Background WavePink WaveYellow Wave

KATHY DEVELOPMENTS LIMITED (NI635316)

KATHY DEVELOPMENTS LIMITED (NI635316) is an active UK company. incorporated on 10 December 2015. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. KATHY DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include MANEELY, Cathal.

Company Number
NI635316
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
50 Stranmillis Embankment, Belfast, BT9 5FL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MANEELY, Cathal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATHY DEVELOPMENTS LIMITED

KATHY DEVELOPMENTS LIMITED is an active company incorporated on 10 December 2015 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. KATHY DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

NI635316

LTD Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

50 Stranmillis Embankment Belfast, BT9 5FL,

Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Apr 16
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANEELY, Cathal

Active
Stranmillis Embankment, BelfastBT9 5FL
Born August 1960
Director
Appointed 15 Dec 2017

MURPHY, Seána

Resigned
Stranmillis Embankment, BelfastBT9 5FL
Born May 1973
Director
Appointed 10 Dec 2015
Resigned 15 Dec 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Gerard Mcilhone

Active
Stranmillis Embankment, BelfastBT9 5FL
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2024

Mrs The Estate Of Barbara Anne Holywood-Thompson

Ceased
Stranmillis Embankment, BelfastBT9 5FL
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 12 Jan 2024

Lavery Investments Ltd

Active
Northumberland Street, BelfastBT13 2JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017

Millrow Developments Limited

Active
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017

Ms Seána Murphy

Ceased
Stranmillis Embankment, BelfastBT9 5FL
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 09 Dec 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Incorporation Company
10 December 2015
NEWINCIncorporation