Background WavePink WaveYellow Wave

QUARTERLAND DEVELOPMENTS LIMITED (NI066126)

QUARTERLAND DEVELOPMENTS LIMITED (NI066126) is an active UK company. incorporated on 30 August 2007. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUARTERLAND DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include DAVISON, John Brian, HIGGINS, Philip.

Company Number
NI066126
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
Ladas House, Belfast, BT5 5FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVISON, John Brian, HIGGINS, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTERLAND DEVELOPMENTS LIMITED

QUARTERLAND DEVELOPMENTS LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUARTERLAND DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

NI066126

LTD Company

Age

18 Years

Incorporated 30 August 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Ladas House 285 Castlereagh Road Belfast, BT5 5FL,

Previous Addresses

Flannigan Admonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
From: 30 August 2007To: 17 April 2012
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jan 25
Share Issue
Jan 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVISON, John Brian

Active
Bernice Road, BallyclareBT39 0HW
Born July 1955
Director
Appointed 12 Aug 2010

HIGGINS, Philip

Active
285 Castlereagh Road, BelfastBT5 5FL
Born September 1975
Director
Appointed 11 Oct 2024

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 30 Aug 2007
Resigned 30 Aug 2007

FEB SECRETARIES LIMITED

Resigned
Pearl Assurance Building, BelfastBT1 5HB
Corporate secretary
Appointed 30 Aug 2007
Resigned 16 Aug 2010

EDMONDS, James Thomas

Resigned
15 Ardara Beeches, NewtownardsBT23 5UQ
Born August 1956
Director
Appointed 30 Aug 2007
Resigned 16 Aug 2010

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 30 Aug 2007
Resigned 30 Aug 2007

Persons with significant control

2

Linenhall Exchange, 1st Floor, BelfastBT2 8BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2024

Mr Brian Davison

Active
285 Castlereagh Road, BelfastBT5 5FL
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 January 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Legacy
16 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Legacy
16 June 2011
MG01MG01
Legacy
15 June 2011
MG01MG01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
11 September 2009
371S(NI)371S(NI)
Legacy
7 July 2009
AC(NI)AC(NI)
Legacy
17 April 2009
371S(NI)371S(NI)
Legacy
7 September 2007
296(NI)296(NI)
Legacy
7 September 2007
296(NI)296(NI)
Incorporation Company
30 August 2007
NEWINCIncorporation