Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dundrum Development Association Ltd
Dundrum Development Association Ltd is an active company incorporated on 17 November 1997 with the registered office located in Newcastle, County Down. Dundrum Development Association Ltd was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI033255
Private limited by guarantee without share capital
Northern Ireland Company
Age
27 years
Incorporated
17 November 1997
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
18 September 2024
(11 months ago)
Next confirmation dated
18 September 2025
Due by
2 October 2025
(23 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 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)
Learn more about Dundrum Development Association Ltd
Contact
Address
30 Carrigvale
Dundrum
Newcastle
BT33 0SZ
Northern Ireland
Address changed on
12 Dec 2023
(1 year 9 months ago)
Previous address was
3 Murlough Bay Court Dundrum Co. Down BT33 0WH
Companies in BT33 0SZ
Telephone
028 43751916
Email
Available in Endole App
Website
Suffolkcottageholidays.com
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Dr Patrick McComiskey
Director • Chemical Engineer • British • Lives in Northern Ireland • Born in Apr 1957
Stephen Matthew Calvert
Director • British • Lives in UK • Born in Jun 1961
Mrs Frances Flynn
Director • British • Lives in Northern Ireland • Born in Jan 1941
Mr Paul Symington
Director • Northern Irish • Lives in Northern Ireland • Born in May 1962
Mr Micheal Rodgers
Director • Building Contractor • Irish • Lives in UK • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quay View Developments Ltd
Dr Patrick McComiskey, Mrs Frances Flynn, and 3 more are mutual people.
Active
38 Gipsy Hill RTM Company Ltd
Stephen Matthew Calvert is a mutual person.
Active
Dunmore Construction Limited
Mr Micheal Rodgers is a mutual person.
Active
County Down Rural Community Network
Mrs Deborah Boden is a mutual person.
Active
Dunmore Construction (Dundrum) Ltd
Mr Micheal Rodgers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.66M
Decreased by £3.78K (-0%)
Turnover
£56.72K
Increased by £38.92K (+219%)
Employees
Unreported
Same as previous period
Total Assets
£2.06M
Decreased by £3.78K (-0%)
Total Liabilities
-£1.47K
Decreased by £175 (-11%)
Net Assets
£2.05M
Decreased by £3.6K (-0%)
Debt Ratio (%)
0%
Decreased by 0.01% (-11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Mrs Frances Flynn Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Frances Flynn Resigned
1 Year 9 Months Ago on 30 Nov 2023
Mrs Frances Flynn Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Mrs Deborah Boden Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Mr Stephen Matthew Calvert Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Mr Paul Symington Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Dundrum Development Association Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 18 September 2024 with no updates
Submitted on 24 Sep 2024
Director's details changed for Mr Paul Symington on 30 November 2023
Submitted on 12 Dec 2023
Director's details changed for Mr Stephen Matthew Calvert on 30 November 2023
Submitted on 12 Dec 2023
Director's details changed for Mrs Deborah Boden on 30 November 2023
Submitted on 12 Dec 2023
Director's details changed for Mrs Frances Flynn on 30 November 2023
Submitted on 12 Dec 2023
Termination of appointment of Frances Flynn as a secretary on 30 November 2023
Submitted on 12 Dec 2023
Registered office address changed from 3 Murlough Bay Court Dundrum Co. Down BT33 0WH to 30 Carrigvale Dundrum Newcastle BT33 0SZ on 12 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mrs Frances Flynn on 30 November 2023
Submitted on 12 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs