ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cookstown Developments Limited

Cookstown Developments Limited is an active company incorporated on 31 January 2005 with the registered office located in London, Greater London. Cookstown Developments Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05348309
Private limited company
Age
20 years
Incorporated 31 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
161 Drury Lane
London
WC2B 5PN
England
Address changed on 20 Sep 2021 (3 years ago)
Previous address was 100 George Street London W1U 8NU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • Northern Irish • Lives in Northern Ireland • Born in Jul 1971
Director • Irish • Lives in Northern Ireland • Born in Apr 1942
Westland Developments (Ni) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swiss Centre Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Flamewall Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Flatmile Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Dancelane Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
London Road Estates Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Drum Road Estates Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Baker Street Investments Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
SM Plymouth Commercials Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£35.33K
Increased by £9.87K (+39%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£335.71K
Decreased by £53.09K (-14%)
Total Liabilities
-£1.09M
Increased by £2.31K (0%)
Net Assets
-£754.19K
Decreased by £55.41K (+8%)
Debt Ratio (%)
325%
Increased by 44.93% (+16%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
8 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 3 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 30 Dec 2022
Confirmation Submitted
3 Years Ago on 4 Apr 2022
Full Accounts Submitted
3 Years Ago on 2 Dec 2021
Registered Address Changed
3 Years Ago on 20 Sep 2021
Confirmation Submitted
4 Years Ago on 1 Apr 2021
Get Credit Report
Discover Cookstown Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with no updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 9 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Jan 2024
Confirmation statement made on 31 March 2023 with no updates
Submitted on 3 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 30 Dec 2022
Confirmation statement made on 31 March 2022 with no updates
Submitted on 4 Apr 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 2 Dec 2021
Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021
Submitted on 20 Sep 2021
Confirmation statement made on 31 March 2021 with no updates
Submitted on 1 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year