (NI045713)

COLDWELL DEVELOPMENTS LIMITED (NI045713) is an active UK company. incorporated on 7 March 2003. with registered office in 4a Enterprise Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLDWELL DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include MCDAID, Keith Russell, MURPHY, Noel Ferris.

Company Number
NI045713
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
4a Enterprise Road, BT19 7TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCDAID, Keith Russell, MURPHY, Noel Ferris
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDWELL DEVELOPMENTS LIMITED

COLDWELL DEVELOPMENTS LIMITED is an active company incorporated on 7 March 2003 with the registered office located in 4a Enterprise Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COLDWELL DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI045713

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

4a Enterprise Road Bangor , BT19 7TA,

Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Dec 13
Director Left
Dec 19
New Owner
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCDAID, Keith

Active
Grange Road, BangorBT20 3QQ
Secretary
Appointed 07 Mar 2003

MCDAID, Keith Russell

Active
3 Grange RoadBT20 3QQ
Born November 1970
Director
Appointed 26 Mar 2003

MURPHY, Noel Ferris

Active
152 Warren Road, Co DownBT21 0PQ
Born February 1962
Director
Appointed 26 Mar 2003

COMPERIA LIMITED

Resigned
26 Donard Avenue, Co DownBT23 4NF
Corporate secretary
Appointed 07 Mar 2003
Resigned 28 May 2003

ARMSTRONG, Adam James Moore

Resigned
35 Warren Road, Co DownBT21 0PD
Born December 1952
Director
Appointed 26 Mar 2003
Resigned 05 Aug 2005

BIBBY, Ken George

Resigned
1 Seacourt Lane, BangorBT20 3TH
Born April 1955
Director
Appointed 04 Dec 2003
Resigned 02 Dec 2019

HELLINGS, Kenneth John

Resigned
26 Donard Avenue, Co DownBT23 4NF
Born June 1932
Director
Appointed 07 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

1

Mr Noel Ferris Murphy

Active
4a Enterprise RoadBT19 7TA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Legacy
16 July 2009
AC(NI)AC(NI)
Legacy
5 March 2009
371S(NI)371S(NI)
Legacy
20 January 2009
AC(NI)AC(NI)
Legacy
2 March 2008
371S(NI)371S(NI)
Legacy
18 January 2008
AC(NI)AC(NI)
Legacy
13 March 2007
371S(NI)371S(NI)
Legacy
13 March 2007
296(NI)296(NI)
Legacy
13 March 2007
296(NI)296(NI)
Legacy
13 March 2007
296(NI)296(NI)
Legacy
14 January 2007
295(NI)295(NI)
Legacy
6 October 2006
AC(NI)AC(NI)
Legacy
6 April 2006
371S(NI)371S(NI)
Legacy
17 January 2006
AC(NI)AC(NI)
Legacy
14 September 2005
296(NI)296(NI)
Legacy
23 February 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 December 2004
402R(NI)402R(NI)
Legacy
27 July 2004
SD(NI)SD(NI)
Legacy
16 June 2004
371S(NI)371S(NI)
Legacy
23 December 2003
296(NI)296(NI)
Legacy
17 June 2003
G98-2(NI)G98-2(NI)
Legacy
28 May 2003
295(NI)295(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
7 March 2003
MEM(NI)MEM(NI)
Legacy
7 March 2003
ARTS(NI)ARTS(NI)
Legacy
7 March 2003
G23(NI)G23(NI)
Legacy
7 March 2003
G21(NI)G21(NI)