Background WavePink WaveYellow Wave

NEPTUNE LAND PROMOTION LIMITED (NI628716)

NEPTUNE LAND PROMOTION LIMITED (NI628716) is an active UK company. incorporated on 15 January 2015. with registered office in Hillsborough. The company operates in the Construction sector, engaged in development of building projects. NEPTUNE LAND PROMOTION LIMITED has been registered for 11 years. Current directors include BOYD, Charlotte Elizabeth Francis, COOKE, Shane Christopher John, HEFFRON, Diana Mary Alexandra.

Company Number
NI628716
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
13 Main Street, Hillsborough, BT26 6AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYD, Charlotte Elizabeth Francis, COOKE, Shane Christopher John, HEFFRON, Diana Mary Alexandra
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE LAND PROMOTION LIMITED

NEPTUNE LAND PROMOTION LIMITED is an active company incorporated on 15 January 2015 with the registered office located in Hillsborough. The company operates in the Construction sector, specifically engaged in development of building projects. NEPTUNE LAND PROMOTION LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

NI628716

LTD Company

Age

11 Years

Incorporated 15 January 2015

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 4 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

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

COMBER ROAD DEVELOPMENTS LIMITED
From: 15 January 2015To: 19 August 2021
Contact
Address

13 Main Street Hillsborough, BT26 6AE,

Previous Addresses

, Unit 2 Channel Wharf 21 Old Channel Road, Belfast, BT3 9DE
From: 15 January 2015To: 11 January 2023
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
May 17
Director Left
May 17
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Aug 22
New Owner
Aug 22
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYD, Charlotte Elizabeth Francis

Active
Main Street, HillsboroughBT26 6AE
Born June 1983
Director
Appointed 09 Mar 2021

COOKE, Shane Christopher John

Active
Main Street, HillsboroughBT26 6AE
Born May 1991
Director
Appointed 26 Aug 2021

HEFFRON, Diana Mary Alexandra

Active
Main Street, HillsboroughBT26 6AE
Born November 1977
Director
Appointed 01 May 2017

BOYD, Creighton William Harrison

Resigned
Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 15 Jan 2015
Resigned 09 Mar 2021

HEFFRON, Patrick Mark Creighton

Resigned
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 15 Jan 2015
Resigned 01 May 2017

Persons with significant control

7

3 Active
4 Ceased
Main Street, HillsboroughBT26 6AE

Nature of Control

Significant influence or control
Notified 28 Oct 2020

Mr Patrick Heffron

Active
Main Street, HillsboroughBT26 6AE
Born September 1977

Nature of Control

Significant influence or control
Notified 28 Oct 2020

Mr Creighton Boyd

Active
Main Street, HillsboroughBT26 6AE
Born August 1978

Nature of Control

Significant influence or control
Notified 28 Oct 2020

Mr Patrick Mark Creighton Heffron

Ceased
21 Old Channel Road, BelfastBT3 9DE
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2020

Mr Creighton William Harrison Boyd

Ceased
21 Old Channel Road, BelfastBT3 9DE
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2020
Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2020
Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Resolution
19 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Incorporation Company
15 January 2015
NEWINCIncorporation