BENMORE DEVELOPMENTS (N.I.) LIMITED

Register to unlock more data on OkredoRegister

BENMORE DEVELOPMENTS (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028681

Incorporation date

12/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim BT2 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1994)
dot icon18/03/2026
Micro company accounts made up to 2025-03-31
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon10/04/2025
Termination of appointment of Anna Mckay as a secretary on 2025-03-31
dot icon10/04/2025
Cessation of Anna Mckay as a person with significant control on 2025-03-31
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon01/03/2024
Registration of charge NI0286810050, created on 2024-02-26
dot icon01/03/2024
Registration of charge NI0286810051, created on 2024-02-26
dot icon31/01/2024
Satisfaction of charge 1 in full
dot icon31/01/2024
Satisfaction of charge 4 in full
dot icon31/01/2024
Satisfaction of charge 6 in full
dot icon31/01/2024
Satisfaction of charge 7 in full
dot icon31/01/2024
Satisfaction of charge 9 in full
dot icon31/01/2024
Satisfaction of charge 8 in full
dot icon31/01/2024
Satisfaction of charge 11 in full
dot icon31/01/2024
Satisfaction of charge 12 in full
dot icon31/01/2024
Satisfaction of charge 5 in full
dot icon31/01/2024
Satisfaction of charge 10 in full
dot icon31/01/2024
Satisfaction of charge 13 in full
dot icon31/01/2024
Satisfaction of charge 14 in full
dot icon31/01/2024
Satisfaction of charge 15 in full
dot icon31/01/2024
Satisfaction of charge 16 in full
dot icon31/01/2024
Satisfaction of charge 17 in full
dot icon31/01/2024
Satisfaction of charge 18 in full
dot icon31/01/2024
Satisfaction of charge 19 in full
dot icon31/01/2024
Satisfaction of charge 21 in full
dot icon31/01/2024
Satisfaction of charge 22 in full
dot icon31/01/2024
Satisfaction of charge 23 in full
dot icon31/01/2024
Satisfaction of charge 26 in full
dot icon31/01/2024
Satisfaction of charge 28 in full
dot icon31/01/2024
Satisfaction of charge 29 in full
dot icon31/01/2024
Satisfaction of charge 24 in full
dot icon31/01/2024
Satisfaction of charge 25 in full
dot icon31/01/2024
Satisfaction of charge 30 in full
dot icon31/01/2024
Satisfaction of charge 32 in full
dot icon31/01/2024
Satisfaction of charge 33 in full
dot icon31/01/2024
Satisfaction of charge 34 in full
dot icon31/01/2024
Satisfaction of charge 35 in full
dot icon31/01/2024
Satisfaction of charge 36 in full
dot icon31/01/2024
Satisfaction of charge 37 in full
dot icon31/01/2024
Satisfaction of charge 31 in full
dot icon31/01/2024
Satisfaction of charge 38 in full
dot icon31/01/2024
Satisfaction of charge 39 in full
dot icon31/01/2024
Satisfaction of charge 40 in full
dot icon31/01/2024
Satisfaction of charge 41 in full
dot icon31/01/2024
Satisfaction of charge 42 in full
dot icon31/01/2024
Satisfaction of charge 45 in full
dot icon30/01/2024
Satisfaction of charge NI0286810047 in full
dot icon30/01/2024
Satisfaction of charge NI0286810046 in full
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon16/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon10/02/2021
Satisfaction of charge NI0286810049 in full
dot icon19/01/2021
Registered office address changed from Rushmere House 46 Cadogan Park Belfast Co Antrim BT9 6HH to Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast Antrim BT2 8GD on 2021-01-19
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon11/05/2016
Registration of charge NI0286810049, created on 2016-04-27
dot icon28/04/2016
Registration of charge NI0286810048, created on 2016-04-27
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Satisfaction of charge 27 in full
dot icon14/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Appointment of Mr Paul Looker as a secretary on 2014-12-04
dot icon14/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon05/03/2014
Registration of charge 0286810047
dot icon05/03/2014
Registration of charge 0286810046
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon23/11/2010
Director's details changed for Kevin Martin Mckay on 2009-11-25
dot icon23/11/2010
Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 2010-11-23
dot icon23/11/2010
Director's details changed for Anna Mckay on 2010-08-12
dot icon23/11/2010
Secretary's details changed for Anna Mckay on 2010-08-12
dot icon26/05/2010
Accounts for a small company made up to 2009-03-31
dot icon19/09/2009
12/08/09 annual return shuttle
dot icon02/09/2009
31/03/07 annual accts
dot icon02/09/2009
31/03/08 annual accts
dot icon02/09/2009
31/03/06 annual accts
dot icon29/04/2009
Resolutions
dot icon29/04/2009
Updated mem and arts
dot icon08/09/2008
12/08/08 annual return shuttle
dot icon20/09/2007
12/08/07 annual return shuttle
dot icon31/08/2007
31/03/05 annual accts
dot icon02/08/2007
Mortgage satisfaction
dot icon06/12/2006
Particulars of a mortgage charge
dot icon16/10/2006
12/08/06 annual return shuttle
dot icon18/07/2006
Incorporation
dot icon08/05/2006
31/03/04 annual accts
dot icon24/04/2006
Mortgage satisfaction
dot icon06/04/2006
Mortgage satisfaction
dot icon07/11/2005
Particulars of a mortgage charge
dot icon06/11/2005
Change of dirs/sec
dot icon30/09/2005
12/08/05 annual return shuttle
dot icon18/07/2005
Particulars of a mortgage charge
dot icon07/07/2005
Particulars of a mortgage charge
dot icon29/04/2005
31/03/03 annual accts
dot icon20/10/2004
12/08/04 annual return shuttle
dot icon27/01/2004
Particulars of a mortgage charge
dot icon17/12/2003
31/03/02 annual accts
dot icon24/09/2003
12/08/02 annual return shuttle
dot icon24/09/2003
12/08/03 annual return shuttle
dot icon17/07/2003
Particulars of a mortgage charge
dot icon04/04/2003
Change of dirs/sec
dot icon18/02/2003
31/03/01 annual accts
dot icon23/12/2002
Particulars of a mortgage charge
dot icon10/12/2002
31/03/00 annual accts
dot icon03/04/2002
Particulars of a mortgage charge
dot icon25/03/2002
Particulars of a mortgage charge
dot icon14/12/2001
Particulars of a mortgage charge
dot icon11/09/2001
Particulars of a mortgage charge
dot icon21/08/2001
12/08/01 annual return shuttle
dot icon03/07/2001
Particulars of a mortgage charge
dot icon20/06/2001
Particulars of a mortgage charge
dot icon09/05/2001
Particulars of a mortgage charge
dot icon26/03/2001
Particulars of a mortgage charge
dot icon21/03/2001
Particulars of a mortgage charge
dot icon13/02/2001
Particulars of a mortgage charge
dot icon24/11/2000
Particulars of a mortgage charge
dot icon24/11/2000
Particulars of a mortgage charge
dot icon22/11/2000
Particulars of a mortgage charge
dot icon06/11/2000
Particulars of a mortgage charge
dot icon06/11/2000
Particulars of a mortgage charge
dot icon06/11/2000
Particulars of a mortgage charge
dot icon03/11/2000
Particulars of a mortgage charge
dot icon14/09/2000
12/08/00 annual return shuttle
dot icon22/08/2000
Particulars of a mortgage charge
dot icon11/08/2000
Particulars of a mortgage charge
dot icon11/08/2000
Particulars of a mortgage charge
dot icon08/06/2000
31/03/99 annual accts
dot icon14/03/2000
Particulars of a mortgage charge
dot icon22/02/2000
Particulars of a mortgage charge
dot icon10/12/1999
Particulars of a mortgage charge
dot icon24/11/1999
Particulars of a mortgage charge
dot icon03/11/1999
Particulars of a mortgage charge
dot icon03/11/1999
Particulars of a mortgage charge
dot icon20/10/1999
Particulars of a mortgage charge
dot icon20/10/1999
Particulars of a mortgage charge
dot icon18/10/1999
Particulars of a mortgage charge
dot icon04/10/1999
Particulars of a mortgage charge
dot icon06/09/1999
Particulars of a mortgage charge
dot icon15/08/1999
12/08/99 annual return shuttle
dot icon04/07/1999
Resolutions
dot icon01/06/1999
Particulars of a mortgage charge
dot icon26/05/1999
Updated mem and arts
dot icon26/05/1999
Particulars of a mortgage charge
dot icon29/04/1999
Particulars of a mortgage charge
dot icon13/04/1999
31/03/98 annual accts
dot icon26/11/1998
12/08/98 annual return shuttle
dot icon07/09/1998
31/08/96 annual accts
dot icon07/09/1998
31/08/97 annual accts
dot icon25/08/1998
Mortgage satisfaction
dot icon06/07/1998
12/08/97 annual return shuttle
dot icon22/06/1998
Change in sit reg add
dot icon03/04/1998
Change of ARD during arp
dot icon07/01/1998
Mortgage satisfaction
dot icon05/08/1997
Particulars of a mortgage charge
dot icon27/11/1996
Particulars of a mortgage charge
dot icon07/10/1996
12/08/96 annual return shuttle
dot icon18/09/1996
Particulars of a mortgage charge
dot icon14/06/1996
31/08/95 annual accts
dot icon21/05/1996
Change in sit reg add
dot icon25/10/1995
12/08/95 annual return shuttle
dot icon03/07/1995
Change of dirs/sec
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/09/1994
Particulars of a mortgage charge
dot icon18/08/1994
Change of dirs/sec
dot icon12/08/1994
Memorandum
dot icon12/08/1994
Pars re dirs/sit reg off
dot icon12/08/1994
Articles
dot icon12/08/1994
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.94M
-
0.00
-
-
2022
0
3.13M
-
0.00
-
-
2023
0
2.24M
-
0.00
-
-
2023
0
2.24M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.24M £Descended-28.25 % *

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
Mc Kay, Anna
Director
12/08/1994 - Present
15
Mckay, Kevin Martin
Director
12/08/1994 - Present
26
Mckay, Anna
Secretary
12/08/1994 - 31/03/2025
-
Looker, Paul
Secretary
04/12/2014 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENMORE DEVELOPMENTS (N.I.) LIMITED

BENMORE DEVELOPMENTS (N.I.) LIMITED is an(a) Active company incorporated on 12/08/1994 with the registered office located at Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim BT2 8GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENMORE DEVELOPMENTS (N.I.) LIMITED?

toggle

BENMORE DEVELOPMENTS (N.I.) LIMITED is currently Active. It was registered on 12/08/1994 .

Where is BENMORE DEVELOPMENTS (N.I.) LIMITED located?

toggle

BENMORE DEVELOPMENTS (N.I.) LIMITED is registered at Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim BT2 8GD.

What does BENMORE DEVELOPMENTS (N.I.) LIMITED do?

toggle

BENMORE DEVELOPMENTS (N.I.) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BENMORE DEVELOPMENTS (N.I.) LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-03-31.