ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Six Mile Water Developments Limited

Six Mile Water Developments Limited is an active company incorporated on 24 March 2016 with the registered office located in Hillsborough, County Down. Six Mile Water Developments Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
NI637364
Private limited company
Northern Ireland Company
Age
9 years
Incorporated 24 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (5 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (7 months remaining)
Last change occurred 8 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 (9 months remaining)
Contact
Address
13 Main Street
Hillsborough
BT26 6AE
Northern Ireland
Address changed on 11 Jan 2023 (2 years 7 months ago)
Previous address was Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Lives in Gibraltar • Born in Aug 1977
Director • Lives in Gibraltar • Born in Aug 1978
Ballyclare Developments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neptune Property Developments Europe Limited
Creighton William Harrison Boyd and are mutual people.
Active
Neptune Property Developments (99 Queens Road) Limited
Creighton William Harrison Boyd is a mutual person.
Active
HBC Investments (23 Charlotte Road) Ltd
Creighton William Harrison Boyd and Patrick Mark Creighton Heffron are mutual people.
Active
Neptune Estates Limited
Creighton William Harrison Boyd and Patrick Mark Creighton Heffron are mutual people.
Active
Neptune Group Service Company Limited
Creighton William Harrison Boyd and Patrick Mark Creighton Heffron are mutual people.
Active
Challows Management Company Limited
Creighton William Harrison Boyd and Patrick Mark Creighton Heffron are mutual people.
Active
Neptune Moygashel Limited
Creighton William Harrison Boyd and Patrick Mark Creighton Heffron are mutual people.
Active
Green Linen Limited
Creighton William Harrison Boyd and Patrick Mark Creighton Heffron are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£3
Decreased by £25 (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.86K
Decreased by £1.23K (-5%)
Total Liabilities
-£22.85K
Decreased by £1.23K (-5%)
Net Assets
£10
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 14 Apr 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Mr. Creighton William Harrison Boyd Details Changed
11 Months Ago on 26 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Ballyclare Developments Ltd (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 12 Jun 2023
Mr. Creighton William Harrison Boyd Details Changed
2 Years 5 Months Ago on 28 Mar 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 11 Jan 2023
Get Credit Report
Discover Six Mile Water Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 14 Apr 2025
Confirmation statement made on 23 March 2025 with no updates
Submitted on 26 Mar 2025
Director's details changed for Mr. Creighton William Harrison Boyd on 26 September 2024
Submitted on 26 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 6 Jun 2024
Confirmation statement made on 23 March 2024 with no updates
Submitted on 25 Mar 2024
Change of details for Ballyclare Developments Ltd as a person with significant control on 1 January 2024
Submitted on 11 Jan 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 12 Jun 2023
Director's details changed for Mr. Creighton William Harrison Boyd on 28 March 2023
Submitted on 28 Mar 2023
Confirmation statement made on 23 March 2023 with no updates
Submitted on 23 Mar 2023
Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland to 13 Main Street Hillsborough BT26 6AE on 11 January 2023
Submitted on 11 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year