B&D PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

B&D PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035861

Incorporation date

26/03/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

River House, Home Avenue, Newry BT34 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon17/07/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon12/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon04/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon04/04/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/06/2022
Compulsory strike-off action has been discontinued
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon20/06/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Confirmation statement made on 2020-03-26 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/12/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-12-07
dot icon18/12/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-12-07
dot icon18/12/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-12-07
dot icon18/12/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-12-07
dot icon18/12/2020
Notice of ceasing to act as receiver or manager
dot icon18/12/2020
Notice of ceasing to act as receiver or manager
dot icon18/12/2020
Notice of ceasing to act as receiver or manager
dot icon18/12/2020
Notice of ceasing to act as receiver or manager
dot icon18/09/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-07-22
dot icon17/09/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-07-22
dot icon17/09/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-07-22
dot icon17/09/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-07-22
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/08/2019
Appointment of receiver or manager
dot icon30/07/2019
Appointment of receiver or manager
dot icon30/07/2019
Appointment of receiver or manager
dot icon30/07/2019
Appointment of receiver or manager
dot icon15/05/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon16/06/2010
Director's details changed for Daniel Joseph Mckevitt on 2010-03-26
dot icon16/06/2010
Secretary's details changed for Bernard Owen Mckevitt on 2010-03-26
dot icon16/06/2010
Director's details changed for Bernard Owen Mckevitt on 2010-03-26
dot icon13/04/2010
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2010
Annual return made up to 2009-03-26 with full list of shareholders
dot icon19/09/2009
31/03/07 annual accts
dot icon30/10/2008
Particulars of a mortgage charge
dot icon15/09/2008
Particulars of a mortgage charge
dot icon01/07/2008
26/03/08 annual return shuttle
dot icon16/01/2008
Particulars of a mortgage charge
dot icon18/07/2007
Particulars of a mortgage charge
dot icon09/07/2007
Particulars of a mortgage charge
dot icon26/04/2007
Particulars of a mortgage charge
dot icon24/04/2007
Particulars of a mortgage charge
dot icon19/04/2007
26/03/07 annual return shuttle
dot icon04/10/2006
31/03/06 annual accts
dot icon27/06/2006
Particulars of a mortgage charge
dot icon08/05/2006
26/03/06 annual return shuttle
dot icon09/03/2006
Particulars of a mortgage charge
dot icon03/03/2006
Particulars of a mortgage charge
dot icon03/03/2006
Particulars of a mortgage charge
dot icon03/03/2006
Particulars of a mortgage charge
dot icon21/02/2006
31/03/05 annual accts
dot icon03/01/2006
Particulars of a mortgage charge
dot icon12/05/2005
31/03/04 annual accts
dot icon07/04/2004
26/03/04 annual return shuttle
dot icon15/03/2004
Particulars of a mortgage charge
dot icon15/03/2004
Particulars of a mortgage charge
dot icon15/03/2004
Particulars of a mortgage charge
dot icon07/09/2003
31/03/02 annual accts
dot icon06/08/2003
31/03/03 annual accts
dot icon20/05/2003
26/03/03 annual return shuttle
dot icon11/06/2002
26/03/02 annual return shuttle
dot icon07/03/2002
26/03/01 annual return shuttle
dot icon21/01/2002
31/03/01 annual accts
dot icon10/03/2001
31/03/00 annual accts
dot icon20/06/2000
26/03/00 annual return shuttle
dot icon24/07/1999
Not re consol/divn of shs
dot icon24/07/1999
Updated mem and arts
dot icon24/07/1999
Change of dirs/sec
dot icon24/07/1999
Not of incr in nom cap
dot icon24/07/1999
Resolutions
dot icon24/07/1999
Change of dirs/sec
dot icon24/07/1999
Change of dirs/sec
dot icon24/07/1999
Change in sit reg add
dot icon25/06/1999
Resolution to change name
dot icon26/03/1999
Articles
dot icon26/03/1999
Memorandum
dot icon26/03/1999
Decln complnce reg new co
dot icon26/03/1999
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Director
26/03/1999 - 24/06/1999
1573
Mcneill, Eleanor Shirley
Director
26/03/1999 - 24/06/1999
291
Mckevitt, Bernard Owen
Director
24/06/1999 - Present
21
Mc Kevitt, Daniel Joseph
Director
24/06/1999 - Present
2
Mckevitt, Bernard Owen
Secretary
26/03/1999 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&D PROPERTY DEVELOPMENTS LIMITED

B&D PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/03/1999 with the registered office located at River House, Home Avenue, Newry BT34 2DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&D PROPERTY DEVELOPMENTS LIMITED?

toggle

B&D PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 26/03/1999 .

Where is B&D PROPERTY DEVELOPMENTS LIMITED located?

toggle

B&D PROPERTY DEVELOPMENTS LIMITED is registered at River House, Home Avenue, Newry BT34 2DL.

What does B&D PROPERTY DEVELOPMENTS LIMITED do?

toggle

B&D PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B&D PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/07/2025: Compulsory strike-off action has been suspended.