DMD DEVELOPMENTS LIMITED
MAGHERAFELT


Company number NI053053
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address 44 TOBERMORE ROAD, MAGHERAFELT, COUNTY LONDONDERRY, NORTHERN IRELAND, BT45 5HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from 116 Deerpark Road Toomebridge Antrim BT41 3SS to 44 Tobermore Road Magherafelt County Londonderry BT45 5HB on 12 April 2016. The most likely internet sites of DMD DEVELOPMENTS LIMITED are www.dmddevelopments.co.uk, and www.dmd-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Dmd Developments Limited is a Private Limited Company. The company registration number is NI053053. Dmd Developments Limited has been working since 24 November 2004. The present status of the company is Active. The registered address of Dmd Developments Limited is 44 Tobermore Road Magherafelt County Londonderry Northern Ireland Bt45 5hb. . DONNELLY, Maureen is a Secretary of the company. DONNELLY, Darren is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DONNELLY, Maureen
Appointed Date: 14 December 2004

Director
DONNELLY, Darren
Appointed Date: 24 November 2004
55 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 08 February 2005
Appointed Date: 24 November 2004

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 08 February 2005
Appointed Date: 24 November 2004

Persons With Significant Control

Mr Darren Donnelly
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

DMD DEVELOPMENTS LIMITED Events

06 Dec 2016
Confirmation statement made on 24 November 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
12 Apr 2016
Registered office address changed from 116 Deerpark Road Toomebridge Antrim BT41 3SS to 44 Tobermore Road Magherafelt County Londonderry BT45 5HB on 12 April 2016
21 Dec 2015
Registration of charge NI0530530005, created on 18 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected]

21 Dec 2015
Registration of charge NI0530530006, created on 18 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected]

...
... and 32 more events
07 Feb 2005
Cert change
07 Feb 2005
Resolution to change name
10 Dec 2004
Updated mem and arts
10 Dec 2004
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Nov 2004
Incorporation

DMD DEVELOPMENTS LIMITED Charges

18 December 2015
Charge code NI05 3053 0006
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Lands at tobermore road, magherafelt, co. Londonderry…
18 December 2015
Charge code NI05 3053 0005
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold land at tobermore road, magherafelt, co…
12 June 2014
Charge code NI05 3053 0004
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Diamond Shelf Company Number 9 Limited
Description: Contains fixed charge…
16 April 2009
Mortgage or charge
Delivered: 20 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies charge. All that and those the premises situate…
21 September 2007
Mortgage or charge
Delivered: 28 September 2007
Status: Satisfied on 16 June 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
9 May 2005
Mortgage or charge
Delivered: 13 May 2005
Status: Satisfied on 16 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the lands and…