Cityside Developments Limited DUNGANNON


Founded in 2006, Cityside Developments, classified under reg no. NI062165 is an active company. Currently registered at Unit 46A Dungannon Entreprise Centre BT71 6JT, Dungannon the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Robert J., Robert J.. Of them, Robert J. has been with the company the longest, being appointed on 30 January 2007 and Robert J. has been with the company for the least time - from 23 March 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cityside Developments Limited Address / Contact

Office Address Unit 46A Dungannon Entreprise Centre
Office Address2 2 Coalisland Road
Town Dungannon
Post code BT71 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI062165
Date of Incorporation Tue, 12th Dec 2006
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Robert J.

Position: Director

Appointed: 23 March 2007

Robert J.

Position: Director

Appointed: 30 January 2007

Robert W.

Position: Secretary

Appointed: 19 February 2009

Resigned: 07 December 2016

Roberta P.

Position: Secretary

Appointed: 11 January 2007

Resigned: 19 February 2009

Robert W.

Position: Director

Appointed: 11 January 2007

Resigned: 07 December 2016

Dorothy K.

Position: Director

Appointed: 12 December 2006

Resigned: 11 January 2007

Dorothy K.

Position: Secretary

Appointed: 12 December 2006

Resigned: 11 January 2007

Malcolm H.

Position: Director

Appointed: 12 December 2006

Resigned: 11 January 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Robert J. The abovementioned PSC and has 75,01-100% shares.

Robert J.

Notified on 12 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302019-12-312020-12-312021-12-312022-12-31
Net Worth-13 599 634-13 539 810-13 539 810      
Balance Sheet
Cash Bank On Hand   26 887511007345 16990 805
Current Assets937 805926 887926 887926 88720 05147 20060 43411 46990 805
Debtors5 084   20 00047 10059 7006 300 
Net Assets Liabilities  13 539 81013 539 810-13 543 353-3 873 922-3 867 559-3 877 360-3 929 034
Total Inventories   900 000     
Cash Bank In Hand32 72126 887       
Net Assets Liabilities Including Pension Asset Liability-13 599 634-13 539 810-13 539 810      
Stocks Inventory900 000900 000       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-13 599 636-13 539 812       
Shareholder Funds-13 599 634-13 539 810-13 539 810      
Other
Average Number Employees During Period    11111
Bank Borrowings   11 817 148     
Creditors  1 372 9401 372 9401 281 6381 276 1221 282 9931 243 8291 374 839
Net Current Assets Liabilities-505 877-446 053-446 053446 053-1 261 587-1 228 922-1 222 559-1 232 360-1 284 034
Other Creditors   1 372 9401 281 6381 272 3361 278 0141 240 6301 374 839
Taxation Social Security Payable     3 4864 9793 199 
Total Assets Less Current Liabilities-505 877-446 053-446 053446 053-1 261 587-1 228 922-1 222 559-1 232 360-1 284 034
Trade Creditors Trade Payables     300   
Trade Debtors Trade Receivables    20 00047 10059 7006 300 
Creditors Due After One Year13 093 75713 093 75713 093 757      
Creditors Due Within One Year1 443 6821 372 9401 372 940      
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
Free Download (5 pages)

Company search