Background WavePink WaveYellow Wave

COOLRAVEN DEVELOPMENTS LIMITED (NI064808)

COOLRAVEN DEVELOPMENTS LIMITED (NI064808) is an active UK company. incorporated on 22 May 2007. with registered office in Newtownards. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COOLRAVEN DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include BAIRD, Heather Louise.

Company Number
NI064808
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
Laureldale Hall Laurel Bank, Newtownards, BT23 5EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAIRD, Heather Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLRAVEN DEVELOPMENTS LIMITED

COOLRAVEN DEVELOPMENTS LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Newtownards. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COOLRAVEN DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

NI064808

LTD Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

COOLRAVEN DEVELOPMENTS LIMITED
From: 22 May 2007To: 22 May 2007
Contact
Address

Laureldale Hall Laurel Bank Comber Newtownards, BT23 5EJ,

Previous Addresses

32 Plantation Street Killyleagh Downpatrick BT30 9QW Northern Ireland
From: 5 June 2017To: 12 June 2018
Floor 2 Garvey Studios 8 - 10 Longstone Street Lisburn BT28 1TP
From: 22 May 2007To: 5 June 2017
Timeline

5 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Left
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAIRD, Heather Louise

Active
Laurel Bank, NewtownardsBT23 5EJ
Born March 1974
Director
Appointed 01 Jun 2013

MULHOLLAND, Norris Carson

Resigned
9 Fort RoadBT8 8LX
Secretary
Appointed 22 May 2007
Resigned 16 Apr 2010

BAIRD, Austin Richard

Resigned
Floor 2 Garvey Studios, LisburnBT28 1TP
Born April 1966
Director
Appointed 22 May 2007
Resigned 01 Jun 2013

WALSH, Christopher

Resigned
Floor 2 Garvey Studios, LisburnBT28 1TP
Born August 1963
Director
Appointed 05 Feb 2015
Resigned 01 May 2016

Persons with significant control

1

Mrs Heather Louise Baird

Active
Laurel Bank, NewtownardsBT23 5EJ
Born March 1974

Nature of Control

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

Filing History

47

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
12 June 2009
AC(NI)AC(NI)
Legacy
6 June 2009
371S(NI)371S(NI)
Legacy
3 March 2009
295(NI)295(NI)
Legacy
4 June 2008
371S(NI)371S(NI)
Incorporation Company
22 May 2007
NEWINCIncorporation