BEDFORD STREET DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEDFORD STREET DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038787

Incorporation date

14/06/2000

Size

Full

Contacts

Registered address

Registered address

Invest Ni Bedford Square, Bedford Street, Belfast BT2 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/06/2025
Full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/02/2025
Termination of appointment of Brian Patrick Dolaghan as a director on 2025-02-28
dot icon14/08/2024
Full accounts made up to 2024-03-31
dot icon15/04/2024
Appointment of Mr Mark Hutchinson as a secretary on 2024-04-12
dot icon12/04/2024
Termination of appointment of Daniel Martin Smyth as a secretary on 2024-04-12
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon07/12/2023
Full accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Mrs Paula Mary Logue as a director on 2023-09-19
dot icon02/10/2023
Termination of appointment of Carolyn Bridget Mckenna as a director on 2023-09-19
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon02/12/2022
Appointment of Mrs Carolyn Bridget Mckenna as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Denise Patricia Black as a director on 2022-12-01
dot icon22/07/2022
Full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/04/2022
Appointment of Mr Brian Dolaghan as a director on 2022-03-25
dot icon07/04/2022
Termination of appointment of Mel Chittock as a director on 2022-03-25
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/03/2021
Full accounts made up to 2020-03-31
dot icon01/05/2020
Appointment of Mrs Denise Patricia Black as a director on 2020-05-01
dot icon01/05/2020
Termination of appointment of Amanda Braden as a director on 2020-05-01
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/07/2019
Full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon17/05/2018
Full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/05/2017
Full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/05/2016
Full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/05/2015
Full accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Previous accounting period shortened from 2014-10-31 to 2014-03-31
dot icon16/04/2014
Full accounts made up to 2013-10-31
dot icon16/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/03/2014
Miscellaneous
dot icon31/10/2013
Satisfaction of charge 1 in full
dot icon31/10/2013
Satisfaction of charge 2 in full
dot icon23/07/2013
Registration of charge 0387870004
dot icon18/07/2013
Appointment of Amanda Braden as a director
dot icon17/07/2013
Appointment of Daniel Martin Smyth as a secretary
dot icon17/07/2013
Registered office address changed from 17-19 Dungannon Road Cookstown Tyrone BT80 8TL on 2013-07-17
dot icon17/07/2013
Appointment of Mel Chittock as a director
dot icon17/07/2013
Termination of appointment of David Torpey as a director
dot icon17/07/2013
Termination of appointment of John Pope as a director
dot icon17/07/2013
Termination of appointment of Seamus Mcaleer as a director
dot icon17/07/2013
Termination of appointment of James Higgins as a secretary
dot icon17/07/2013
Termination of appointment of Eamonn Laverty as a director
dot icon28/06/2013
Full accounts made up to 2012-10-26
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/10/2012
Appointment of Mr David Torpey as a director
dot icon11/10/2012
Termination of appointment of Liam Carroll as a director
dot icon21/08/2012
Full accounts made up to 2011-10-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-10-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-10-31
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon22/06/2010
Director's details changed for Eamonn Laverty on 2010-03-31
dot icon22/06/2010
Director's details changed for Liam Carroll on 2010-03-31
dot icon13/01/2010
Full accounts made up to 2008-12-31
dot icon08/10/2009
Termination of appointment of Liam Carroll as a secretary
dot icon08/10/2009
Appointment of Mr James Higgins as a secretary
dot icon25/07/2009
14/06/09 annual return shuttle
dot icon25/06/2009
Change of ARD
dot icon11/02/2009
31/12/07 annual accts
dot icon22/07/2008
14/06/08 annual return shuttle
dot icon02/06/2008
App. For strike off
dot icon23/05/2008
31/12/06 annual accts
dot icon24/07/2007
14/06/07 annual return shuttle
dot icon30/01/2007
31/12/04 annual accts
dot icon30/01/2007
31/12/05 annual accts
dot icon08/08/2006
14/06/06 annual return shuttle
dot icon19/08/2005
14/06/05 annual return shuttle
dot icon14/04/2005
Change in sit reg add
dot icon08/03/2005
31/12/03 annual accts
dot icon07/02/2005
Change of dirs/sec
dot icon07/02/2005
Change of dirs/sec
dot icon29/12/2004
Particulars of a mortgage charge
dot icon03/12/2004
Particulars of a mortgage charge
dot icon16/07/2004
14/06/03 annual return shuttle
dot icon16/07/2004
14/06/04 annual return shuttle
dot icon08/03/2004
Change of dirs/sec
dot icon07/01/2004
31/12/02 annual accts
dot icon31/10/2003
31/12/01 annual accts
dot icon14/08/2003
Change of dirs/sec
dot icon09/08/2003
Change of dirs/sec
dot icon14/01/2003
Change in sit reg add
dot icon01/07/2002
14/06/02 annual return shuttle
dot icon25/03/2002
Change of dirs/sec
dot icon15/10/2001
Change of dirs/sec
dot icon15/10/2001
Change in sit reg add
dot icon10/10/2001
31/12/00 annual accts
dot icon25/06/2001
14/06/01 annual return shuttle
dot icon06/10/2000
Not re consol/divn of shs
dot icon06/10/2000
Return of allot of shares
dot icon02/10/2000
Pars re con re shares
dot icon30/08/2000
Return of allot of shares
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Updated mem and arts
dot icon16/08/2000
Miscellaneous
dot icon09/08/2000
Particulars of a mortgage charge
dot icon09/08/2000
Particulars of a mortgage charge
dot icon19/07/2000
Change of dirs/sec
dot icon19/07/2000
Change of dirs/sec
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Dec red/purch shs out cap
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Not of incr in nom cap
dot icon11/07/2000
Updated mem and arts
dot icon03/07/2000
Change of dirs/sec
dot icon26/06/2000
Change of dirs/sec
dot icon26/06/2000
Change of ARD
dot icon26/06/2000
Change in sit reg add
dot icon26/06/2000
Return of allot of shares
dot icon26/06/2000
Change of dirs/sec
dot icon26/06/2000
Change of dirs/sec
dot icon14/06/2000
Articles
dot icon14/06/2000
Memorandum
dot icon14/06/2000
Decln complnce reg new co
dot icon14/06/2000
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Noel
Director
31/12/2001 - 01/08/2003
7
Mcaleer, Seamus (James)
Director
10/07/2000 - 09/07/2013
169
Gilligan, Barry Christopher
Director
16/06/2000 - 31/12/2001
36
Laverty, Eamonn Francis
Director
10/07/2000 - 09/07/2013
228
Kenny, Timothy
Director
31/12/2001 - 23/12/2004
35

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 BEDFORD STREET DEVELOPMENTS LIMITED

BEDFORD STREET DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at Invest Ni Bedford Square, Bedford Street, Belfast BT2 7ES. 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 BEDFORD STREET DEVELOPMENTS LIMITED?

toggle

BEDFORD STREET DEVELOPMENTS LIMITED is currently Active. It was registered on 14/06/2000 .

Where is BEDFORD STREET DEVELOPMENTS LIMITED located?

toggle

BEDFORD STREET DEVELOPMENTS LIMITED is registered at Invest Ni Bedford Square, Bedford Street, Belfast BT2 7ES.

What does BEDFORD STREET DEVELOPMENTS LIMITED do?

toggle

BEDFORD STREET DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEDFORD STREET DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.