Background WavePink WaveYellow Wave

ROCKVILLE DEVELOPMENTS LIMITED (NI055537)

ROCKVILLE DEVELOPMENTS LIMITED (NI055537) is an active UK company. incorporated on 14 June 2005. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROCKVILLE DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include CREIGHTON, David Andrew, CREIGHTON, Lewis Andrew, CREIGHTON, Peter Alastair and 1 others.

Company Number
NI055537
Status
active
Type
ltd
Incorporated
14 June 2005
Age
20 years
Address
11th Floor, East Tower, Belfast, BT1 3LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CREIGHTON, David Andrew, CREIGHTON, Lewis Andrew, CREIGHTON, Peter Alastair, CREIGHTON, Victoria Ashleigh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKVILLE DEVELOPMENTS LIMITED

ROCKVILLE DEVELOPMENTS LIMITED is an active company incorporated on 14 June 2005 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROCKVILLE DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

NI055537

LTD Company

Age

20 Years

Incorporated 14 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

11th Floor, East Tower Lanyon Place Belfast, BT1 3LP,

Previous Addresses

51-55 Fountain Street 5th Floor, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland
From: 3 August 2016To: 26 July 2021
Lagan House 19 Clarendon Road Belfast Co. Antrim BT1 5BG
From: 14 June 2005To: 3 August 2016
Timeline

16 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CREIGHTON, David Andrew

Active
Lanyon Place, BelfastBT1 3LP
Secretary
Appointed 11 Jul 2007

CREIGHTON, David Andrew

Active
Lanyon Place, BelfastBT1 3LP
Born June 1961
Director
Appointed 11 Jul 2007

CREIGHTON, Lewis Andrew

Active
Lanyon Place, BelfastBT1 3LP
Born April 1987
Director
Appointed 01 Jun 2017

CREIGHTON, Peter Alastair

Active
Lanyon Place, BelfastBT1 3LP
Born August 1994
Director
Appointed 01 Jun 2017

CREIGHTON, Victoria Ashleigh

Active
Lanyon Place, BelfastBT1 3LP
Born September 1983
Director
Appointed 01 Jun 2017

CREIGHTON, Andrew David

Resigned
Malone Park House, Belfast
Secretary
Appointed 28 Jun 2005
Resigned 25 Jun 2007

REID, Nick

Resigned
32 Rushvale Road, Co AntrimBT29 9NN
Secretary
Appointed 25 Jun 2007
Resigned 11 Jul 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 14 Jun 2005
Resigned 14 Jun 2010

CREIGHTON, Andrew David

Resigned
Malone Park House
Born June 1961
Director
Appointed 28 Jun 2005
Resigned 25 Jun 2007

MCCANN, Sean Gerard

Resigned
Fountain Street, BelfastBT1 5EB
Born July 1966
Director
Appointed 11 Jul 2007
Resigned 23 Mar 2016

MCCORMICK, Patrick

Resigned
27 Cadogan Park
Born November 1966
Director
Appointed 28 Jun 2005
Resigned 23 Mar 2016

MULLIGAN, Conor

Resigned
Fountain Street, BelfastBT1 5EB
Born October 1960
Director
Appointed 17 Aug 2007
Resigned 23 Mar 2016

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 14 Jun 2005
Resigned 28 Jun 2005

Persons with significant control

1

Fountain Street, BelfastBT1 5EB

Nature of Control

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

Filing History

87

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
8 July 2009
371S(NI)371S(NI)
Legacy
6 July 2009
295(NI)295(NI)
Particulars Of A Mortgage Charge
19 January 2009
402(NI)402(NI)
Legacy
22 October 2008
371S(NI)371S(NI)
Legacy
26 September 2007
UDM+A(NI)UDM+A(NI)
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
296(NI)296(NI)
Legacy
6 August 2007
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
19 July 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
19 July 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
18 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 July 2007
402(NI)402(NI)
Legacy
18 July 2007
296(NI)296(NI)
Legacy
18 July 2007
296(NI)296(NI)
Legacy
10 July 2007
371S(NI)371S(NI)
Legacy
10 July 2007
371S(NI)371S(NI)
Legacy
29 June 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
18 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 July 2005
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
21 July 2005
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
21 July 2005
402R(NI)402R(NI)
Legacy
8 July 2005
295(NI)295(NI)
Legacy
8 July 2005
296(NI)296(NI)
Legacy
8 July 2005
296(NI)296(NI)
Incorporation Company
14 June 2005
NEWINCIncorporation