Doherty Developments Limited LISLEA


Doherty Developments started in year 1990 as Private Limited Company with registration number NI024605. The Doherty Developments company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Lislea at At The Off Doherty Brothers. Postal code: BT35 9TU.

At the moment there are 2 directors in the the company, namely Aidan D. and Kieran M.. In addition one secretary - Kieran M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patrick D. who worked with the the company until 1 March 2018.

Doherty Developments Limited Address / Contact

Office Address At The Off Doherty Brothers
Office Address2 9 Longfield Road
Town Lislea
Post code BT35 9TU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024605
Date of Incorporation Mon, 18th Jun 1990
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Aidan D.

Position: Director

Appointed: 01 March 2018

Kieran M.

Position: Secretary

Appointed: 01 March 2018

Kieran M.

Position: Director

Appointed: 01 March 2018

Patrick D.

Position: Director

Appointed: 18 June 1990

Resigned: 01 March 2018

Patrick D.

Position: Secretary

Appointed: 18 June 1990

Resigned: 01 March 2018

Edward D.

Position: Director

Appointed: 18 June 1990

Resigned: 01 March 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Aidan D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Patrick D. This PSC owns 25-50% shares. Moving on, there is Edward D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Aidan D.

Notified on 7 March 2018
Nature of control: significiant influence or control

Patrick D.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% shares

Edward D.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 579 9231 667 2291 765 4461 772 167      
Balance Sheet
Cash Bank On Hand    42 123951 448562 0551 080 9454 162 5284 194 488
Current Assets2 799 4362 482 6011 856 8431 884 7402 478 8034 188 9373 796 3974 118 0535 574 4955 850 958
Debtors58 71615 35238 542722 09497 736305 91720 61632 10547 470
Net Assets Liabilities   1 772 1671 758 7802 708 7962 725 2403 392 3094 836 1225 536 658
Property Plant Equipment    71 16062 31453 46944 62361 75962 299
Total Inventories    2 434 5863 139 7532 928 4253 016 4921 397 9061 609 000
Cash Bank In Hand68 10577 88837 580432      
Net Assets Liabilities Including Pension Asset Liability1 579 9231 667 2291 765 4461 772 167      
Stocks Inventory2 672 6152 389 3611 780 7211 884 236      
Tangible Fixed Assets158 882131 948110 61888 085      
Reserves/Capital
Called Up Share Capital10 00210 00210 00210 002      
Profit Loss Account Reserve7 72487 3061 755 4441 762 165      
Shareholder Funds1 579 9231 667 2291 765 4461 772 167      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 603 9221 592 7681 601 6141 610 4601 621 1241 633 390
Average Number Employees During Period     86356
Creditors   122 158711 7791 542 4551 124 626770 367800 132376 599
Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 000    
Disposals Property Plant Equipment     20 000    
Fixed Assets158 882131 948110 61888 08571 16062 31453 46944 62361 75962 299
Increase From Depreciation Charge For Year Property Plant Equipment     8 8468 8458 84610 66412 267
Net Current Assets Liabilities2 671 0412 396 7811 733 3281 762 5821 767 0242 646 4822 671 7713 347 6864 774 3635 474 359
Property Plant Equipment Gross Cost    1 675 0821 655 0821 655 0821 655 0831 682 8831 695 689
Total Additions Including From Business Combinations Property Plant Equipment        27 80012 807
Total Assets Less Current Liabilities2 829 9232 528 7291 843 9461 850 6671 838 1842 708 7962 725 2403 392 3094 836 1225 536 658
Creditors Due After One Year1 250 000861 50078 50078 500      
Creditors Due Within One Year128 39585 820123 515122 158      
Other Aggregate Reserves1 562 1971 569 921        
Tangible Fixed Assets Cost Or Valuation1 705 0801 705 0801 705 0821 705 082      
Tangible Fixed Assets Depreciation1 546 1981 573 1321 594 4641 616 997      
Tangible Fixed Assets Depreciation Charged In Period 26 93421 33022 533      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Micro company accounts made up to 2017-12-31
filed on: 7th, September 2018
Free Download (2 pages)

Company search

Advertisements