Background WavePink WaveYellow Wave

TRORY DEVELOPMENTS LIMITED (NI056983)

TRORY DEVELOPMENTS LIMITED (NI056983) is an active UK company. incorporated on 25 October 2005. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRORY DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI056983
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRORY DEVELOPMENTS LIMITED

TRORY DEVELOPMENTS LIMITED is an active company incorporated on 25 October 2005 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. TRORY DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

NI056983

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

157-173 Roden Street Belfast BT12 5QA
From: 25 October 2005To: 10 May 2018
Timeline

5 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Oct 05
Loan Cleared
Feb 15
New Owner
Feb 18
New Owner
May 18
Owner Exit
Dec 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SMYTH, Robert Joseph

Active
33 Clonlee DriveBT4 3QA
Secretary
Appointed 11 Nov 2008

JOHNSTON, Alison Mary Louise

Active
23 Adelaide ParkBT9 6FX
Born July 1968
Director
Appointed 11 Nov 2008

JOHNSTON, Colin James

Active
Adelaide Park, BelfastBT9 6FX
Born June 1966
Director
Appointed 16 Jun 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 25 Oct 2005
Resigned 16 Jun 2006

MURPHY, Noel

Resigned
152 Warren Road, Co DownBT21 0PQ
Secretary
Appointed 16 May 2006
Resigned 08 Dec 2006

WEBB, Derek

Resigned
27 Coastguard Lane, GroomsportBT19 6LR
Secretary
Appointed 08 Dec 2006
Resigned 10 Nov 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 25 Oct 2005
Resigned 16 Jun 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 25 Oct 2005
Resigned 16 Jun 2006

MURPHY, Noel Ferris

Resigned
152 Warren RoadBT21 0PQ
Born February 1962
Director
Appointed 16 May 2006
Resigned 08 Dec 2006

WEBB, Derek

Resigned
27 Coastguard Lane, GroomsportBT19 6LR
Born November 1968
Director
Appointed 16 Jun 2006
Resigned 06 Nov 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Colin James Johnston

Ceased
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Ceased 31 May 2018

Mr Colin James Johnston

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
14 May 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
5 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
16 September 2009
296(NI)296(NI)
Legacy
8 July 2009
233(NI)233(NI)
Legacy
11 December 2008
371S(NI)371S(NI)
Legacy
27 November 2008
295(NI)295(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
27 November 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 November 2008
402R(NI)402R(NI)
Legacy
6 August 2008
AC(NI)AC(NI)
Legacy
2 March 2008
SD(NI)SD(NI)
Legacy
27 February 2008
SD(NI)SD(NI)
Legacy
21 February 2008
371SR(NI)371SR(NI)
Legacy
27 November 2007
296(NI)296(NI)
Legacy
15 November 2007
295(NI)295(NI)
Legacy
1 November 2007
295(NI)295(NI)
Legacy
3 August 2007
AC(NI)AC(NI)
Legacy
13 June 2007
233(NI)233(NI)
Legacy
8 March 2007
295(NI)295(NI)
Legacy
21 February 2007
SD(NI)SD(NI)
Legacy
19 January 2007
295(NI)295(NI)
Legacy
26 November 2006
371S(NI)371S(NI)
Legacy
31 August 2006
98-2(NI)98-2(NI)
Legacy
31 August 2006
296(NI)296(NI)
Legacy
31 August 2006
296(NI)296(NI)
Legacy
15 August 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
20 July 2006
402(NI)402(NI)
Legacy
20 July 2006
295(NI)295(NI)
Legacy
20 July 2006
133(NI)133(NI)
Legacy
20 July 2006
UDM+A(NI)UDM+A(NI)
Legacy
20 July 2006
296(NI)296(NI)
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Incorporation Company
25 October 2005
NEWINCIncorporation