Mcdowell's Development Company Limited BELFAST


Founded in 1979, Mcdowell's Development Company, classified under reg no. NI013472 is an active company. Currently registered at Forsyth House BT2 8LA, Belfast the company has been in the business for fourty five years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

At the moment there are 3 directors in the the company, namely Kimberley F., Peter R. and Barbara M.. In addition one secretary - Barbara M. - is with the firm. As of 10 May 2024, there were 2 ex directors - Ronald M., William M. and others listed below. There were no ex secretaries.

Mcdowell's Development Company Limited Address / Contact

Office Address Forsyth House
Office Address2 Cromac Square
Town Belfast
Post code BT2 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013472
Date of Incorporation Thu, 29th Mar 1979
Industry Development of building projects
End of financial Year 28th February
Company age 45 years old
Account next due date Sat, 30th Nov 2024 (204 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Kimberley F.

Position: Director

Appointed: 21 April 2021

Peter R.

Position: Director

Appointed: 01 January 2015

Barbara M.

Position: Director

Appointed: 29 March 1979

Barbara M.

Position: Secretary

Appointed: 29 March 1979

Ronald M.

Position: Director

Appointed: 29 March 1979

Resigned: 01 December 2017

William M.

Position: Director

Appointed: 29 March 1979

Resigned: 12 October 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Barbara M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gary M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barbara M.

Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter R.

Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary M.

Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ronald M.

Notified on 4 June 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand5 454 0255 565 4605 674 8318 109 2258 190 134
Current Assets5 927 5156 042 7536 158 7688 542 5618 225 743
Debtors43 49047 29353 9373 33635 609
Net Assets Liabilities18 929 67016 967 87816 967 69116 966 08817 633 609
Other Debtors13 32027 62018 9513 3367 109
Property Plant Equipment873742612519441
Total Inventories430 000430 000430 000430 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7412 8723 0023 0953 173
Average Number Employees During Period43233
Corporation Tax Payable172 52876 84342 45955 648158 461
Creditors557 533342 757275 771246 124460 990
Disposals Investment Property Fair Value Model   2 175 000 
Dividends Paid20 2022 434 2 000 
Fixed Assets13 785 87311 405 74211 180 6129 005 51910 205 441
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -2 380 000-225 000  
Increase From Depreciation Charge For Year Property Plant Equipment 1311309378
Investment Property13 785 00011 405 00011 180 0009 005 00010 205 000
Investment Property Fair Value Model13 785 00011 405 00011 180 0009 005 00010 205 000
Net Current Assets Liabilities5 369 9825 699 9965 882 9978 296 4377 764 753
Other Creditors316 368229 330199 868172 511253 658
Other Taxation Social Security Payable55 33230 60929 36617 74733 066
Profit Loss751 172-1 959 358-187397 
Property Plant Equipment Gross Cost3 6143 6143 6143 614 
Provisions For Liabilities Balance Sheet Subtotal226 185137 86095 918335 868336 585
Total Assets Less Current Liabilities19 155 85517 105 73817 063 60917 301 95617 970 194
Trade Creditors Trade Payables13 3055 9754 07821815 805
Trade Debtors Trade Receivables30 17019 67334 986 28 500
Transfers To From Retained Earnings Increase Decrease In Equity-27 1861 681 126   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 5th, October 2023
Free Download (11 pages)

Company search

Advertisements