BMC ESTATES LTD

Register to unlock more data on OkredoRegister

BMC ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI073071

Incorporation date

02/07/2009

Size

Small

Contacts

Registered address

Registered address

38a Mallusk Road, Newtownabbey, Antrim BT36 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2009)
dot icon10/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon23/04/2025
Termination of appointment of Nuala Mary Green as a director on 2025-04-08
dot icon16/10/2024
Appointment of Mrs Nuala Mary Green as a director on 2024-10-01
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Previous accounting period extended from 2022-07-31 to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-07-02 with updates
dot icon03/10/2022
Termination of appointment of Hazel Mcmullan as a director on 2022-08-19
dot icon10/08/2022
Termination of appointment of Mary Catherine Cusick as a director on 2022-02-07
dot icon02/08/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/08/2022
Cessation of Impact Property 6 Limited as a person with significant control on 2022-02-07
dot icon02/08/2022
Termination of appointment of David Yaldron as a director on 2022-02-07
dot icon02/08/2022
Notification of Impact Property 6 Limited as a person with significant control on 2022-02-07
dot icon02/08/2022
Appointment of Mr David Yaldron as a director on 2022-02-07
dot icon01/08/2022
Cessation of Robert Desmond Wilson as a person with significant control on 2022-02-07
dot icon01/08/2022
Termination of appointment of James Colin George Nimmon as a director on 2022-02-07
dot icon01/08/2022
Termination of appointment of Robert Desmond Wilson as a director on 2022-02-07
dot icon01/08/2022
Termination of appointment of Robert Desmond Wilson as a secretary on 2022-02-07
dot icon25/02/2022
Notification of Electus Midco Ltd as a person with significant control on 2022-02-07
dot icon18/02/2022
Registered office address changed from The Old Bank 16 Antrim Road Belfast Co Antrim BT15 2AA to 38a Mallusk Road Newtownabbey Antrim BT36 4PP on 2022-02-18
dot icon18/02/2022
Appointment of Ms Hazel Mcmullan as a director on 2022-02-07
dot icon15/02/2022
Appointment of Gemma Mary Coyle as a director on 2022-02-07
dot icon15/02/2022
Appointment of Edmund Joseph Coyle as a director on 2022-02-07
dot icon15/02/2022
Appointment of Mr Damian Francis Rock as a director on 2022-02-07
dot icon06/08/2021
Notification of Robert Desmond Wilson as a person with significant control on 2021-06-16
dot icon06/08/2021
Cessation of Colin Nimmon as a person with significant control on 2021-06-16
dot icon06/08/2021
Cessation of Mary Catherine Cusick as a person with significant control on 2021-06-16
dot icon06/08/2021
Confirmation statement made on 2021-07-02 with updates
dot icon18/05/2021
Registered office address changed from Lindsay House 10 Callender Street Belfast BT1 5BN to The Old Bank 16 Antrim Road Belfast Co Antrim BT15 2AA on 2021-05-18
dot icon14/05/2021
Appointment of Mr James Colin George Nimmon as a director on 2021-05-11
dot icon05/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/09/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon24/09/2020
Notification of Colin Nimmon as a person with significant control on 2019-01-24
dot icon24/09/2020
Cessation of Roberta Anna Polson as a person with significant control on 2019-01-24
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/09/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/09/2016
Confirmation statement made on 2016-07-02 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon01/08/2012
Secretary's details changed for Robert Desmond Wilson on 2012-06-29
dot icon31/07/2012
Registered office address changed from at the Offices of Bdo Lindsay House 10 Callendar Street Belfast BT1 5BN on 2012-07-31
dot icon31/07/2012
Director's details changed for Ms Mary Catherine Cusick on 2012-06-29
dot icon31/07/2012
Director's details changed for Mr Robert Desmond Wilson on 2012-06-29
dot icon04/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon05/05/2010
Registered office address changed from Holdfast Limited 138 University Street Belfast BT7 1HJ on 2010-05-05
dot icon05/05/2010
Appointment of Mary Catherine Cosier as a director
dot icon05/05/2010
Appointment of Robert Desmond Wilson as a secretary
dot icon05/05/2010
Termination of appointment of Dorothy Kane as a secretary
dot icon05/05/2010
Termination of appointment of Dorothy Kane as a director
dot icon05/05/2010
Termination of appointment of Malcolm Harrison as a director
dot icon05/05/2010
Appointment of Robert Desmond Wilson as a director
dot icon05/05/2010
Resolutions
dot icon02/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£109.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
29.16K
-
0.00
109.00
-
2022
0
29.16K
-
0.00
109.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yaldron, David
Director
07/02/2022 - 07/02/2022
17
Coyle, Gemma Mary
Director
07/02/2022 - Present
3
Coyle, Edmund Joseph
Director
07/02/2022 - Present
3
Kane, Dorothy May
Secretary
02/07/2009 - 02/07/2009
2883
Harrison, Malcolm Joseph
Director
02/07/2009 - 02/07/2009
1261

Persons with Significant Control

6
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 BMC ESTATES LTD

BMC ESTATES LTD is an(a) Active company incorporated on 02/07/2009 with the registered office located at 38a Mallusk Road, Newtownabbey, Antrim BT36 4PP. 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 BMC ESTATES LTD?

toggle

BMC ESTATES LTD is currently Active. It was registered on 02/07/2009 .

Where is BMC ESTATES LTD located?

toggle

BMC ESTATES LTD is registered at 38a Mallusk Road, Newtownabbey, Antrim BT36 4PP.

What does BMC ESTATES LTD do?

toggle

BMC ESTATES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BMC ESTATES LTD?

toggle

The latest filing was on 10/09/2025: Accounts for a small company made up to 2024-12-31.