BEE BEE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEE BEE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026609

Incorporation date

19/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

108 Hill Street, Newry, Co Down BT34 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon23/07/2025
Micro company accounts made up to 2024-10-31
dot icon07/07/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-10-31
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon13/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/08/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/07/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon12/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-10-31
dot icon09/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/01/2017
Full accounts made up to 2016-10-31
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon02/02/2016
Full accounts made up to 2015-10-31
dot icon05/08/2015
Appointment of Mr James Craig Best as a director on 2015-08-04
dot icon29/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon04/03/2015
Full accounts made up to 2014-10-31
dot icon05/02/2015
Termination of appointment of Alfred William Buller as a director on 2015-01-16
dot icon19/01/2015
Appointment of Mr Alfred William Buller as a director on 2015-01-15
dot icon04/08/2014
Termination of appointment of James Craig Best as a director on 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon20/02/2014
Full accounts made up to 2013-10-31
dot icon22/11/2013
Satisfaction of charge 18 in full
dot icon22/11/2013
Satisfaction of charge 17 in full
dot icon03/10/2013
Registration of charge 0266090021
dot icon19/09/2013
Registration of charge 0266090020
dot icon15/08/2013
Registration of charge 0266090019
dot icon13/08/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon16/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 14
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon27/02/2013
Full accounts made up to 2012-10-31
dot icon28/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon05/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon09/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon01/06/2011
Termination of appointment of John Ledwidge as a director
dot icon01/12/2010
Accounts for a small company made up to 2010-10-31
dot icon10/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/06/2010
Director's details changed for John Paul Ledwidge on 2010-05-19
dot icon10/06/2010
Secretary's details changed for James Craig Best on 2010-05-19
dot icon10/06/2010
Director's details changed for Alfred William Buller on 2010-05-19
dot icon10/06/2010
Director's details changed for James Craig Best on 2010-05-19
dot icon24/11/2009
Full accounts made up to 2009-10-31
dot icon06/06/2009
19/05/09
dot icon18/12/2008
31/10/08 annual accts
dot icon10/10/2008
Particulars of a mortgage charge
dot icon24/06/2008
19/05/08
dot icon12/12/2007
31/10/07 annual accts
dot icon17/05/2007
19/05/07 annual return shuttle
dot icon16/03/2007
Particulars of a mortgage charge
dot icon21/11/2006
31/10/06 annual accts
dot icon17/10/2006
Mortgage satisfaction
dot icon17/10/2006
Mortgage satisfaction
dot icon17/10/2006
Mortgage satisfaction
dot icon25/09/2006
Mortgage satisfaction
dot icon14/09/2006
Mortgage satisfaction
dot icon01/08/2006
Particulars of a mortgage charge
dot icon23/05/2006
19/05/06 annual return shuttle
dot icon18/02/2006
31/10/05 annual accts
dot icon05/12/2005
Particulars of a mortgage charge
dot icon24/05/2005
19/05/05 annual return shuttle
dot icon21/02/2005
31/10/04 annual accts
dot icon09/12/2004
Updated mem and arts
dot icon09/12/2004
Resolutions
dot icon04/06/2004
19/05/04 annual return shuttle
dot icon23/01/2004
31/10/03 annual accts
dot icon07/09/2003
31/10/02 annual accts
dot icon10/06/2003
19/05/03 annual return shuttle
dot icon24/03/2003
Change of dirs/sec
dot icon14/03/2003
Change of dirs/sec
dot icon08/08/2002
Particulars of a mortgage charge
dot icon10/06/2002
19/05/02 annual return shuttle
dot icon23/11/2001
31/10/01 annual accts
dot icon10/09/2001
Change of dirs/sec
dot icon19/08/2001
Change of dirs/sec
dot icon20/07/2001
Particulars of a mortgage charge
dot icon08/06/2001
Change of dirs/sec
dot icon08/06/2001
Change of dirs/sec
dot icon08/06/2001
Mortgage satisfaction
dot icon08/06/2001
Mortgage satisfaction
dot icon08/06/2001
Mortgage satisfaction
dot icon08/06/2001
Mortgage satisfaction
dot icon05/06/2001
Cert reg of charge in GB
dot icon05/06/2001
Particulars of a mortgage charge
dot icon25/05/2001
19/05/01 annual return shuttle
dot icon18/05/2001
Particulars of a mortgage charge
dot icon16/05/2001
Particulars of a mortgage charge
dot icon12/12/2000
31/10/00 annual accts
dot icon04/07/2000
19/05/00 annual return shuttle
dot icon15/04/2000
31/10/99 annual accts
dot icon17/01/2000
Change of dirs/sec
dot icon08/07/1999
19/05/99 annual return shuttle
dot icon07/01/1999
31/10/98 annual accts
dot icon23/09/1998
Change of dirs/sec
dot icon23/09/1998
Change of dirs/sec
dot icon04/09/1998
Particulars of a mortgage charge
dot icon09/06/1998
19/05/98 annual return shuttle
dot icon12/05/1998
Mortgage satisfaction
dot icon07/05/1998
Particulars of a mortgage charge
dot icon15/04/1998
Cert reg of charge in GB
dot icon15/04/1998
Particulars of a mortgage charge
dot icon15/04/1998
Particulars of a mortgage charge
dot icon15/04/1998
Cert reg of charge in GB
dot icon10/12/1997
31/10/97 annual accts
dot icon22/08/1997
Particulars of a mortgage charge
dot icon07/08/1997
Mortgage satisfaction
dot icon01/08/1997
Change of dirs/sec
dot icon28/07/1997
Change of dirs/sec
dot icon10/06/1997
31/10/96 annual accts
dot icon10/06/1997
19/05/97 annual return shuttle
dot icon28/08/1996
31/10/95 annual accts
dot icon13/06/1996
19/05/96 annual return shuttle
dot icon04/08/1995
31/10/94 annual accts
dot icon15/05/1995
19/05/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Particulars of a mortgage charge
dot icon23/06/1994
19/05/94 annual return shuttle
dot icon01/04/1994
31/10/93 annual accts
dot icon17/08/1993
19/05/93 annual return shuttle
dot icon31/03/1993
Change of ARD during arp
dot icon11/03/1993
Change of dirs/sec
dot icon10/08/1992
Change of dirs/sec
dot icon10/08/1992
Change of dirs/sec
dot icon10/08/1992
Change of dirs/sec
dot icon10/08/1992
Change in sit reg add
dot icon10/08/1992
Updated mem and arts
dot icon06/08/1992
Resolutions
dot icon03/08/1992
Resolution to change name
dot icon19/05/1992
Memorandum
dot icon19/05/1992
Articles
dot icon19/05/1992
Decln complnce reg new co
dot icon19/05/1992
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buller, Alfred William
Director
19/05/1992 - 16/01/2015
71
Ledwidge, John Paul
Director
22/12/1999 - 19/05/2011
41
Buller, Alfred William
Director
15/01/2015 - Present
10
Best, James Craig
Director
04/08/2015 - Present
58
Best, James Craig
Director
19/05/1992 - 31/07/2014
58

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 BEE BEE DEVELOPMENTS LIMITED

BEE BEE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/05/1992 with the registered office located at 108 Hill Street, Newry, Co Down BT34 1BT. 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 BEE BEE DEVELOPMENTS LIMITED?

toggle

BEE BEE DEVELOPMENTS LIMITED is currently Active. It was registered on 19/05/1992 .

Where is BEE BEE DEVELOPMENTS LIMITED located?

toggle

BEE BEE DEVELOPMENTS LIMITED is registered at 108 Hill Street, Newry, Co Down BT34 1BT.

What does BEE BEE DEVELOPMENTS LIMITED do?

toggle

BEE BEE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEE BEE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/07/2025: Micro company accounts made up to 2024-10-31.