RUSKIN DEVELOPMENTS LIMITED - CLARENDON ROAD
Company Profile | Company Filings |
Overview
RUSKIN DEVELOPMENTS LIMITED is a Private Limited Company from CLARENDON ROAD and has the status: Active.
RUSKIN DEVELOPMENTS LIMITED was incorporated 20 years ago on 16/06/2003 and has the registered number: NI046944. The accounts status is SMALL and accounts are next due on 30/09/2024.
RUSKIN DEVELOPMENTS LIMITED was incorporated 20 years ago on 16/06/2003 and has the registered number: NI046944. The accounts status is SMALL and accounts are next due on 30/09/2024.
RUSKIN DEVELOPMENTS LIMITED - CLARENDON ROAD
This company is listed in the following categories:
43390 - Other building completion and finishing
43390 - Other building completion and finishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LAGAN HOUSE
CLARENDON ROAD
BELFAST
BT1 3BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN GERARD MCCANN | Jul 1966 | Irish | Director | 2012-03-01 | CURRENT |
MR CONOR JOHN MULLIGAN | Apr 1969 | Irish | Director | 2007-03-07 | CURRENT |
MR SE??N GERARD MCCANN | Secretary | 2015-03-02 | CURRENT | ||
MR JOHN JOSPEH MCILROY | Jan 1940 | British | Director | 2003-07-31 UNTIL 2016-09-16 | RESIGNED |
MR JOHN PATRICK KEVIN LAGAN | Mar 1950 | British | Director | 2003-07-31 UNTIL 2012-03-01 | RESIGNED |
MRS DOROTHY MAY KANE | May 1936 | British | Director | 2003-06-16 UNTIL 2003-07-31 | RESIGNED |
MR MALCOLM JOSEPH HARRISON | Sep 1974 | British | Director | 2003-06-16 UNTIL 2003-07-31 | RESIGNED |
MR DECLAN VINCENT CANAVAN | Aug 1970 | Irish | Director | 2020-04-01 UNTIL 2021-04-30 | RESIGNED |
MR CHARLES GERARD JENKINS | Secretary | 2003-06-16 UNTIL 2008-06-05 | RESIGNED | ||
MR DECLAN VINCENT CANAVAN | Aug 1970 | Irish | Secretary | 2008-06-05 UNTIL 2015-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eastonville Limited | 2022-12-21 | Belfast |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Lagan Homes Ltd | 2016-04-06 - 2022-12-21 | Belfast | Ownership of shares 25 to 50 percent | |
John Mcilroy (The Estate Of) | 2016-04-06 | 1/1940 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ruskin Developments Limited Filleted accounts for Companies House (small and micro) | 2023-09-27 | 31-12-2022 | £13,705 Cash £4,845 equity |
Ruskin Developments Limited Filleted accounts for Companies House (small and micro) | 2022-09-08 | 31-12-2021 | £13,705 Cash £4,845 equity |
Ruskin Developments Limited Filleted accounts for Companies House (small and micro) | 2021-09-16 | 31-12-2020 | £13,705 Cash £6,945 equity |
Ruskin Developments Limited Filleted accounts for Companies House (small and micro) | 2020-09-18 | 31-12-2019 | £13,705 Cash £7,945 equity |
Ruskin Developments Limited Filleted accounts for Companies House (small and micro) | 2019-09-26 | 31-12-2018 | £13,705 Cash £9,637 equity |
Ruskin Developments Limited Company Accounts | 2018-09-19 | 31-12-2017 | £13,705 Cash £10,207 equity |
Ruskin Developments Limited Company Accounts | 2017-09-21 | 31-12-2016 | £13,705 Cash £10,307 equity |