QUARTERLAND DEVELOPMENTS LIMITED
BELFAST


Company number NI066126
Status Active
Incorporation Date 30 August 2007
Company Type Private Limited Company
Address LADAS HOUSE, 285 CASTLEREAGH ROAD, BELFAST, BT5 5FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1 . The most likely internet sites of QUARTERLAND DEVELOPMENTS LIMITED are www.quarterlanddevelopments.co.uk, and www.quarterland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Quarterland Developments Limited is a Private Limited Company. The company registration number is NI066126. Quarterland Developments Limited has been working since 30 August 2007. The present status of the company is Active. The registered address of Quarterland Developments Limited is Ladas House 285 Castlereagh Road Belfast Bt5 5fl. The company`s financial liabilities are £186.37k. It is £9.04k against last year. The cash in hand is £0.49k. It is £-23.39k against last year. And the total assets are £6.39k, which is £-23.39k against last year. DAVISON, John Brian is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Secretary FEB SECRETARIES LIMITED has been resigned. Director EDMONDS, James Thomas has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


quarterland developments Key Finiance

LIABILITIES £186.37k
+5%
CASH £0.49k
-98%
TOTAL ASSETS £6.39k
-79%
All Financial Figures

Current Directors

Director
DAVISON, John Brian
Appointed Date: 12 August 2010
70 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 30 August 2007
Appointed Date: 30 August 2007

Secretary
FEB SECRETARIES LIMITED
Resigned: 16 August 2010
Appointed Date: 30 August 2007

Director
EDMONDS, James Thomas
Resigned: 16 August 2010
Appointed Date: 30 August 2007
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 30 August 2007
Appointed Date: 30 August 2007

Persons With Significant Control

Mr Brian Davison
Notified on: 30 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

QUARTERLAND DEVELOPMENTS LIMITED Events

14 Sep 2016
Confirmation statement made on 30 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

23 Feb 2015
Total exemption small company accounts made up to 31 August 2014
24 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1

...
... and 17 more events
07 Jul 2009
31/08/08 annual accts
17 Apr 2009
30/08/08 annual return shuttle
07 Sep 2007
Change of dirs/sec
07 Sep 2007
Change of dirs/sec
30 Aug 2007
Incorporation

QUARTERLAND DEVELOPMENTS LIMITED Charges

27 October 2011
Mortgage and charge
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 285-287 castlereagh road, belfast. See image for full…
14 June 2011
Mortgage debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…