Background WavePink WaveYellow Wave

TILLYSBURN DEVELOPMENTS LIMITED (NI673264)

TILLYSBURN DEVELOPMENTS LIMITED (NI673264) is an active UK company. incorporated on 9 October 2020. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TILLYSBURN DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include CHICK, David, DAVIS, Robert James, IRWIN, Richard Stephen.

Company Number
NI673264
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
C/O Norlin Ventures Limited, Innovation Centre, Belfast, BT3 9DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHICK, David, DAVIS, Robert James, IRWIN, Richard Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLYSBURN DEVELOPMENTS LIMITED

TILLYSBURN DEVELOPMENTS LIMITED is an active company incorporated on 9 October 2020 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TILLYSBURN DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

NI673264

LTD Company

Age

5 Years

Incorporated 9 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

C/O Norlin Ventures Limited, Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

14 Gresham Street Belfast BT1 1JN Northern Ireland
From: 9 October 2020To: 10 January 2022
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Oct 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHICK, David

Active
Queens Road, BelfastBT3 9DT
Born September 1948
Director
Appointed 12 Oct 2020

DAVIS, Robert James

Active
Queens Road, BelfastBT3 9DT
Born March 1948
Director
Appointed 12 Oct 2020

IRWIN, Richard Stephen

Active
Queens Road, BelfastBT3 9DT
Born September 1973
Director
Appointed 09 Oct 2020

SYMINGTON, Stephen Brian

Resigned
Queens Road, BelfastBT3 9DT
Born May 1980
Director
Appointed 09 Oct 2020
Resigned 13 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2020

Mr David Chick

Ceased
Gresham Street, BelfastBT1 1JN
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2020
Ceased 20 Oct 2020
Gresham Street, BelfastBT1 1JN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Oct 2020
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Incorporation Company
9 October 2020
NEWINCIncorporation