North Down Development Organisation Limited BANGOR


Founded in 1984, North Down Development Organisation, classified under reg no. NI017966 is an active company. Currently registered at Enterprise House BT19 7QT, Bangor the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Stephen H., Alistair C. and Gerard O. and others. In addition one secretary - Lynda V. - is with the company. As of 7 May 2024, there were 17 ex directors - Stephen D., Wesley I. and others listed below. There were no ex secretaries.

North Down Development Organisation Limited Address / Contact

Office Address Enterprise House
Office Address2 Balloo Avenue,
Town Bangor
Post code BT19 7QT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI017966
Date of Incorporation Thu, 15th Nov 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Stephen H.

Position: Director

Appointed: 29 August 2023

Alistair C.

Position: Director

Appointed: 26 March 2015

Gerard O.

Position: Director

Appointed: 29 October 2012

John M.

Position: Director

Appointed: 20 June 2011

Marion S.

Position: Director

Appointed: 18 August 2008

Lynda V.

Position: Secretary

Appointed: 15 November 1984

Ivan T.

Position: Director

Appointed: 15 November 1984

Stephen D.

Position: Director

Appointed: 25 June 2019

Resigned: 29 August 2023

Wesley I.

Position: Director

Appointed: 26 March 2015

Resigned: 25 June 2019

Michael B.

Position: Director

Appointed: 20 June 2011

Resigned: 23 March 2015

Robert G.

Position: Director

Appointed: 26 May 2005

Resigned: 02 June 2011

Ian P.

Position: Director

Appointed: 08 May 2005

Resigned: 23 March 2015

Diana P.

Position: Director

Appointed: 21 February 2005

Resigned: 04 July 2008

Margaret F.

Position: Director

Appointed: 17 January 2005

Resigned: 25 November 2007

John T.

Position: Director

Appointed: 20 January 2003

Resigned: 17 December 2012

Geoffrey H.

Position: Director

Appointed: 15 November 1984

Resigned: 20 November 2000

Hugh M.

Position: Director

Appointed: 15 November 1984

Resigned: 01 April 2005

Anne O.

Position: Director

Appointed: 15 November 1984

Resigned: 16 February 2004

Jack D.

Position: Director

Appointed: 15 November 1984

Resigned: 27 April 2009

Robin C.

Position: Director

Appointed: 15 November 1984

Resigned: 29 September 2004

Francis S.

Position: Director

Appointed: 15 November 1984

Resigned: 17 June 2002

Brian W.

Position: Director

Appointed: 15 November 1984

Resigned: 24 June 2005

Stephen F.

Position: Director

Appointed: 15 November 1984

Resigned: 24 June 2005

John C.

Position: Director

Appointed: 15 November 1984

Resigned: 29 October 2012

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Lynda V. The abovementioned PSC has significiant influence or control over the company,.

Lynda V.

Notified on 1 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, September 2023
Free Download (15 pages)

Company search

Advertisements