ACUMEN DEVELOPMENTS LIMITED
BELFAST


Company number NI032666
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address RSM NORTHERN IRELAND, NUMBER ONE, LANYON QUAY, BELFAST, NORTHERN IRELAND, BT1 3LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 25 August 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of ACUMEN DEVELOPMENTS LIMITED are www.acumendevelopments.co.uk, and www.acumen-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Acumen Developments Limited is a Private Limited Company. The company registration number is NI032666. Acumen Developments Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Acumen Developments Limited is Rsm Northern Ireland Number One Lanyon Quay Belfast Northern Ireland Bt1 3lg. . CREIGHTON, David Andrew is a Secretary of the company. CREIGHTON, David Andrew is a Director of the company. Director CREIGHTON, Glennlynn has been resigned. Director WATTERS, David Samuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CREIGHTON, David Andrew
Appointed Date: 17 July 1997

Director
CREIGHTON, David Andrew
Appointed Date: 17 July 1997
64 years old

Resigned Directors

Director
CREIGHTON, Glennlynn
Resigned: 18 July 2011
Appointed Date: 17 July 1997
64 years old

Director
WATTERS, David Samuel
Resigned: 17 July 1999
Appointed Date: 17 July 1997
69 years old

Persons With Significant Control

Lisburn Leisure Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ACUMEN DEVELOPMENTS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 25 August 2016
25 Aug 2016
Confirmation statement made on 17 July 2016 with updates
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

...
... and 66 more events
12 Aug 1997
Resolutions
  • RES(NI) ‐ Special/extra resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 1997
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 1997
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ACUMEN DEVELOPMENTS LIMITED Charges

28 September 2010
Deed of assignment of rent
Delivered: 12 October 2010
Status: Satisfied on 10 December 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Land at wildflower way, belfast which is registered at…
28 September 2010
Charge
Delivered: 12 October 2010
Status: Satisfied on 10 December 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that premises known as land at wildflower way, belfast…
21 June 2002
Mortgage or charge
Delivered: 5 July 2002
Status: Satisfied on 10 December 2012
Persons entitled: DUBLIN2 Of Ireland, Lower Governor And
Description: All monies debenture. The undertaking property and assets…
27 August 1998
Mortgage or charge
Delivered: 4 September 1998
Status: Satisfied on 10 December 2012
Persons entitled: Bank of Ireland
Description: Debenture. As detailed more specifically in doc 14 on the…
5 September 1997
Mortgage or charge
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: Equity Bank LTD
Description: All monies. Debenture first the lands situate at wildflower…