ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Curtis Developments Ltd

Curtis Developments Ltd is an active company incorporated on 6 June 1996 with the registered office located in Coleraine, County Derry / Londonderry. Curtis Developments Ltd was registered 29 years ago.
Status
Active
Active since incorporation
Company No
NI030918
Private limited company
Northern Ireland Company
Age
29 years
Incorporated 6 June 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
7a Somerset Road
Coleraine
Co Londonderry
BT51 3LL
United Kingdom
Address changed on 11 Mar 2024 (1 year 6 months ago)
Previous address was C/O Irwin Donaghy & Co 23/25 Queen Street Coleraine Co Londonderry BT52 1BG
Telephone
02870322753
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in Northern Ireland • Born in Jun 1956
Director • British • Lives in Northern Ireland • Born in Jun 1986
Director • British • Lives in UK • Born in May 1978
Director • British • Lives in UK • Born in Feb 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.43M
Increased by £480K (+51%)
Turnover
£19.32M
Decreased by £3.5M (-15%)
Employees
33
Decreased by 2 (-6%)
Total Assets
£6.87M
Increased by £28K (0%)
Total Liabilities
-£1.86M
Decreased by £45K (-2%)
Net Assets
£5.01M
Increased by £73K (+1%)
Debt Ratio (%)
27%
Decreased by 0.77% (-3%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Full Accounts Submitted
4 Months Ago on 6 May 2025
Stephen Kenneth Smyth Resigned
5 Months Ago on 14 Apr 2025
Mr James W Tannahill Details Changed
11 Months Ago on 1 Oct 2024
Mr James W Tannahill Details Changed
11 Months Ago on 1 Oct 2024
Mrs Valerie Ann Tannahill Details Changed
11 Months Ago on 1 Oct 2024
Mr Stephen Kenneth Smyth Details Changed
11 Months Ago on 1 Oct 2024
Mr Richard Curtis Robert Tannahill Details Changed
11 Months Ago on 1 Oct 2024
James Tannahill (PSC) Appointed
6 Years Ago on 19 Jun 2019
Richard Curtis Robert Tannahill (PSC) Resigned
6 Years Ago on 19 Jun 2019
Get Credit Report
Discover Curtis Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of James Tannahill as a person with significant control on 19 June 2019
Submitted on 19 Jun 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 19 Jun 2025
Cessation of Richard Curtis Robert Tannahill as a person with significant control on 19 June 2019
Submitted on 19 Jun 2025
Full accounts made up to 31 August 2024
Submitted on 6 May 2025
Termination of appointment of Stephen Kenneth Smyth as a director on 14 April 2025
Submitted on 15 Apr 2025
Director's details changed for Mr Richard Curtis Robert Tannahill on 1 October 2024
Submitted on 1 Oct 2024
Director's details changed for Mr Stephen Kenneth Smyth on 1 October 2024
Submitted on 1 Oct 2024
Director's details changed for Mrs Valerie Ann Tannahill on 1 October 2024
Submitted on 1 Oct 2024
Secretary's details changed for Mr James W Tannahill on 1 October 2024
Submitted on 1 Oct 2024
Director's details changed for Mr James W Tannahill on 1 October 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year