Background WavePink WaveYellow Wave

CLONROSE DEVELOPMENTS (ORMEAU) LIMITED (NI648602)

CLONROSE DEVELOPMENTS (ORMEAU) LIMITED (NI648602) is an active UK company. incorporated on 11 October 2017. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. CLONROSE DEVELOPMENTS (ORMEAU) LIMITED has been registered for 8 years. Current directors include LAVERY, Sean David, MCELKEARNEY, Stephen Joseph, MOORE, Gareth.

Company Number
NI648602
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
21 - 23 Sydenham Road, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAVERY, Sean David, MCELKEARNEY, Stephen Joseph, MOORE, Gareth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLONROSE DEVELOPMENTS (ORMEAU) LIMITED

CLONROSE DEVELOPMENTS (ORMEAU) LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. CLONROSE DEVELOPMENTS (ORMEAU) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

NI648602

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

GLASDRUMMAN DEVELOPMENTS LIMITED
From: 11 October 2017To: 11 June 2018
Contact
Address

21 - 23 Sydenham Road Belfast, BT3 9HA,

Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jan 20
Director Joined
May 20
Loan Cleared
Apr 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AGNEW, Dermott

Active
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 11 Oct 2017

LAVERY, Sean David

Active
Sydenham Road, BelfastBT3 9HA
Born April 1971
Director
Appointed 19 May 2020

MCELKEARNEY, Stephen Joseph

Active
Sydenham Road, BelfastBT3 9HA
Born December 1983
Director
Appointed 26 Jan 2026

MOORE, Gareth

Active
Sydenham Road, BelfastBT3 9HA
Born February 1984
Director
Appointed 29 Aug 2025

DAVEY, Stephen Anthony

Resigned
Sydenham Road, BelfastBT3 9HA
Born February 1977
Director
Appointed 11 Oct 2017
Resigned 29 Aug 2025

Persons with significant control

1

Clonrose Developments Limited

Active
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Resolution
11 June 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 June 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
11 October 2017
NEWINCIncorporation