MADISON DEVELOPMENTS LIMITED
BELFAST


Company number NI032989
Status Active
Incorporation Date 25 September 1997
Company Type Private Limited Company
Address FORSYTH HOUSE C/O THE COMPANY SHOP, CROMAC SQUARE, BELFAST, BT2 8LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 September 2016 with updates; Director's details changed for Desmond Samuel Charles Shekleton on 19 September 2016. The most likely internet sites of MADISON DEVELOPMENTS LIMITED are www.madisondevelopments.co.uk, and www.madison-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Madison Developments Limited is a Private Limited Company. The company registration number is NI032989. Madison Developments Limited has been working since 25 September 1997. The present status of the company is Active. The registered address of Madison Developments Limited is Forsyth House C O The Company Shop Cromac Square Belfast Bt2 8la. . SHEKLETON, Hilary Yvonne is a Secretary of the company. SHEKLETON, Desmond Samuel Charles is a Director of the company. Secretary SHEKLETON, Desmond Samuel Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHEKLETON, Hilary Yvonne
Appointed Date: 25 September 1997

Director
SHEKLETON, Desmond Samuel Charles
Appointed Date: 25 September 1997
72 years old

Resigned Directors

Secretary
SHEKLETON, Desmond Samuel Charles
Resigned: 30 September 2009
Appointed Date: 25 September 1997

Persons With Significant Control

Desmond Samuel Shekleton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hilary Shekleton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MADISON DEVELOPMENTS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 29 February 2016
15 Nov 2016
Confirmation statement made on 25 September 2016 with updates
15 Nov 2016
Director's details changed for Desmond Samuel Charles Shekleton on 19 September 2016
15 Nov 2016
Secretary's details changed for Hilary Yvonne Shekleton on 1 October 2016
02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 64 more events
05 Nov 1997
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • 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.

25 Sep 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.

25 Sep 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.

25 Sep 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.

25 Sep 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.

MADISON DEVELOPMENTS LIMITED Charges

13 August 2004
Mortgage or charge
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: National Irish Bank
Description: All monies legal mortgage unit 1 princeton court, felsham…
6 July 1998
Mortgage or charge
Delivered: 21 July 1998
Status: Satisfied on 21 October 2004
Persons entitled: Anglo Irish Bank London
Description: Legal charge. 1. by way of first legal mortgage the…
30 June 1998
Mortgage or charge
Delivered: 1 July 1998
Status: Satisfied on 21 October 2004
Persons entitled: Ulster Bank
Description: Legal charge. All that freehold property known as black…
28 November 1997
Mortgage or charge
Delivered: 18 December 1997
Status: Satisfied on 21 October 2004
Persons entitled: Ulster Bank
Description: All monies. Legal charge all that freehold property known…