Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED
Company Information for

KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED

48 HIGH STREET, KILLYLEAGH, DOWNPATRICK, DOWN, BT30 9QF,
Company Registration Number
NI028958
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Killyleagh Development Association Ltd
KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED was founded on 1994-11-18 and has its registered office in Downpatrick. The organisation's status is listed as "Active". Killyleagh Development Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED
 
Legal Registered Office
48 HIGH STREET
KILLYLEAGH
DOWNPATRICK
DOWN
BT30 9QF
Other companies in BT30
 
Filing Information
Company Number NI028958
Company ID Number NI028958
Date formed 1994-11-18
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB663174139  
Last Datalog update: 2024-01-08 06:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT MORRISON CRAWFORD
Company Secretary 1994-07-04
ALAN GUY BUCKNALL
Director 1994-11-18
JAMES ROBERT MORRISON CRAWFORD
Director 1994-11-18
IAN GIBSON
Director 2014-12-08
LORRAINE RUTH LAWSON
Director 2014-12-08
JAMES LINDSAY
Director 1994-11-18
SAMUEL OSBORNE
Director 1994-11-18
EDWARD JOHN REA
Director 2006-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ANTHONY WALSH
Director 2014-10-08 2017-08-31
ROGER ALAN POLLEN
Director 2012-11-01 2015-12-08
MARTIN JAMES RICE
Director 2006-03-30 2015-12-08
JOHN CLOSE DOUGLAS
Director 2006-03-30 2014-04-30
ROBERT WILLIAM PROFESSOR ELWOOD
Director 2002-04-30 2014-04-30
LEONTINE HAINES
Director 2012-11-01 2014-04-30
JOSEPH ANTHONY WALSH
Company Secretary 1994-11-18 2012-11-01
JOHN REGINALD SIR GORMAN
Director 1994-11-18 2012-11-01
WILLIAM MARTIN MCCLOY
Director 2002-04-30 2012-11-01
MARGARET MARY RITCHIE
Director 1994-11-18 2007-08-09
ELIZABETH REA
Director 2006-03-30 2007-04-19
JOSEPH ANTHONY WALSH
Director 2002-04-30 2007-04-19
SAMUEL BARBOUR CUNNINGHAM
Director 1994-11-18 2006-03-30
CHRISTOPHER MICHAEL HAGAN
Director 1994-11-18 2005-11-18
ROBERT MORROW
Director 1994-11-18 2005-11-18
THOMAS RAYMOND FERRIS
Director 1994-11-18 2002-04-30
SARA MCADAM
Director 1994-11-18 2000-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GUY BUCKNALL FRIENDS OF THE LIBRARY KILLYLEAGH Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
IAN GIBSON FRIENDS OF THE LIBRARY KILLYLEAGH Director 2012-10-09 CURRENT 2012-04-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03DIRECTOR APPOINTED MRS ELIZABETH ANNE CRILLY
2024-05-03DIRECTOR APPOINTED GAVIN HOWARD
2024-05-03Termination of appointment of James Robert Morrison Crawford on 2024-05-03
2024-05-03DIRECTOR APPOINTED TANYA GRAHAM
2024-03-27APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT MORRISON CRAWFORD
2023-12-06CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2023-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 11 Lisinaw Road Crossgar Downpatrick County Down BT30 9LT
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-09CH01Director's details changed for Councillor Edward John Rea on 2020-02-09
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONY WALSH
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-09AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ROBERT MORRISON CRAWFORD on 2015-12-08
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICE
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 11 LISINAW ROAD CROSSGAR DOWNPATRICK COUNTY DOWN BT30 9LT NORTHERN IRELAND
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O C/O ROSKYLE LTD 32 PLANTATION STREET KILLYLEAGH DOWNPATRICK COUNTY DOWN BT30 9QW
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER POLLEN
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICE
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER POLLEN
2015-12-09CH01Director's details changed for Mr James Robert Morrison Crawford on 2015-12-08
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELWOOD
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LEONTINE HAINES
2014-12-11AP01DIRECTOR APPOINTED MRS LORRAINE RUTH LAWSON
2014-12-11AP01DIRECTOR APPOINTED MR IAN GIBSON
2014-12-11AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY WALSH
2014-08-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-13AR0118/11/13 NO MEMBER LIST
2013-06-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2012-12-13AR0118/11/12 NO MEMBER LIST
2012-12-13AP01DIRECTOR APPOINTED MR ROGER POLLEN
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLOY
2012-12-13AP01DIRECTOR APPOINTED MRS LEONTINE HAINES
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORMAN
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH WALSH
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12AR0118/11/11 NO MEMBER LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-29AR0118/11/10 NO MEMBER LIST
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-16AR0118/11/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICE / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN REA / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL OSBORNE / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN MCCLOY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LINDSAY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD SIR GORMAN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PROFESSOR ELWOOD / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLOSE DOUGLAS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MORRISON CRAWFORD / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GUY BUCKNALL / 15/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ANTHONY WALSH / 15/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT MORRISON CRAWFORD / 15/12/2009
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 8A CATHERINE STREET KILLYLEAGH DOWNPATRICK BT30 9QQ
2009-07-09AC(NI)31/12/08 ANNUAL ACCTS
2008-11-20371S(NI)18/11/08 ANNUAL RETURN SHUTTLE
2008-05-27AC(NI)31/12/07 ANNUAL ACCTS
2008-02-27371SR(NI)18/11/07
2008-02-16296(NI)CHANGE OF DIRS/SEC
2007-05-08AC(NI)31/12/06 ANNUAL ACCTS
2007-02-13296(NI)CHANGE OF DIRS/SEC
2007-02-13296(NI)CHANGE OF DIRS/SEC
2007-02-13296(NI)CHANGE OF DIRS/SEC
2007-02-13296(NI)CHANGE OF DIRS/SEC
2007-02-13371S(NI)18/11/06 ANNUAL RETURN SHUTTLE
2006-04-25AC(NI)31/12/05 ANNUAL ACCTS
2006-01-09371S(NI)18/11/05 ANNUAL RETURN SHUTTLE
2005-05-16296(NI)CHANGE OF DIRS/SEC
2005-04-18AC(NI)31/12/04 ANNUAL ACCTS
2004-04-30AC(NI)31/12/03 ANNUAL ACCTS
2003-11-24371S(NI)18/11/03 ANNUAL RETURN SHUTTLE
2003-06-30296(NI)CHANGE OF DIRS/SEC
2003-05-21AC(NI)31/12/02 ANNUAL ACCTS
2002-12-12371S(NI)18/11/02 ANNUAL RETURN SHUTTLE
2002-05-20296(NI)CHANGE OF DIRS/SEC
2002-05-16AC(NI)31/12/01 ANNUAL ACCTS
2002-04-15296(NI)CHANGE OF DIRS/SEC
2002-01-10371S(NI)18/11/01 ANNUAL RETURN SHUTTLE
2001-03-20AC(NI)31/12/00 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-19 Satisfied DEPARTMENT OF AGRICULTURE AND RURAL DEVELOPMENT
LEGAL CHARGE 2012-06-28 Satisfied EDWARD JOHN FULTON REA
MORTGAGE OR CHARGE 2001-02-13 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1995-09-19 Outstanding ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED
Trademarks
We have not found any records of KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.