BAYLANDS CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BAYLANDS CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041498

Incorporation date

10/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Maxwell Road, Bangor, Down BT20 3SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon29/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/03/2025
Secretary's details changed for Mrs Norah Mulligan on 2025-03-20
dot icon20/03/2025
Change of details for Mr Kevin Mulligan as a person with significant control on 2025-03-20
dot icon20/03/2025
Registered office address changed from 34 Dufferin Avenue Bangor Down BT20 3AA to 22 Maxwell Road Bangor Down BT20 3SQ on 2025-03-20
dot icon17/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/09/2023
Secretary's details changed for Mrs Nora Mulligan on 2023-09-12
dot icon13/09/2023
Secretary's details changed for Mrs Nora Mulligan on 2023-09-12
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon12/09/2023
Change of details for Mr Kevin Mulligan as a person with significant control on 2016-04-07
dot icon12/09/2023
Director's details changed for Kevin Michael Mulligan on 2023-09-12
dot icon12/09/2023
Change of details for Mr Kevin Mulligan as a person with significant control on 2017-03-25
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon29/06/2022
Change of details for Mr Kevin Mulligan as a person with significant control on 2016-04-06
dot icon29/06/2022
Termination of appointment of Gertrude Olive Mulligan as a secretary on 2022-06-29
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon28/06/2022
Satisfaction of charge 2 in full
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/04/2018
Registration of charge NI0414980012, created on 2018-03-23
dot icon25/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/02/2016
Registration of charge NI0414980011, created on 2016-02-05
dot icon05/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon08/10/2012
Termination of appointment of a secretary
dot icon08/10/2012
Appointment of Mrs Nora Mulligan as a secretary
dot icon08/10/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon14/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon08/04/2010
Registered office address changed from 34 Dufferin Avenue Bangor Co Down BT20 3AA on 2010-04-08
dot icon10/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon15/12/2008
30/09/08 annual accts
dot icon15/09/2008
10/09/08 annual return shuttle
dot icon21/02/2008
30/09/07 annual accts
dot icon26/09/2007
10/09/07 annual return shuttle
dot icon03/05/2007
30/09/06 annual accts
dot icon31/01/2007
Particulars of a mortgage charge
dot icon04/10/2006
10/09/06 annual return shuttle
dot icon02/10/2006
Change in sit reg add
dot icon09/02/2006
30/09/05 annual accts
dot icon04/01/2006
10/09/05 annual return shuttle
dot icon06/12/2005
Particulars of a mortgage charge
dot icon14/07/2005
Particulars of a mortgage charge
dot icon16/06/2005
Particulars of a mortgage charge
dot icon30/03/2005
Particulars of a mortgage charge
dot icon02/02/2005
30/09/04 annual accts
dot icon30/11/2004
10/09/04 annual return shuttle
dot icon25/06/2004
Particulars of a mortgage charge
dot icon12/02/2004
30/09/03 annual accts
dot icon14/01/2004
10/09/03 annual return shuttle
dot icon10/10/2003
10/09/02 annual return shuttle
dot icon29/08/2003
30/09/02 annual accts
dot icon02/12/2002
Particulars of a mortgage charge
dot icon07/10/2002
Particulars of a mortgage charge
dot icon12/04/2002
Particulars of a mortgage charge
dot icon25/09/2001
Change of dirs/sec
dot icon10/09/2001
Pars re dirs/sit reg off
dot icon10/09/2001
Articles
dot icon10/09/2001
Decln complnce reg new co
dot icon10/09/2001
Memorandum
dot icon10/09/2001
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
104.20K
-
0.00
122.02K
-
2022
3
133.48K
-
0.00
139.39K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Regan Tracey
Director
10/09/2001 - 11/09/2001
87
Mulligan, Nora
Secretary
01/11/2011 - Present
-
Mulligan, Gertrude Olive
Secretary
10/09/2001 - 29/06/2022
-
Mulligan, Kevin Michael
Director
10/09/2001 - Present
2

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 BAYLANDS CONSTRUCTION LTD

BAYLANDS CONSTRUCTION LTD is an(a) Active company incorporated on 10/09/2001 with the registered office located at 22 Maxwell Road, Bangor, Down BT20 3SQ. There are currently 2 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 BAYLANDS CONSTRUCTION LTD?

toggle

BAYLANDS CONSTRUCTION LTD is currently Active. It was registered on 10/09/2001 .

Where is BAYLANDS CONSTRUCTION LTD located?

toggle

BAYLANDS CONSTRUCTION LTD is registered at 22 Maxwell Road, Bangor, Down BT20 3SQ.

What does BAYLANDS CONSTRUCTION LTD do?

toggle

BAYLANDS CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BAYLANDS CONSTRUCTION LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-10 with no updates.