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

RGE DEVELOPMENTS LIMITED

19 CHURCH ROAD, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT63 5HT,
Company Registration Number
NI059013
Private Limited Company
Active

Company Overview

About Rge Developments Ltd
RGE DEVELOPMENTS LIMITED was founded on 2006-04-20 and has its registered office in Craigavon. The organisation's status is listed as "Active". Rge Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
RGE DEVELOPMENTS LIMITED
 
Legal Registered Office
19 CHURCH ROAD
PORTADOWN
CRAIGAVON
COUNTY ARMAGH
BT63 5HT
Other companies in BT63
 
Filing Information
Company Number NI059013
Company ID Number NI059013
Date formed 2006-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB936318512  
Last Datalog update: 2022-01-06 18:05:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RGE 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 RGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ASHLEY ELLIOTT
Company Secretary 2006-09-26
KEITH ELLIOTT
Director 2017-03-27
MARK ELLIOTT
Director 2017-03-27
ROBERT GEOFFREY ELLIOTT
Director 2006-03-21
THOMAS ASHLEY ELLIOTT
Director 2006-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GEORGE ALEXANDER HARRISON
Director 2007-06-06 2008-11-01
LIMITED L&B SECRETARIAL
Company Secretary 2006-04-20 2006-09-26
ADRIAN DANIEL EAKIN
Director 2006-04-20 2006-09-26
PAUL MARTIN MCBRIDE
Director 2006-04-20 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ASHLEY ELLIOTT E&E DEVELOPMENTS LIMITED Company Secretary 2007-05-15 CURRENT 2006-04-20 Active
THOMAS ASHLEY ELLIOTT CROKER PROPERTIES LIMITED Company Secretary 2005-08-25 CURRENT 2005-07-04 Active
KEITH ELLIOTT HILMARK LIMITED Director 2017-03-27 CURRENT 2000-12-14 Active
KEITH ELLIOTT FINNARD DEVELOPMENTS LIMITED Director 2017-03-27 CURRENT 2004-01-24 Active
KEITH ELLIOTT MEARNE CONSTRUCTION LTD Director 2017-03-27 CURRENT 2010-07-05 Active
MARK ELLIOTT HILMARK LIMITED Director 2017-03-27 CURRENT 2000-12-14 Active
MARK ELLIOTT FINNARD DEVELOPMENTS LIMITED Director 2017-03-27 CURRENT 2004-01-24 Active
MARK ELLIOTT SPRINGLAKE DEVELOPMENTS LIMITED Director 2017-03-27 CURRENT 2005-03-01 Active
MARK ELLIOTT MEARNE CONSTRUCTION LTD Director 2017-03-27 CURRENT 2010-07-05 Active
MARK ELLIOTT LMG DEVELOPMENTS LIMITED Director 2017-03-27 CURRENT 2013-04-17 Active
ROBERT GEOFFREY ELLIOTT SONELL LIMITED Director 2012-08-10 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT GEOFFREY ELLIOTT MEARNE HOLDINGS LTD Director 2012-08-10 CURRENT 2010-12-06 Active - Proposal to Strike off
ROBERT GEOFFREY ELLIOTT FINNARD FINANCE LIMITED Director 2012-08-10 CURRENT 2011-10-28 Active
ROBERT GEOFFREY ELLIOTT MEARNE CONSTRUCTION LTD Director 2012-08-10 CURRENT 2010-07-05 Active
ROBERT GEOFFREY ELLIOTT DISPLAYNOTE TECHNOLOGIES LIMITED Director 2012-01-30 CURRENT 2011-12-07 Active
ROBERT GEOFFREY ELLIOTT SHEENY DEVELOPMENTS LIMITED Director 2009-09-30 CURRENT 2005-12-09 Active
ROBERT GEOFFREY ELLIOTT SPRINGLAKE DEVELOPMENTS LIMITED Director 2008-11-01 CURRENT 2005-03-01 Active
ROBERT GEOFFREY ELLIOTT SLIGO ROAD DEVELOPMENTS LIMITED Director 2008-11-01 CURRENT 2006-02-21 Active
ROBERT GEOFFREY ELLIOTT EHE DEVELOPMENTS LIMITED Director 2008-11-01 CURRENT 2006-01-23 Active
ROBERT GEOFFREY ELLIOTT MERCIA SQUARE LIMITED Director 2006-04-26 CURRENT 2006-02-21 Active
THOMAS ASHLEY ELLIOTT FINNARD FINANCE LIMITED Director 2012-08-23 CURRENT 2011-10-28 Active
THOMAS ASHLEY ELLIOTT E&E DEVELOPMENTS LIMITED Director 2007-02-15 CURRENT 2006-04-20 Active
THOMAS ASHLEY ELLIOTT EHE DEVELOPMENTS LIMITED Director 2006-03-14 CURRENT 2006-01-23 Active
THOMAS ASHLEY ELLIOTT CROKER PROPERTIES LIMITED Director 2005-08-25 CURRENT 2005-07-04 Active
THOMAS ASHLEY ELLIOTT SPRINGLAKE DEVELOPMENTS LIMITED Director 2005-04-04 CURRENT 2005-03-01 Active
THOMAS ASHLEY ELLIOTT FINNARD DEVELOPMENTS LIMITED Director 2005-02-04 CURRENT 2004-01-24 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
2022-05-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-10DS01Application to strike the company off the register
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ERIC WILLIAM ELLIOTT
2021-02-25PSC07CESSATION OF GEOFFREY ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEOFFREY ELLIOTT
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1010
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-29AP01DIRECTOR APPOINTED MR KEITH ELLIOTT
2017-03-29AP01DIRECTOR APPOINTED MR MARK ELLIOTT
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-22AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-08SH19Statement of capital on 2016-01-08 GBP 1,010
2016-01-08SH20Statement by Directors
2016-01-08CAP-SSSolvency Statement dated 21/12/15
2016-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1010
2015-04-24AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25AA01Current accounting period shortened from 30/04/15 TO 31/12/14
2014-11-11SH0131/10/14 STATEMENT OF CAPITAL GBP 1010
2014-08-29SH0106/08/14 STATEMENT OF CAPITAL GBP 1000.00
2014-08-19RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-05-19AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0120/04/13 FULL LIST
2013-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2012-08-16RES13DEED OF PARTIAL RELEASE;COMPOSITE FLOATING CHARGE;PROMOTION OF COMPANY 10/08/2012
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-24AR0120/04/12 FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-04AR0120/04/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-14RES01ALTER ARTICLES 10/03/2008
2010-07-14RES13AUTHORISED SHARE CAPITAL INCREASED FROM £100 DIV INTO 100 ORDINARY SHA OF £1 TO £200 DIV INTO 100 ORDINARY SHA £1 & 100 B ORDINARY SHA £1 EACH 10/03/2008
2010-04-22AR0120/04/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 2ND FLOOR SAVOY HOUSE 16 WEST STREET PORTADOWN BT62 3PD
2009-05-15371S(NI)20/04/09 ANNUAL RETURN SHUTTLE
2009-04-09AC(NI)30/04/08 ANNUAL ACCTS
2008-06-18371S(NI)20/04/08 ANNUAL RETURN SHUTTLE
2008-05-06AC(NI)30/04/07 ANNUAL ACCTS
2007-06-19402(NI)PARS RE MORTAGE
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-06-07371S(NI)20/04/07 ANNUAL RETURN SHUTTLE
2007-05-11402(NI)PARS RE MORTAGE
2007-05-11295(NI)CHANGE IN SIT REG ADD
2007-05-1198-2(NI)RETURN OF ALLOT OF SHARES
2007-05-08402(NI)PARS RE MORTAGE
2007-05-08402(NI)PARS RE MORTAGE
2006-10-18402(NI)PARS RE MORTAGE
2006-10-11UDM+A(NI)UPDATED MEM AND ARTS
2006-10-11296(NI)CHANGE OF DIRS/SEC
2006-10-11296(NI)CHANGE OF DIRS/SEC
2006-10-11CERTC(NI)CERT CHANGE
2006-10-11296(NI)CHANGE OF DIRS/SEC
2006-10-11CNRES(NI)RESOLUTION TO CHANGE NAME
2006-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RGE 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 RGE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE FLOATING CHARGE 2012-08-16 Outstanding ROBERT GEOFFREY ELLIOTT
DEED OF CHARGE OVER CREDIT BALANCES 2010-11-03 Outstanding BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2007-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-05-11 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-10-18 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2020-12-31

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 RGE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RGE 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 (41100 - Development of building projects) as RGE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RGE 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 RGE 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 RGE 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.