Tealstone Developments Limited HOLYWOOD


Founded in 1986, Tealstone Developments, classified under reg no. NI019088 is an active company. Currently registered at 3 - 7 Redburn Square BT18 9HZ, Holywood the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2019/02/11 Tealstone Developments Limited is no longer carrying the name Helm Developments.

Currently there are 5 directors in the the firm, namely Melanie E., Peter M. and John T. and others. In addition one secretary - John M. - is with the company. Currently 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.

Tealstone Developments Limited Address / Contact

Office Address 3 - 7 Redburn Square
Town Holywood
Post code BT18 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI019088
Date of Incorporation Mon, 13th Jan 1986
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Melanie E.

Position: Director

Appointed: 28 June 2022

Peter M.

Position: Director

Appointed: 28 June 2022

John T.

Position: Director

Appointed: 29 September 2020

Iain L.

Position: Director

Appointed: 26 June 2019

John M.

Position: Secretary

Appointed: 01 April 2017

Desmond N.

Position: Director

Appointed: 01 April 2017

Hilary K.

Position: Director

Appointed: 24 April 2017

Resigned: 11 December 2019

Diana F.

Position: Director

Appointed: 01 April 2017

Resigned: 31 January 2021

Emma C.

Position: Secretary

Appointed: 12 August 2015

Resigned: 31 March 2017

Patrick M.

Position: Director

Appointed: 01 December 2012

Resigned: 31 March 2017

Elizabeth C.

Position: Director

Appointed: 07 November 2012

Resigned: 26 June 2018

Ian N.

Position: Director

Appointed: 02 April 2012

Resigned: 01 August 2012

Siobhan M.

Position: Secretary

Appointed: 01 February 2012

Resigned: 22 May 2015

David M.

Position: Director

Appointed: 01 April 2011

Resigned: 01 August 2012

Ronnie B.

Position: Director

Appointed: 01 April 2011

Resigned: 01 August 2012

Peter M.

Position: Director

Appointed: 01 November 2009

Resigned: 07 December 2011

Raymond K.

Position: Director

Appointed: 09 January 2003

Resigned: 09 June 2004

David M.

Position: Director

Appointed: 09 January 2003

Resigned: 17 March 2009

Ian N.

Position: Director

Appointed: 09 January 2003

Resigned: 01 August 2012

Judith E.

Position: Director

Appointed: 10 April 2001

Resigned: 01 August 2012

Nuala L.

Position: Director

Appointed: 22 May 2000

Resigned: 01 August 2012

Alan P.

Position: Director

Appointed: 10 September 1998

Resigned: 25 May 2000

Ian E.

Position: Director

Appointed: 13 January 1986

Resigned: 31 December 1999

Elizabeth F.

Position: Director

Appointed: 13 January 1986

Resigned: 16 December 2011

Gavin G.

Position: Director

Appointed: 13 January 1986

Resigned: 01 July 1998

Angela P.

Position: Director

Appointed: 13 January 1986

Resigned: 22 May 2000

Martin D.

Position: Director

Appointed: 13 January 1986

Resigned: 05 June 2002

Raymond R.

Position: Secretary

Appointed: 13 January 1986

Resigned: 31 January 2012

Raymond R.

Position: Director

Appointed: 13 January 1986

Resigned: 31 January 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Radius Housing Association Ltd from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a limited by guarentee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Helm Housing that entered Belfast, Northern Ireland as the official address. This PSC has a legal form of "a limited by guarentee", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Radius Housing Association Ltd

Radius House, 38-52 Lisburn Road Lisburn Road, Belfast, Antrim, BT9 6AA, Northern Ireland

Legal authority Industrial Provident Society
Legal form Limited By Guarentee
Country registered Antrim
Place registered Northern Ireland
Registration number Np000169
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Helm Housing

38-52 Lisburn Road, Belfast, BT9 6AA, Northern Ireland

Legal authority Industrial Provident Societies Act (Ni) 1969
Legal form Limited By Guarentee
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ip1633
Notified on 7 December 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares

Company previous names

Helm Developments February 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets5 084 0395 087 777
Net Assets Liabilities17 31217 557
Other
Creditors2 9121 405
Fixed Assets4 2504 250
Net Current Assets Liabilities5 081 1275 086 372
Total Assets Less Current Liabilities5 085 3775 090 622

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
Free Download (3 pages)

Company search