BESHOUSE RESIDENTIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BESHOUSE RESIDENTIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022418

Incorporation date

02/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

181 Templepatrick Road, Ballyclare, County Antrim BT39 0RACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1969)
dot icon01/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/08/2025
Termination of appointment of Trevor John Kennedy as a director on 2025-07-31
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon08/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/04/2023
Notification of Hagan Homes Ltd as a person with significant control on 2019-08-31
dot icon06/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon05/04/2023
Accounts for a small company made up to 2022-06-30
dot icon30/03/2023
Cessation of James Gawn Hagan as a person with significant control on 2019-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/05/2021
Confirmation statement made on 2021-03-24 with updates
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon26/03/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon06/05/2020
Confirmation statement made on 2020-03-24 with updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon18/12/2019
Termination of appointment of James Gawn Hagan as a director on 2019-08-05
dot icon18/12/2019
Appointment of James Burke as a director on 2019-08-05
dot icon18/12/2019
Appointment of Mr Trevor John Kennedy as a director on 2019-08-05
dot icon18/12/2019
Appointment of John Toner as a director on 2019-08-05
dot icon17/12/2019
Termination of appointment of Stephen Hagan as a director on 2019-03-31
dot icon11/06/2019
Resolutions
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon29/04/2019
Resolutions
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon17/07/2018
Termination of appointment of Jamesy Andrew Hagan as a director on 2018-05-24
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon08/12/2017
Appointment of Mr John James Toner as a secretary on 2017-12-08
dot icon08/12/2017
Termination of appointment of Thomas Hunter Harper as a secretary on 2017-12-08
dot icon08/12/2017
Termination of appointment of Thomas Hunter Harper as a director on 2017-12-08
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with no updates
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon09/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon13/10/2016
Secretary's details changed for Mr Thomas Hunter Harper on 2016-09-30
dot icon05/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon28/01/2016
Appointment of Mr Stephen Hagan as a director on 2015-04-01
dot icon11/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon12/06/2015
Satisfaction of charge 11 in full
dot icon25/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon06/10/2014
Satisfaction of charge 13 in full
dot icon06/10/2014
Satisfaction of charge 12 in full
dot icon06/10/2014
Satisfaction of charge 7 in full
dot icon06/10/2014
Satisfaction of charge 6 in full
dot icon06/10/2014
Satisfaction of charge 21 in full
dot icon06/10/2014
Satisfaction of charge 8 in full
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon29/11/2013
Accounts for a medium company made up to 2013-03-31
dot icon28/11/2013
Registered office address changed from C/O Falconer Stewart 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland on 2013-11-28
dot icon01/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon07/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon29/03/2011
Director's details changed for Thomas Hunter Harper on 2011-03-21
dot icon29/03/2011
Director's details changed for Mr Jamesy Andrew Hagan on 2010-03-21
dot icon29/03/2011
Director's details changed for Mr James Gawn Hagan on 2011-03-21
dot icon03/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon10/06/2010
Particulars of a mortgage or charge/MG09 / charge no: 16
dot icon10/06/2010
Particulars of a mortgage or charge/MG09 / charge no: 17
dot icon10/06/2010
Particulars of a mortgage or charge/MG09 / charge no: 18
dot icon10/06/2010
Particulars of a mortgage or charge/MG09 / charge no: 19
dot icon10/06/2010
Particulars of a mortgage or charge/MG09 / charge no: 20
dot icon27/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon27/04/2010
Director's details changed for Jamesy Andrew Hagan on 2010-03-21
dot icon27/04/2010
Director's details changed for Thomas Hunter Harper on 2010-03-21
dot icon27/04/2010
Registered office address changed from 248-266 Upper Newtownards Road Belfast BT43 3EU on 2010-04-27
dot icon16/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon24/07/2009
21/03/09
dot icon02/07/2009
Ret by co purch own shars
dot icon20/03/2009
Resolutions
dot icon20/03/2009
Resolutions
dot icon18/03/2009
Change of dirs/sec
dot icon12/03/2009
Particulars of a mortgage charge
dot icon12/03/2009
Particulars of a mortgage charge
dot icon20/02/2009
31/03/08 annual accts
dot icon28/04/2008
21/03/05
dot icon16/04/2008
21/03/08 annual return shuttle
dot icon10/02/2008
31/03/07 annual accts
dot icon08/06/2007
Particulars of a mortgage charge
dot icon16/05/2007
Particulars of a mortgage charge
dot icon11/05/2007
21/03/07 annual return shuttle
dot icon02/05/2007
Change of dirs/sec
dot icon07/03/2007
Particulars of a mortgage charge
dot icon01/02/2007
31/03/06 annual accts
dot icon04/01/2007
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon06/10/2006
Particulars of a mortgage charge
dot icon27/09/2006
Particulars of a mortgage charge
dot icon26/04/2006
21/03/06 annual return shuttle
dot icon06/03/2006
Change of dirs/sec
dot icon01/03/2006
31/03/05 annual accts
dot icon01/03/2006
Change of dirs/sec
dot icon01/11/2005
Particulars of a mortgage charge
dot icon31/12/2004
31/03/04 annual accts
dot icon19/07/2004
Particulars of a mortgage charge
dot icon06/05/2004
21/03/04 annual return shuttle
dot icon06/02/2004
31/03/03 annual accts
dot icon14/10/2003
Particulars of a mortgage charge
dot icon28/03/2003
21/03/03 annual return shuttle
dot icon27/03/2003
Particulars of a mortgage charge
dot icon05/02/2003
31/03/02 annual accts
dot icon13/06/2002
21/03/02 annual return shuttle
dot icon31/01/2002
31/03/01 annual accts
dot icon27/09/2001
Change of dirs/sec
dot icon05/04/2001
21/03/01 annual return shuttle
dot icon06/02/2001
31/03/00 annual accts
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Ret by co purch own shars
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Ret by co purch own shars
dot icon03/04/2000
21/03/00 annual return shuttle
dot icon14/03/2000
Change in sit reg add
dot icon08/11/1999
Updated mem and arts
dot icon08/11/1999
Resolutions
dot icon25/10/1999
31/03/99 annual accts
dot icon08/10/1999
Change of dirs/sec
dot icon13/08/1999
Particulars of a mortgage charge
dot icon09/08/1999
Particulars of a mortgage charge
dot icon30/03/1999
21/03/99 annual return shuttle
dot icon01/02/1999
31/03/98 annual accts
dot icon20/12/1998
Change of dirs/sec
dot icon09/04/1998
21/03/98 annual return shuttle
dot icon08/02/1998
31/03/97 annual accts
dot icon25/03/1997
21/03/97 annual return shuttle
dot icon22/01/1997
31/03/96 annual accts
dot icon23/05/1996
Change in sit reg add
dot icon10/05/1996
Change of dirs/sec
dot icon02/04/1996
21/03/96 annual return shuttle
dot icon03/02/1996
31/03/95 annual accts
dot icon31/03/1995
31/03/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/09/1994
31/03/94 annual accts
dot icon07/06/1994
Particulars of a mortgage charge
dot icon25/04/1994
31/03/94 annual return shuttle
dot icon10/03/1994
31/03/93 annual accts
dot icon10/03/1994
Return of allot of shares
dot icon10/03/1994
Return of allot of shares
dot icon10/06/1993
02/04/93 annual return shuttle
dot icon30/09/1992
Change of dirs/sec
dot icon30/09/1992
Return of allot of shares
dot icon30/09/1992
Change of dirs/sec
dot icon13/04/1992
02/04/92 annual return form
dot icon09/04/1992
31/03/92 annual accts
dot icon15/10/1991
14/04/91 annual return
dot icon17/09/1991
Change in sit reg add
dot icon17/09/1991
31/03/91 annual accts
dot icon30/04/1990
31/03/90 annual accts
dot icon26/04/1990
14/04/90 annual return
dot icon02/03/1989
Statement of nominal cap
dot icon02/03/1989
Decln complnce reg new co
dot icon02/03/1989
Pars re dirs/sit reg off
dot icon02/03/1989
Articles
dot icon02/03/1989
Memorandum
dot icon02/03/1969
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,053,219.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
10
16.90M
-
0.00
1.05M
-
2021
10
16.90M
-
0.00
1.05M
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

16.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended- *

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
Burke, James Gordon
Director
05/08/2019 - Present
13
Toner, John James
Director
05/08/2019 - Present
5
Hagan, Stephen
Director
01/04/2015 - 31/03/2019
17
Kennedy, Trevor John
Director
05/08/2019 - 31/07/2025
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BESHOUSE RESIDENTIAL PROPERTIES LIMITED

BESHOUSE RESIDENTIAL PROPERTIES LIMITED is an(a) Active company incorporated on 02/03/1989 with the registered office located at 181 Templepatrick Road, Ballyclare, County Antrim BT39 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BESHOUSE RESIDENTIAL PROPERTIES LIMITED?

toggle

BESHOUSE RESIDENTIAL PROPERTIES LIMITED is currently Active. It was registered on 02/03/1989 .

Where is BESHOUSE RESIDENTIAL PROPERTIES LIMITED located?

toggle

BESHOUSE RESIDENTIAL PROPERTIES LIMITED is registered at 181 Templepatrick Road, Ballyclare, County Antrim BT39 0RA.

What does BESHOUSE RESIDENTIAL PROPERTIES LIMITED do?

toggle

BESHOUSE RESIDENTIAL PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BESHOUSE RESIDENTIAL PROPERTIES LIMITED have?

toggle

BESHOUSE RESIDENTIAL PROPERTIES LIMITED had 10 employees in 2021.

What is the latest filing for BESHOUSE RESIDENTIAL PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-24 with no updates.