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

REDBAY DEVELOPMENTS LIMITED

216-218 HOLYWOOD ROAD, BELFAST, BT4 1PD,
Company Registration Number
NI018575
Private Limited Company
Active

Company Overview

About Redbay Developments Ltd
REDBAY DEVELOPMENTS LIMITED was founded on 1985-06-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Redbay Developments Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REDBAY DEVELOPMENTS LIMITED
 
Legal Registered Office
216-218 HOLYWOOD ROAD
BELFAST
BT4 1PD
Other companies in BT20
 
Filing Information
Company Number NI018575
Company ID Number NI018575
Date formed 1985-06-24
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB454637824  
Last Datalog update: 2024-02-05 14:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDBAY DEVELOPMENTS 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 REDBAY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BECK MCDOWELL
Company Secretary 1985-06-24
ALAN STEWART MCDOWELL
Director 1985-06-24
BRIAN ROBERT MCDOWELL
Director 1985-06-24
JOHN BECK MCDOWELL
Director 1985-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BECK MCDOWELL NASOO DEVELOPMENTS LIMITED Company Secretary 1998-12-30 CURRENT 1998-12-30 Dissolved 2016-06-14
JOHN BECK MCDOWELL GREENBAY HOMES LIMITED Company Secretary 1985-06-24 CURRENT 1985-06-24 Active
ALAN STEWART MCDOWELL OPEN DOORS INTERNATIONAL, INC. Director 2015-01-01 CURRENT 2005-07-04 Active
ALAN STEWART MCDOWELL GRAYS INN HOMES LTD Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2017-04-25
ALAN STEWART MCDOWELL OPEN DOORS WITH BROTHER ANDREW Director 2009-09-24 CURRENT 2007-07-30 Active
ALAN STEWART MCDOWELL DILLIN DEVELOPMENTS LIMITED Director 2004-04-23 CURRENT 2004-01-24 Dissolved 2015-07-03
ALAN STEWART MCDOWELL GREENBAY HOMES LIMITED Director 1985-06-24 CURRENT 1985-06-24 Active
BRIAN ROBERT MCDOWELL THALASSA DEVELOPMENTS LIMITED Director 2000-07-03 CURRENT 2000-06-19 Dissolved 2016-02-23
BRIAN ROBERT MCDOWELL GREENBAY HOMES LIMITED Director 1985-06-24 CURRENT 1985-06-24 Active

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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-16Notification of Redbay Holdings Limited as a person with significant control on 2020-06-18
2023-02-16Notification of Redbay Holdings Limited as a person with significant control on 2020-06-18
2023-02-16CESSATION OF EILEEN MCDOWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16CESSATION OF EILEEN MCDOWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-03-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/17 FROM 11 Bridge Street Bangor Co.Down BT20 5AW
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1251
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1251
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1251
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1251
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-04AR0131/12/09 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BECK MCDOWELL / 30/12/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT MCDOWELL / 30/12/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART MCDOWELL / 30/12/2009
2009-09-01AC(NI)31/12/08 ANNUAL ACCTS
2009-01-23371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-10-24AC(NI)31/12/07 ANNUAL ACCTS
2008-01-28371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-11-06402(NI)PARS RE MORTAGE
2007-08-16AC(NI)31/12/06 ANNUAL ACCTS
2007-01-18371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-09-08AC(NI)31/12/05 ANNUAL ACCTS
2006-03-07371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-09-18AC(NI)31/12/04 ANNUAL ACCTS
2005-01-27371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-09-14AC(NI)31/12/03 ANNUAL ACCTS
2004-08-26402(NI)PARS RE MORTAGE
2004-07-01402(NI)PARS RE MORTAGE
2004-02-10371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-09-07AC(NI)31/12/02 ANNUAL ACCTS
2003-02-09371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-08-30AC(NI)31/12/01 ANNUAL ACCTS
2002-01-27371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-11-12411A(NI)MORTGAGE SATISFACTION
2001-09-06AC(NI)31/12/00 ANNUAL ACCTS
2001-07-02402(NI)PARS RE MORTAGE
2001-04-10402(NI)PARS RE MORTAGE
2001-02-26402(NI)PARS RE MORTAGE
2001-01-27371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-11-01AC(NI)31/12/99 ANNUAL ACCTS
2000-10-10402(NI)PARS RE MORTAGE
2000-02-03RES(NI)SPECIAL/EXTRA RESOLUTION
2000-01-27179(NI)RET BY CO PURCH OWN SHARS
2000-01-08371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-09-07AC(NI)31/12/98 ANNUAL ACCTS
1999-01-27371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-09-02AC(NI)31/12/97 ANNUAL ACCTS
1997-12-19371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-09-01AC(NI)31/12/96 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to REDBAY DEVELOPMENTS 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 REDBAY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-11-06 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-08-16 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-06-29 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2001-06-29 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2001-03-28 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2001-02-16 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-02 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1997-07-30 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1997-07-02 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1994-10-03 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1994-05-11 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1994-04-07 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1991-02-20 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1990-10-04 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1987-07-28 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1987-07-23 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 REDBAY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of REDBAY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDBAY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of REDBAY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE SEDGWICK RICHARDSON (UK) LIMITED 2008-07-08 Outstanding
LEASE URBED (URBAN AND ECONOMIC DEVELOPMENT) LIMITED 2009-01-15 Outstanding

We have found 2 mortgage charges which are owed to REDBAY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for REDBAY DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as REDBAY DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where REDBAY DEVELOPMENTS 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 REDBAY DEVELOPMENTS 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 REDBAY DEVELOPMENTS 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.