ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westland Developments (Ni) Limited

Westland Developments (Ni) Limited is an active company incorporated on 17 February 2003 with the registered office located in Cookstown, County Tyrone. Westland Developments (Ni) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
NI045483
Private limited company
Northern Ireland Company
Age
22 years
Incorporated 17 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (8 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
17-19 Dungannon Road
Cookstown
County Tyrone
BT80 8TL
Northern Ireland
Address changed on 17 Nov 2025 (23 days ago)
Previous address was 17/19 Dungannon Road Cookstown Co. Tyrone BT80 8TL
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Jul 1971
Director • Northern Irish • Lives in Northern Ireland • Born in Dec 1968
Director • Irish • Lives in Northern Ireland • Born in Apr 1942
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
College Court Properties Limited
Seamus MC Aleer and Emelda Catherine O'Neill are mutual people.
Active
Swiss Centre Limited
Emelda Catherine O'Neill is a mutual person.
Active
Flamewall Limited
Emelda Catherine O'Neill is a mutual person.
Active
Flatmile Limited
Emelda Catherine O'Neill is a mutual person.
Active
Dancelane Limited
Emelda Catherine O'Neill is a mutual person.
Active
London Road Estates Limited
Emelda Catherine O'Neill is a mutual person.
Active
Drum Road Estates Limited
Emelda Catherine O'Neill is a mutual person.
Active
Cookstown Developments Limited
Emelda Catherine O'Neill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£133.52K
Increased by £108.69K (+438%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.16M
Decreased by £401.39K (-16%)
Total Liabilities
-£4.6M
Increased by £275.62K (+6%)
Net Assets
-£2.44M
Decreased by £677.01K (+38%)
Debt Ratio (%)
213%
Increased by 44.21% (+26%)
Latest Activity
Mrs Emelda Catherine O'neill Details Changed
23 Days Ago on 17 Nov 2025
Registered Address Changed
23 Days Ago on 17 Nov 2025
Mrs Emelda Catherine O'neill Details Changed
23 Days Ago on 17 Nov 2025
Mr Gerard Martin Mcaleer Details Changed
23 Days Ago on 17 Nov 2025
Seamus Mc Aleer Details Changed
23 Days Ago on 17 Nov 2025
Mrs Emelda Catherine O'neill Details Changed
23 Days Ago on 17 Nov 2025
Mrs Emelda Catherine O'neill Details Changed
23 Days Ago on 17 Nov 2025
Seamus Mc Aleer Details Changed
23 Days Ago on 17 Nov 2025
Seamus Mc Aleer Details Changed
23 Days Ago on 17 Nov 2025
Seamus Mc Aleer Details Changed
26 Days Ago on 14 Nov 2025
Get Credit Report
Discover Westland Developments (Ni) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Gerard Martin Mcaleer on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 17/19 Dungannon Road Cookstown Co. Tyrone BT80 8TL to 17-19 Dungannon Road Cookstown County Tyrone BT80 8TL on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mrs Emelda Catherine O'neill on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mrs Emelda Catherine O'neill on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Seamus Mc Aleer on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Seamus Mc Aleer on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Seamus Mc Aleer on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mrs Emelda Catherine O'neill on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mrs Emelda Catherine O'neill on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Seamus Mc Aleer on 14 November 2025
Submitted on 14 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year