BRADBURY DEVELOPMENTS (IRELAND) LIMITED

Register to unlock more data on OkredoRegister

BRADBURY DEVELOPMENTS (IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041468

Incorporation date

31/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor (Killultagh) The Linenhall, 32-38 Linenhall Street, Belfast BT2 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon09/05/2022
Satisfaction of charge NI0414680002 in full
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon17/09/2020
Cessation of Frank Edward Boyd as a person with significant control on 2020-09-01
dot icon17/09/2020
Notification of Killultagh Holdings Limited as a person with significant control on 2020-09-01
dot icon27/01/2020
Satisfaction of charge 1 in full
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/12/2019
Registered office address changed from 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Northern Ireland to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 2019-12-10
dot icon17/09/2019
Registered office address changed from PO Box BT2 8BG 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast on 2019-09-17
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon20/12/2018
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 icon04/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon22/06/2018
Registered office address changed from 4th Floor Alfred House 19 - 21 Alfred Street Belfast BT2 8ED to PO Box BT2 8BG 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 2018-06-22
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/01/2018
Second filing of Confirmation Statement dated 31/08/2017
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon25/05/2016
Appointment of Mr Michael George Lamont as a secretary on 2016-05-16
dot icon25/05/2016
Termination of appointment of Elaine Cardy as a secretary on 2016-05-16
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/09/2015
Registration of charge NI0414680002, created on 2015-09-15
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon01/02/2013
Accounts for a small company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2011-03-31
dot icon31/03/2012
Compulsory strike-off action has been discontinued
dot icon30/03/2012
First Gazette notice for compulsory strike-off
dot icon20/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon20/09/2011
Registered office address changed from the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 2011-09-20
dot icon05/04/2011
Accounts for a small company made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon12/02/2010
Accounts for a small company made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon24/04/2009
Particulars of a mortgage charge
dot icon13/02/2009
31/03/08 annual accts
dot icon12/09/2008
31/08/08 annual return shuttle
dot icon18/08/2008
31/03/07 annual accts
dot icon20/02/2008
31/08/07 annual return shuttle
dot icon17/04/2007
31/03/06 annual accts
dot icon26/11/2006
31/08/06 annual return shuttle
dot icon13/04/2006
31/03/05 annual accts
dot icon07/10/2005
31/08/05 annual return shuttle
dot icon03/10/2005
Change of dirs/sec
dot icon19/09/2004
31/08/04 annual return shuttle
dot icon19/09/2004
Change in sit reg add
dot icon19/09/2004
Change of dirs/sec
dot icon18/09/2004
Change of dirs/sec
dot icon25/06/2004
Change of ARD
dot icon25/06/2004
31/03/04 annual accts
dot icon17/05/2004
31/08/03 annual accts
dot icon08/10/2003
31/08/02 annual return shuttle
dot icon08/10/2003
31/08/03 annual return shuttle
dot icon08/10/2003
31/08/02 annual accts
dot icon24/10/2002
Change in sit reg add
dot icon09/09/2001
Change of dirs/sec
dot icon09/09/2001
Change of dirs/sec
dot icon09/09/2001
Change in sit reg add
dot icon31/08/2001
Incorporation
dot icon31/08/2001
Decln complnce reg new co
dot icon31/08/2001
Pars re dirs/sit reg off
dot icon31/08/2001
Articles
dot icon31/08/2001
Memorandum
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
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
942.27K
-
0.00
-
-
2022
0
942.27K
-
0.00
-
-
2023
0
942.27K
-
0.00
-
-
2023
0
942.27K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

942.27K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Francis Edward
Director
02/07/2004 - Present
45
Collins, James Thomas
Director
02/07/2004 - 14/04/2005
3

Persons with Significant Control

1
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 BRADBURY DEVELOPMENTS (IRELAND) LIMITED

BRADBURY DEVELOPMENTS (IRELAND) LIMITED is an(a) Active company incorporated on 31/08/2001 with the registered office located at 2nd Floor (Killultagh) The Linenhall, 32-38 Linenhall Street, Belfast BT2 8BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADBURY DEVELOPMENTS (IRELAND) LIMITED?

toggle

BRADBURY DEVELOPMENTS (IRELAND) LIMITED is currently Active. It was registered on 31/08/2001 .

Where is BRADBURY DEVELOPMENTS (IRELAND) LIMITED located?

toggle

BRADBURY DEVELOPMENTS (IRELAND) LIMITED is registered at 2nd Floor (Killultagh) The Linenhall, 32-38 Linenhall Street, Belfast BT2 8BG.

What does BRADBURY DEVELOPMENTS (IRELAND) LIMITED do?

toggle

BRADBURY DEVELOPMENTS (IRELAND) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRADBURY DEVELOPMENTS (IRELAND) LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.