Background WavePink WaveYellow Wave

DRUMAHOE DEVELOPMENTS LIMITED (NI054790)

DRUMAHOE DEVELOPMENTS LIMITED (NI054790) is an active UK company. incorporated on 18 April 2005. with registered office in Ballyclare. The company operates in the Construction sector, engaged in development of building projects. DRUMAHOE DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include DUNDEE, Darran Charles, MOORE, Kieran.

Company Number
NI054790
Status
active
Type
ltd
Incorporated
18 April 2005
Age
20 years
Address
55 Millbank Road, Ballyclare, BT39 0AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDEE, Darran Charles, MOORE, Kieran
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMAHOE DEVELOPMENTS LIMITED

DRUMAHOE DEVELOPMENTS LIMITED is an active company incorporated on 18 April 2005 with the registered office located in Ballyclare. The company operates in the Construction sector, specifically engaged in development of building projects. DRUMAHOE DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

NI054790

LTD Company

Age

20 Years

Incorporated 18 April 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

55 Millbank Road Templepatrick Ballyclare, BT39 0AS,

Previous Addresses

27-29 Gordon Street Belfast Co. Antrim BT1 2LG
From: 18 April 2005To: 21 April 2011
Timeline

5 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Dec 14
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUNDEE, Darran Charles

Active
55 Millbank Road, Co AntrimBT39 0AS
Secretary
Appointed 31 Oct 2007

DUNDEE, Darran Charles

Active
Millbank Road, AntrimBT39 0AS
Born September 1975
Director
Appointed 31 Oct 2007

MOORE, Kieran

Active
2 Hamptongrove, CheshireWA14 5AW
Born January 1974
Director
Appointed 31 Oct 2007

FORSYTHE, Kim

Resigned
40 Huntingdale Grange, Co AntrimBT39 9XY
Secretary
Appointed 18 Apr 2005
Resigned 31 Oct 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 18 Apr 2005
Resigned 18 Apr 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 18 Apr 2005
Resigned 18 Apr 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 18 Apr 2005
Resigned 18 Apr 2005

OSBORNE, Robert John Thomas

Resigned
107 Crankill Road, Co AntrimBT43 5NW
Born August 1967
Director
Appointed 18 Apr 2005
Resigned 31 Oct 2007

Persons with significant control

1

Mr Darran Charles Dundee

Active
Millbank Road, BallyclareBT39 0AS
Born September 1975

Nature of Control

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

Filing History

66

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Resolution
9 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
22 April 2009
295(NI)295(NI)
Legacy
22 April 2009
371S(NI)371S(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
16 October 2008
98-2(NI)98-2(NI)
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
371S(NI)371S(NI)
Legacy
14 December 2007
98-2(NI)98-2(NI)
Legacy
14 December 2007
296(NI)296(NI)
Legacy
14 December 2007
296(NI)296(NI)
Legacy
12 December 2007
295(NI)295(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
6 June 2007
AC(NI)AC(NI)
Legacy
22 February 2007
AC(NI)AC(NI)
Legacy
22 February 2007
295(NI)295(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Legacy
19 September 2005
295(NI)295(NI)
Legacy
19 September 2005
UDM+A(NI)UDM+A(NI)
Legacy
19 September 2005
296(NI)296(NI)
Legacy
19 September 2005
296(NI)296(NI)
Incorporation Company
18 April 2005
NEWINCIncorporation