Massereene Developments Limited

General information

Name:

Massereene Developments Ltd

Office Address:

161-163 Upper Lisburn Road Finaghy BT10 0LJ Belfast

Number: NI613079

Incorporation date: 2012-06-07

End of financial year: 28 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

NI613079 is a reg. no. for Massereene Developments Limited. It was registered as a Private Limited Company on 2012/06/07. It has existed in this business for the last twelve years. This enterprise may be gotten hold of in 161-163 Upper Lisburn Road Finaghy in Belfast. It's zip code assigned to this location is BT10 0LJ. The company's SIC code is 41100 meaning Development of building projects. Its most recent financial reports cover the period up to 31st August 2022 and the most recent confirmation statement was filed on 7th June 2023.

Current directors listed by this company are: Gordon P. formally appointed on 2020/05/15 and Wayne H. formally appointed in 2012.

The companies that control this firm include: Harrier Holdco Limited owns over 3/4 of company shares. This business can be reached in Belfast at Queen Street, BT1 6HL and was registered as a PSC under the registration number Ni645081.

Financial data based on annual reports

Company staff

Gordon P.

Role: Director

Appointed: 15 May 2020

Latest update: 22 April 2024

Wayne H.

Role: Director

Appointed: 07 June 2012

Latest update: 22 April 2024

People with significant control

Harrier Holdco Limited
Address: 42 Queen Street, Belfast, BT1 6HL, Northern Ireland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Ni
Place registered Ni
Registration number Ni645081
Notified on 22 June 2020
Nature of control:
over 3/4 of shares
Massereene Holdings Limited
Address: Ist Floor, Jefferson House 42 Queen Street, Belfast, BT1 6HL, Northern Ireland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni646203
Notified on 16 June 2017
Ceased on 22 June 2020
Nature of control:
over 3/4 of shares
Alison M.
Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control:
1/2 or less of shares
Eastfell Limited
Address: Gw Dickson & Co, 6 Carson Building 4 Market Place, Lisburn, BT28 1AN, Northern Ireland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni610091
Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-06-07
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 November 2014
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 1 March 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 28 February 2015
Annual Accounts 7 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 7 March 2014
Annual Accounts 26 June 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-06-07 (CS01)
filed on: 4th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Suite 520 Scottish Provident Building 7 Donegall Square West

Post code:

BT1 6JH

City / Town:

Belfast

Accountant/Auditor,
2015

Name:

Allen Consulting (ta+a) Limited

Address:

Suite 405 Scottish Provident Building 7 Donegall Square West

Post code:

BT1 6JH

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Closest Companies - by postcode