BLUEHOUSE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BLUEHOUSE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035214

Incorporation date

17/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

141/143 Donegall Pass, Belfast BT7 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon16/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/01/2026
Change of details for Mr James Stephen Neeson as a person with significant control on 2026-01-05
dot icon05/01/2026
Director's details changed for James Stephen Neeson on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/01/2023
Satisfaction of charge 17 in full
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon25/10/2021
Satisfaction of charge 11 in full
dot icon09/06/2021
Director's details changed for James Stephen Neeson on 2021-06-09
dot icon09/06/2021
Director's details changed for Bernadette Kathleen Neeson on 2021-06-09
dot icon09/06/2021
Secretary's details changed for Bernadette Kathleen Neeson on 2021-06-09
dot icon22/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/02/2021
Satisfaction of charge 8 in full
dot icon21/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon03/12/2019
Termination of appointment of Emmett Neeson as a director on 2019-12-03
dot icon21/11/2019
Appointment of Mr Emmett Neeson as a director on 2019-11-14
dot icon05/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/01/2018
Satisfaction of charge NI0352140021 in full
dot icon16/01/2018
Satisfaction of charge 4 in full
dot icon16/01/2018
Satisfaction of charge NI0352140020 in full
dot icon16/01/2018
Satisfaction of charge 5 in full
dot icon16/01/2018
Satisfaction of charge 13 in full
dot icon16/01/2018
Satisfaction of charge 12 in full
dot icon16/01/2018
Satisfaction of charge 18 in full
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon20/10/2017
Registration of charge NI0352140023, created on 2017-10-12
dot icon17/10/2017
Registration of charge NI0352140022, created on 2017-10-12
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon31/03/2016
Registration of charge NI0352140021, created on 2016-03-30
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon17/12/2015
Register inspection address has been changed from 6 Florenceville Drive Belfast BT7 3GY Northern Ireland to 141/143 Donegall Pass Belfast BT7 1DS
dot icon24/11/2015
Registered office address changed from 6 Florenceville Drive Belfast BT7 3GY to 141/143 Donegall Pass Belfast BT7 1DS on 2015-11-24
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon18/09/2013
Registration of charge 0352140020
dot icon29/01/2013
Accounts for a small company made up to 2012-05-31
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-05-31
dot icon12/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon25/01/2011
Accounts for a small company made up to 2010-05-31
dot icon22/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon30/01/2010
Accounts for a small company made up to 2009-05-31
dot icon17/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Director's details changed for James Stephen Neeson on 2009-11-23
dot icon16/12/2009
Director's details changed for Bernadette Kathleen Neeson on 2009-11-23
dot icon16/12/2009
Register inspection address has been changed
dot icon05/02/2009
31/05/08 annual accts
dot icon09/01/2009
17/11/08 annual return shuttle
dot icon06/03/2008
Particulars of a mortgage charge
dot icon12/02/2008
31/05/07 annual accts
dot icon23/11/2007
17/11/07 annual return shuttle
dot icon01/08/2007
Particulars of a mortgage charge
dot icon10/07/2007
Particulars of a mortgage charge
dot icon11/05/2007
Particulars of a mortgage charge
dot icon24/04/2007
Particulars of a mortgage charge
dot icon31/01/2007
31/05/06 annual accts
dot icon25/11/2006
17/11/06 annual return shuttle
dot icon23/11/2006
Particulars of a mortgage charge
dot icon10/02/2006
31/05/05 annual accts
dot icon26/01/2006
Particulars of a mortgage charge
dot icon05/01/2006
17/11/05 annual return shuttle
dot icon08/12/2005
Particulars of a mortgage charge
dot icon22/07/2005
Particulars of a mortgage charge
dot icon12/01/2005
31/05/04 annual accts
dot icon23/11/2004
17/11/04 annual return shuttle
dot icon16/04/2004
Particulars of a mortgage charge
dot icon16/04/2004
Particulars of a mortgage charge
dot icon20/11/2003
17/11/03 annual return shuttle
dot icon20/11/2003
31/05/03 annual accts
dot icon31/03/2003
Particulars of a mortgage charge
dot icon10/12/2002
17/11/02 annual return shuttle
dot icon10/12/2002
Particulars of a mortgage charge
dot icon10/12/2002
Particulars of a mortgage charge
dot icon09/12/2002
31/05/02 annual accts
dot icon04/12/2001
31/05/01 annual accts
dot icon28/11/2001
Particulars of a mortgage charge
dot icon19/11/2001
17/11/01 annual return shuttle
dot icon16/11/2001
31/05/01 annual accts
dot icon09/05/2001
Particulars of a mortgage charge
dot icon03/01/2001
Particulars of a mortgage charge
dot icon03/01/2001
Particulars of a mortgage charge
dot icon24/11/2000
17/11/00 annual return shuttle
dot icon03/10/2000
31/05/00 annual accts
dot icon24/11/1999
17/11/99 annual return shuttle
dot icon20/11/1999
31/05/99 annual accts
dot icon23/07/1999
Particulars of a mortgage charge
dot icon01/12/1998
Change of ARD
dot icon23/11/1998
Change of dirs/sec
dot icon17/11/1998
Decln complnce reg new co
dot icon17/11/1998
Memorandum
dot icon17/11/1998
Articles
dot icon17/11/1998
Pars re dirs/sit reg off
dot icon17/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-23.09 % *

* during past year

Cash in Bank

£3,353,199.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.58M
-
0.00
2.64M
-
2022
5
4.21M
-
0.00
4.36M
-
2023
5
4.33M
-
0.00
3.35M
-
2023
5
4.33M
-
0.00
3.35M
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

4.33M £Ascended2.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.35M £Descended-23.09 % *

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
Neeson, Emmett
Director
14/11/2019 - 03/12/2019
2
Neeson, Bernadette Kathleen
Director
17/11/1998 - Present
2
Neeson, James Stephen
Director
17/11/1998 - Present
8
Neeson, Bernadette Kathleen
Secretary
17/11/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUEHOUSE DEVELOPMENT LIMITED

BLUEHOUSE DEVELOPMENT LIMITED is an(a) Active company incorporated on 17/11/1998 with the registered office located at 141/143 Donegall Pass, Belfast BT7 1DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEHOUSE DEVELOPMENT LIMITED?

toggle

BLUEHOUSE DEVELOPMENT LIMITED is currently Active. It was registered on 17/11/1998 .

Where is BLUEHOUSE DEVELOPMENT LIMITED located?

toggle

BLUEHOUSE DEVELOPMENT LIMITED is registered at 141/143 Donegall Pass, Belfast BT7 1DS.

What does BLUEHOUSE DEVELOPMENT LIMITED do?

toggle

BLUEHOUSE DEVELOPMENT LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BLUEHOUSE DEVELOPMENT LIMITED have?

toggle

BLUEHOUSE DEVELOPMENT LIMITED had 5 employees in 2023.

What is the latest filing for BLUEHOUSE DEVELOPMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-05-31.