DB(NI) REALISATIONS LIMITED - BELFAST
Company Profile | Company Filings |
Overview
DB(NI) REALISATIONS LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Active.
DB(NI) REALISATIONS LIMITED was incorporated 48 years ago on 22/07/1975 and has the registered number: NI010800. The accounts status is SMALL and accounts are next due on 28/02/2025.
DB(NI) REALISATIONS LIMITED was incorporated 48 years ago on 22/07/1975 and has the registered number: NI010800. The accounts status is SMALL and accounts are next due on 28/02/2025.
DB(NI) REALISATIONS LIMITED - BELFAST
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
50 BEDFORD STREET
BELFAST
BT2 7FW
NORTHERN IRELAND
This Company Originates in : United Kingdom
Previous trading names include:
DINGLES BUILDERS (N.I.) LIMITED (until 17/04/2014)
DINGLES BUILDERS (N.I.) LIMITED (until 17/04/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ANDREW CALLANAN | Jan 1959 | British | Director | 2007-10-08 | CURRENT |
MS KATHRYN ANNE WATTS | Jul 1957 | British | Director | 2020-03-12 UNTIL 2021-07-31 | RESIGNED |
STEVEN LARRY WATT | Mar 1951 | British | Director | 1975-07-22 UNTIL 2002-08-31 | RESIGNED |
FRANK AIDAN MCKEVITT | Oct 1965 | British | Director | 2002-09-14 UNTIL 2008-05-31 | RESIGNED |
RICHARD LIVINGSTON | Mar 1945 | British | Director | 1975-07-22 UNTIL 2007-10-08 | RESIGNED |
MR MICHAEL FRANCIS CONNOLLY | Jan 1931 | Irish | Director | 1975-07-22 UNTIL 2013-10-08 | RESIGNED |
MR JOHN J CONNOLLY | Dec 1937 | Irish | Director | 1975-07-22 UNTIL 2000-06-13 | RESIGNED |
MR DAVID CLULOW | Oct 1960 | British | Director | 2009-06-01 UNTIL 2017-05-02 | RESIGNED |
MR THOMAS W CHARLTON | May 1933 | British | Director | 1975-07-22 UNTIL 1999-08-31 | RESIGNED |
MS KATHRYN ANNE WATTS | Jul 1957 | British | Secretary | 2007-10-08 UNTIL 2009-06-01 | RESIGNED |
MISS KATHRYN ANNE WATTS | Secretary | 2011-06-01 UNTIL 2013-09-26 | RESIGNED | ||
RICHARD LIVINGSTON | Secretary | 1975-07-22 UNTIL 2007-10-08 | RESIGNED | ||
MR GRAHAM ALAN GILLEN | Jul 1974 | British | Secretary | 2009-06-01 UNTIL 2011-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Sutherland Rowe | 2017-04-06 - 2017-05-01 | 12/1936 | Belfast |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Mr Shyam Sunder Ashoka | 2016-04-06 - 2017-05-01 | 12/1954 | Luton |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control |
Mr Andrew Sutherland Rowe | 2016-04-06 - 2017-05-01 | 12/1936 | Lower Sundon Beds |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control |
Mr Michael Andrew Callanan | 2016-04-06 | 1/1959 | Luton | Significant influence or control |
Connolly Homes Plc | 2016-04-06 | Lower Sundon Beds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-01-30 | 31-05-2023 | 1,189,786 equity |
ACCOUNTS - Final Accounts | 2022-11-29 | 31-05-2022 | 1,185,542 equity |
ACCOUNTS - Final Accounts | 2021-12-10 | 31-05-2021 | 1,187,575 equity |