C.T. DEVELOPMENTS LIMITED

Company number NI028705
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address 244 WOODSTOCK ROAD, BELFAST, BT6 9DL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of C.T. DEVELOPMENTS LIMITED are www.ctdevelopments.co.uk, and www.c-t-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. C T Developments Limited is a Private Limited Company. The company registration number is NI028705. C T Developments Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of C T Developments Limited is 244 Woodstock Road Belfast Bt6 9dl. . CUMMINGS, Christopher Rodney is a Secretary of the company. CUMMINGS, Christopher Rodney is a Director of the company. REID, Trevor William is a Director of the company. Director REID, Heather Elizabeth Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CUMMINGS, Christopher Rodney
Appointed Date: 26 August 1994

Director
CUMMINGS, Christopher Rodney
Appointed Date: 26 August 1994
67 years old

Director
REID, Trevor William
Appointed Date: 02 June 1999
69 years old

Resigned Directors

Director
REID, Heather Elizabeth Mary
Resigned: 02 June 1999
Appointed Date: 26 August 1994
68 years old

C.T. DEVELOPMENTS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 74 more events
26 Aug 1994
Incorporation
26 Aug 1994
Memorandum
26 Aug 1994
Articles
26 Aug 1994
Pars re dirs/sit reg off

26 Aug 1994
Decln complnce reg new co

C.T. DEVELOPMENTS LIMITED Charges

11 May 2011
Debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
11 May 2011
Charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that and those being all of the property contained in…
18 June 2007
Mortgage or charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and counterpart. Being all that and…
4 May 2007
Mortgage or charge
Delivered: 14 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 113 hillsborough road, lisburn co…
30 March 2007
Mortgage or charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and counterpart. Being all that and…
14 March 2003
Mortgage or charge
Delivered: 20 March 2003
Status: Satisfied on 5 April 2004
Persons entitled: Dublin 2 The Governor And Of Ireland
Description: All monies debenture. 1. by way of legal mortgage: (a) the…
28 March 2000
Mortgage or charge
Delivered: 31 March 2000
Status: Satisfied on 8 April 2003
Persons entitled: Northern Bank LTD
Description: Equitable mortgage by deposit of title deeds. Development…
13 January 2000
Mortgage or charge
Delivered: 19 January 2000
Status: Satisfied on 8 April 2003
Persons entitled: Northern Bank LTD
Description: All monies.mortgage commercial premises situate at and…
24 August 1999
Mortgage or charge
Delivered: 31 August 1999
Status: Satisfied on 8 April 2003
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
24 August 1999
Mortgage or charge
Delivered: 31 August 1999
Status: Satisfied on 8 April 2003
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
22 September 1998
Mortgage or charge
Delivered: 24 September 1998
Status: Satisfied on 8 April 2003
Persons entitled: Capital Home Loans
Description: Mortgage. All those the leasehold properties known as sites…
10 November 1997
Mortgage or charge
Delivered: 11 November 1997
Status: Satisfied on 8 April 2003
Persons entitled: Bank of Ireland
Description: All monies. The premises situate at no.216 Snugville…
10 November 1997
Mortgage or charge
Delivered: 11 November 1997
Status: Satisfied on 8 April 2003
Persons entitled: Bank of Ireland
Description: All monies. The premises situate at and known as 32, fingal…
25 November 1994
Mortgage
Delivered: 28 November 1994
Status: Satisfied on 14 September 2000
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 46/50 victoria road sydenham belfast.