Background WavePink WaveYellow Wave

CULTRA DEVELOPMENTS LTD (NI611769)

CULTRA DEVELOPMENTS LTD (NI611769) is an active UK company. incorporated on 16 March 2012. with registered office in Holywood. The company operates in the Construction sector, engaged in development of building projects. CULTRA DEVELOPMENTS LTD has been registered for 14 years. Current directors include PATTERSON, Florence Marilyn, PATTERSON, James.

Company Number
NI611769
Status
active
Type
ltd
Incorporated
16 March 2012
Age
14 years
Address
25b Seafront Road, Holywood, BT18 0BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATTERSON, Florence Marilyn, PATTERSON, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTRA DEVELOPMENTS LTD

CULTRA DEVELOPMENTS LTD is an active company incorporated on 16 March 2012 with the registered office located in Holywood. The company operates in the Construction sector, specifically engaged in development of building projects. CULTRA DEVELOPMENTS LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

NI611769

LTD Company

Age

14 Years

Incorporated 16 March 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

25b Seafront Road Holywood, BT18 0BB,

Previous Addresses

32 Cultra Avenue Holywood Down BT18 0AZ
From: 16 March 2012To: 25 May 2021
Timeline

6 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Oct 18
Loan Secured
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATTERSON, Florence Marilyn

Active
Seafront Road, HolywoodBT18 0BB
Born April 1965
Director
Appointed 16 Mar 2012

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 16 Mar 2012

Persons with significant control

2

Mr James Patterson

Active
Cultra Avenue, HolywoodBT18 0AZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016

Mrs Florence Marilyn Patterson

Active
Cultra Avenue, HolywoodBT18 0AZ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
7 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2012
NEWINCIncorporation