BROOKFIELD BUSINESS CENTRE LTD

Register to unlock more data on OkredoRegister

BROOKFIELD BUSINESS CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019579

Incorporation date

16/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

333 Crumlin Road, Belfast, Northern Ireland BT14 7EACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/12/2025
Termination of appointment of Jeffe Jeffers as a director on 2025-12-16
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Termination of appointment of Myles Kavanagh as a director on 2025-01-06
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Elect to keep the persons' with significant control register information on the public register
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2015-12-31 no member list
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon14/02/2015
Annual return made up to 2014-12-31 no member list
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-31 no member list
dot icon09/01/2014
Appointment of Mr John Patterson as a director
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 no member list
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon08/03/2012
Termination of appointment of James Johnston as a director
dot icon31/01/2012
Annual return made up to 2011-12-31 no member list
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2010-12-31 no member list
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2009-12-31 no member list
dot icon10/03/2010
Director's details changed for Mr Jeffe Jeffers on 2009-12-31
dot icon10/03/2010
Director's details changed for Mary Turley on 2009-12-31
dot icon10/03/2010
Director's details changed for Mr Cletus Paul Mc Closkey on 2009-12-31
dot icon10/03/2010
Director's details changed for Mr Myles Kavanagh on 2009-12-31
dot icon10/03/2010
Director's details changed for Anne Tanney on 2009-12-31
dot icon10/03/2010
Director's details changed for Mr James Johnston on 2009-12-31
dot icon10/01/2010
Full accounts made up to 2009-03-31
dot icon16/02/2009
31/03/08 annual accts
dot icon10/02/2009
31/12/08 annual return shuttle
dot icon21/02/2008
Mortgage satisfaction
dot icon19/02/2008
31/03/07 annual accts
dot icon02/02/2008
31/12/07 annual return shuttle
dot icon31/01/2007
31/03/06 annual accts
dot icon17/01/2007
31/12/06 annual return shuttle
dot icon07/03/2006
31/03/05 annual accts
dot icon08/02/2006
31/12/05 annual return shuttle
dot icon04/02/2005
31/03/04 annual accts
dot icon11/05/2004
31/03/03 annual accts
dot icon10/02/2004
31/12/03 annual return shuttle
dot icon20/03/2003
Change in sit reg add
dot icon14/02/2003
31/12/02 annual return shuttle
dot icon07/02/2003
31/03/02 annual accts
dot icon14/02/2002
31/03/01 annual accts
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon11/12/2001
Updated mem and arts
dot icon16/11/2001
Change of dirs/sec
dot icon08/02/2001
31/03/00 annual accts
dot icon03/02/2001
31/12/00 annual return shuttle
dot icon06/02/2000
31/03/99 annual accts
dot icon03/02/2000
31/12/99 annual return shuttle
dot icon27/06/1999
Change of dirs/sec
dot icon01/02/1999
31/03/98 annual accts
dot icon13/01/1999
31/12/98 annual return shuttle
dot icon08/02/1998
31/03/97 annual accts
dot icon17/01/1998
31/12/97 annual return shuttle
dot icon17/11/1997
Change of dirs/sec
dot icon11/11/1997
Updated mem and arts
dot icon11/11/1997
Resolutions
dot icon09/02/1997
31/03/96 annual accts
dot icon20/01/1997
31/12/96 annual return shuttle
dot icon24/10/1996
Change of dirs/sec
dot icon04/02/1996
31/03/95 annual accts
dot icon16/01/1996
31/12/95 annual return shuttle
dot icon06/09/1995
Change of dirs/sec
dot icon11/01/1995
31/12/94 annual return shuttle
dot icon20/07/1994
31/03/94 annual accts
dot icon01/02/1994
31/12/93 annual return shuttle
dot icon10/12/1993
31/03/93 annual accts
dot icon08/03/1993
31/12/92 annual return shuttle
dot icon12/01/1993
31/03/92 annual accts
dot icon25/08/1992
Change of dirs/sec
dot icon25/08/1992
Change of dirs/sec
dot icon24/08/1992
Particulars of a mortgage charge
dot icon11/08/1992
31/03/91 annual accts
dot icon06/04/1992
Change of dirs/sec
dot icon01/04/1992
31/12/91 annual return form
dot icon01/11/1991
31/12/90 annual return
dot icon15/03/1991
31/03/90 annual accts
dot icon11/08/1990
31/12/89 annual return
dot icon07/08/1990
31/03/89 annual accts
dot icon13/02/1990
Change of dirs/sec
dot icon13/02/1990
Change of dirs/sec
dot icon27/06/1989
31/03/88 annual accts
dot icon24/01/1989
31/12/88 annual return
dot icon20/09/1988
31/03/87 annual accts
dot icon02/06/1988
31/12/87 annual return
dot icon08/12/1987
Change of dirs/sec
dot icon31/03/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/06/1986
Statement of nominal cap
dot icon16/06/1986
Memorandum
dot icon16/06/1986
Articles
dot icon16/06/1986
Decln complnce reg new co
dot icon16/06/1986
Pars re dirs/sit reg offi

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turley, Mary, Sister
Director
16/06/1986 - Present
3
Kavanagh, Myles
Director
16/06/1986 - 06/01/2025
1
O'neill, Sean
Director
16/06/1986 - 31/03/1999
-
Tanney, Anne
Director
16/06/1986 - Present
-
Jeffers, Jeffe
Director
16/06/1986 - 16/12/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROOKFIELD BUSINESS CENTRE LTD

BROOKFIELD BUSINESS CENTRE LTD is an(a) Active company incorporated on 16/06/1986 with the registered office located at 333 Crumlin Road, Belfast, Northern Ireland BT14 7EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELD BUSINESS CENTRE LTD?

toggle

BROOKFIELD BUSINESS CENTRE LTD is currently Active. It was registered on 16/06/1986 .

Where is BROOKFIELD BUSINESS CENTRE LTD located?

toggle

BROOKFIELD BUSINESS CENTRE LTD is registered at 333 Crumlin Road, Belfast, Northern Ireland BT14 7EA.

What does BROOKFIELD BUSINESS CENTRE LTD do?

toggle

BROOKFIELD BUSINESS CENTRE LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BROOKFIELD BUSINESS CENTRE LTD?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.