BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED

Register to unlock more data on OkredoRegister

BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI070347

Incorporation date

03/09/2008

Size

Full

Contacts

Registered address

Registered address

The Soloist Building, 1 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2008)
dot icon07/10/2025
Change of details for Belfast Educational Services Down & Connor (Holdings) Limited as a person with significant control on 2016-09-03
dot icon11/09/2025
Full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon19/09/2024
Full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon28/02/2024
Appointment of Mr Peter Kenneth Johnstone as a director on 2024-02-26
dot icon28/02/2024
Termination of appointment of John Mcdonagh as a director on 2024-02-26
dot icon25/10/2023
Accounts for a small company made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon14/08/2023
Change of details for Belfast Educational Services Down & Connor (Holdings) Limited as a person with significant control on 2023-08-01
dot icon07/08/2023
Registered office address changed from Carnbane House Shepherds Way Newry Co Down BT35 6EE to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-08-07
dot icon28/07/2023
Termination of appointment of Resolis Limited as a secretary on 2023-07-04
dot icon28/07/2023
Appointment of Resolis Limited as a secretary on 2023-07-04
dot icon17/07/2023
Termination of appointment of Patrick Duffy as a secretary on 2023-07-04
dot icon17/07/2023
Appointment of Resolis Limited as a secretary on 2023-07-04
dot icon15/07/2023
Termination of appointment of Patrick Matthew Duffy as a director on 2023-07-04
dot icon15/07/2023
Termination of appointment of Eamon O'hare as a director on 2023-07-04
dot icon10/07/2023
Appointment of Mr Paul Robert Hepburn as a director on 2023-07-04
dot icon05/06/2023
Termination of appointment of Leo William Mckenna as a director on 2023-05-31
dot icon05/06/2023
Appointment of Mr John Mcdonagh as a director on 2023-05-31
dot icon23/05/2023
Director's details changed for Mr Leo William Mckenna on 2023-05-23
dot icon19/10/2022
Accounts for a small company made up to 2022-03-31
dot icon03/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon19/11/2020
Accounts for a small company made up to 2020-03-31
dot icon13/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon15/04/2019
Termination of appointment of Stephen John Mallion as a director on 2019-03-31
dot icon02/11/2018
Accounts for a small company made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon30/08/2018
Appointment of Mr Leo William Mckenna as a director on 2018-08-30
dot icon30/08/2018
Termination of appointment of Peter Kenneth Johnstone as a director on 2018-08-30
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon21/08/2017
Accounts for a small company made up to 2017-03-31
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon23/11/2015
Director's details changed for Mr Stephen John Mallion on 2015-11-16
dot icon23/11/2015
Director's details changed for Mr Eamon O'hare on 2015-11-16
dot icon23/11/2015
Director's details changed for Mr Patrick Duffy on 2015-11-16
dot icon23/11/2015
Secretary's details changed for Mr Patrick Duffy on 2015-11-16
dot icon09/11/2015
Full accounts made up to 2015-03-31
dot icon20/10/2015
Appointment of Mr Peter Kenneth Johnstone as a director on 2015-10-05
dot icon20/10/2015
Termination of appointment of John Stephen Gordon as a director on 2015-10-05
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon26/05/2015
Appointment of Mr John Stephen Gordon as a director on 2015-05-18
dot icon26/05/2015
Termination of appointment of Joseph Eugene Philipsz as a director on 2015-05-18
dot icon10/11/2014
Appointment of Mr. Joseph Eugene Philipsz as a director on 2014-11-03
dot icon07/11/2014
Termination of appointment of John David Harris as a director on 2014-11-03
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mr Stephen John Mallion on 2014-06-21
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon27/03/2013
Termination of appointment of Christopher Field as a director
dot icon27/03/2013
Appointment of John David Harris as a director
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Patrick Duffy on 2009-10-01
dot icon09/09/2010
Director's details changed for Patrick Duffy on 2009-10-01
dot icon08/01/2010
Full accounts made up to 2009-03-31
dot icon05/11/2009
Appointment of Mr Stephen John Mallion as a director
dot icon22/10/2009
Termination of appointment of Paul Hepburn as a director
dot icon20/09/2009
03/09/09 annual return shuttle
dot icon27/08/2009
Change of ARD
dot icon16/07/2009
Return of allot of shares
dot icon07/07/2009
Updated mem and arts
dot icon07/07/2009
Resolutions
dot icon04/06/2009
Particulars of a mortgage charge
dot icon04/06/2009
Particulars of a mortgage charge
dot icon25/03/2009
Updated mem and arts
dot icon25/03/2009
Resolutions
dot icon03/09/2008
Incorporation

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
02/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John David
Director
11/02/2013 - 03/11/2014
136
RESOLIS LIMITED
Corporate Secretary
04/07/2023 - Present
329
O'hare, Eamon
Director
03/09/2008 - 04/07/2023
26
Mcdonagh, John
Director
31/05/2023 - 26/02/2024
394
Gordon, John Stephen
Director
18/05/2015 - 05/10/2015
318

Persons with Significant Control

3
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 BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED

BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED is an(a) Active company incorporated on 03/09/2008 with the registered office located at The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP. 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 BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED?

toggle

BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED is currently Active. It was registered on 03/09/2008 .

Where is BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED located?

toggle

BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED is registered at The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP.

What does BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED do?

toggle

BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELFAST EDUCATIONAL SERVICES (DOWN & CONNOR) LIMITED?

toggle

The latest filing was on 07/10/2025: Change of details for Belfast Educational Services Down & Connor (Holdings) Limited as a person with significant control on 2016-09-03.