RG DEVELOPMENTS(NI) LTD

Active Belfast

Production of electricity

0 employees website.com
Property, infrastructure and construction Construction contractors Production of electricity
R

RG DEVELOPMENTS(NI) LTD

Production of electricity

Founded 8 Apr 2015 Active Belfast, Northern Ireland 0 employees website.com
Property, infrastructure and construction Construction contractors Production of electricity

Previous Company Names

REALISE MOSSCLIFF ENERGY NI LIMITED 29 May 2015 — 12 Apr 2021
REALISE MOSSCLIFF NI LIMITED 8 Apr 2015 — 29 May 2015
Accounts Submitted 29 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 7 Nov 2025 Next due 14 Nov 2026 6 months remaining
Net assets £-203K £70K 2025 year on year
Total assets £550K £78K 2025 year on year
Total Liabilities £753K £148K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RG DEVELOPMENTS(NI) LTD (NI630550), an active property, infrastructure and construction company based in Belfast, Northern Ireland. Incorporated 8 Apr 2015. Production of electricity. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

N/A

Net Assets

-£203.12k

Decreased by £69.81k (-52%)

Total Liabilities

£752.77k

Increased by £148.03k (+24%)

Turnover

N/A

Employees

N/A

Debt Ratio

137%

Increased by 9 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Apr 202199£99£99

Officers

Officers

1 active 2 resigned
Status
Henry Declan McpeakeDirectorBritishNorthern Ireland5613 Apr 2021Active

Shareholders

Shareholders (4)

Brian Paul Duffy
25.0%
Henry Declan Mcpeake
25.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 5 Ceased

Mr Brian Duffy

Irish

Active
Notified 5 Sept 2025
Residence Scotland
DOB March 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Gillian Jennison

British

Active
Notified 5 Sept 2025
Residence Scotland
DOB November 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Henry Mcpeake

British

Active
Notified 5 Sept 2025
Residence Northern Ireland
DOB September 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Brian Duffy

Irish

Active
Notified 5 Sept 2025
Residence Scotland
DOB March 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

John Maslen

Ceased 13 Apr 2021

Ceased

Iain Anthony Mark Jennison

Ceased 13 Apr 2021

Ceased

Henry Declan Mcpeake

Ceased 13 Apr 2021

Ceased

Sheridan Mcindoe-jenkins

Ceased 13 Apr 2021

Ceased

Brian Duffy

Ceased 13 Apr 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
29 Jan 2026AccountsAnnual accounts made up to 2025-04-30
14 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
17 Nov 2025Persons With Significant ControlChange to Mr Henry Mcpeake as a person with significant control on 2025-11-06
17 Nov 2025Persons With Significant ControlChange To A Person With Significant Control Without Name Date
17 Nov 2025Persons With Significant ControlChange to Mrs Gillian Jennison as a person with significant control on 2025-11-06
29 Jan 2026 Accounts

Annual accounts made up to 2025-04-30

14 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

17 Nov 2025 Persons With Significant Control

Change to Mr Henry Mcpeake as a person with significant control on 2025-11-06

17 Nov 2025 Persons With Significant Control

Change To A Person With Significant Control Without Name Date

17 Nov 2025 Persons With Significant Control

Change to Mrs Gillian Jennison as a person with significant control on 2025-11-06

Recent Activity

Latest Activity

Annual accounts made up to 2025-04-30

2 months ago on 29 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 14 Jan 2026

Change to Mr Henry Mcpeake as a person with significant control on 2025-11-06

5 months ago on 17 Nov 2025

Change To A Person With Significant Control Without Name Date

5 months ago on 17 Nov 2025

Change to Mrs Gillian Jennison as a person with significant control on 2025-11-06

5 months ago on 17 Nov 2025