Background WavePink WaveYellow Wave

LATNER 10 DEVELOPMENTS LTD (NI071128)

LATNER 10 DEVELOPMENTS LTD (NI071128) is an active UK company. incorporated on 28 November 2008. with registered office in Ballymena. The company operates in the Real Estate Activities sector, engaged in residents property management. LATNER 10 DEVELOPMENTS LTD has been registered for 17 years. Current directors include DIXON, Daniel James, RAINEY, Vincent, SMITH, Brian Derek Ernan.

Company Number
NI071128
Status
active
Type
ltd
Incorporated
28 November 2008
Age
17 years
Address
143 Tullaghans Road, Ballymena, BT44 9EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIXON, Daniel James, RAINEY, Vincent, SMITH, Brian Derek Ernan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATNER 10 DEVELOPMENTS LTD

LATNER 10 DEVELOPMENTS LTD is an active company incorporated on 28 November 2008 with the registered office located in Ballymena. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LATNER 10 DEVELOPMENTS LTD was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI071128

LTD Company

Age

17 Years

Incorporated 28 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

LATINER 10 DEVELOPMENTS LTD.
From: 30 December 2014To: 16 January 2015
OLD GALGORM MANAGEMENT LTD
From: 28 November 2008To: 30 December 2014
Contact
Address

143 Tullaghans Road Dunloy Ballymena, BT44 9EA,

Previous Addresses

Unit 983 Moat House 54 Bloomfield Avenue Belfast Antrim BT5 5AD Northern Ireland
From: 2 October 2019To: 18 February 2022
89 Broughshane Street Ballymena BT43 6ED
From: 28 November 2008To: 2 October 2019
Timeline

23 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Nov 14
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Sept 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Feb 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Feb 18
Loan Secured
Feb 19
Loan Secured
Mar 20
Director Left
Oct 23
Loan Secured
Mar 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DIXON, Daniel James

Active
Tullaghans Road, BallymenaBT44 9EA
Born June 1973
Director
Appointed 17 Feb 2015

RAINEY, Vincent

Active
Tullaghans Road, BallymenaBT44 9EA
Born July 1959
Director
Appointed 17 Feb 2015

SMITH, Brian Derek Ernan

Active
Tullaghans Road, BallymenaBT44 9EA
Born May 1970
Director
Appointed 17 Feb 2015

GILLILAND, Kenneth Langford

Resigned
54 Bloomfield Avenue, BelfastBT5 5AD
Secretary
Appointed 28 Nov 2008
Resigned 26 Oct 2023

GILLILAND, Kenneth Langford

Resigned
54 Bloomfield Avenue, BelfastBT5 5AD
Born February 1955
Director
Appointed 28 Nov 2008
Resigned 26 Oct 2023

GREGG, Ian Alexander

Resigned
12 Parkmount RoadBT43 5HR
Born July 1951
Director
Appointed 28 Nov 2008
Resigned 10 Nov 2014

Persons with significant control

3

Broughshane Street, BallymenaBT43 6ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Arthur Street, BelfastBT1 4GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bedford Street, BelfastBT2 7FW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Charge Part Release With Charge Number
30 March 2026
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Resolution
6 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Certificate Change Of Name Company
30 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Incorporation Company
28 November 2008
NEWINCIncorporation