BURNVIEW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BURNVIEW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030314

Incorporation date

04/01/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

54 Elmwood Avenue, Belfast BT9 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1996)
dot icon03/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon29/09/2023
Change of details for Burnview Holdings Limited as a person with significant control on 2018-10-19
dot icon29/09/2023
Change of details for Mrs Bridget Agnes Kelly as a person with significant control on 2018-10-19
dot icon29/09/2023
Secretary's details changed for Mr James Bernard Kelly on 2018-10-19
dot icon29/09/2023
Director's details changed for Mrs Bridget Agnes Kelly on 2019-10-19
dot icon29/09/2023
Director's details changed for Mr James Bernard Kelly on 2018-10-19
dot icon16/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon08/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon29/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon27/07/2016
Appointment of Mr Gavin James Kelly as a director on 2016-02-17
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Compulsory strike-off action has been discontinued
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon24/03/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon24/03/2016
Registered office address changed from Lesley House 601 Lisburn Road Belfast BT9 7GS to 54 Elmwood Avenue Belfast BT9 6AZ on 2016-03-24
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon26/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon27/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon21/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mr James Bernard Kelly on 2013-01-21
dot icon21/01/2013
Director's details changed for Mrs Bridget Agnes Kelly on 2013-01-21
dot icon29/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon13/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon29/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon13/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon12/04/2010
Director's details changed for James Bernard Kelly on 2010-01-01
dot icon12/04/2010
Director's details changed for Bridget Agnes Kelly on 2010-01-01
dot icon30/03/2010
Annual return made up to 2009-01-04 with full list of shareholders
dot icon20/04/2009
30/09/08 annual accts
dot icon03/03/2009
04/01/08
dot icon22/05/2008
30/09/07 annual accts
dot icon23/04/2008
Particulars of a mortgage charge
dot icon29/02/2008
Particulars of a mortgage charge
dot icon19/11/2007
Particulars of a mortgage charge
dot icon05/10/2007
Particulars of a mortgage charge
dot icon04/10/2007
Particulars of a mortgage charge
dot icon26/09/2007
Particulars of a mortgage charge
dot icon26/09/2007
Particulars of a mortgage charge
dot icon26/09/2007
Particulars of a mortgage charge
dot icon26/09/2007
Particulars of a mortgage charge
dot icon26/09/2007
Particulars of a mortgage charge
dot icon18/07/2007
30/09/06 annual accts
dot icon18/01/2007
04/01/07 annual return shuttle
dot icon10/08/2006
30/09/05 annual accts
dot icon17/02/2006
04/01/06 annual return shuttle
dot icon23/06/2005
Change in sit reg add
dot icon22/02/2005
30/09/04 annual accts
dot icon19/07/2004
30/09/03 annual accts
dot icon30/01/2004
04/01/04 annual return shuttle
dot icon30/06/2003
30/09/02 annual accts
dot icon29/01/2003
04/01/03 annual return shuttle
dot icon25/07/2002
30/09/01 annual accts
dot icon20/01/2002
04/01/02 annual return shuttle
dot icon19/06/2001
30/09/00 annual accts
dot icon01/02/2001
04/01/01 annual return shuttle
dot icon09/05/2000
Particulars of a mortgage charge
dot icon13/03/2000
30/09/99 annual accts
dot icon09/01/2000
04/01/00 annual return shuttle
dot icon24/07/1999
30/09/98 annual accts
dot icon09/01/1999
04/01/99 annual return shuttle
dot icon21/07/1998
04/01/98 annual return shuttle
dot icon21/07/1998
30/09/97 annual accts
dot icon21/10/1997
31/01/97 annual accts
dot icon21/10/1997
Change of ARD during arp
dot icon14/02/1997
04/01/97 annual return shuttle
dot icon16/10/1996
Particulars of a mortgage charge
dot icon13/01/1996
Change of dirs/sec
dot icon04/01/1996
Decln complnce reg new co
dot icon04/01/1996
Memorandum
dot icon04/01/1996
Articles
dot icon04/01/1996
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon37 *

* during past year

Number of employees

79
2022
change arrow icon-97.07 % *

* during past year

Cash in Bank

£20,417.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
3.35M
-
0.00
696.84K
-
2022
79
2.84M
-
0.00
20.42K
-
2022
79
2.84M
-
0.00
20.42K
-

Employees

2022

Employees

79 Ascended88 % *

Net Assets(GBP)

2.84M £Descended-15.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.42K £Descended-97.07 % *

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
Kelly, Gavin James
Director
17/02/2016 - Present
25
Kelly, Bridget Agnes
Director
04/01/1996 - Present
10
Kelly, James Bernard
Secretary
04/01/1996 - Present
1
Kelly, James Bernard
Director
04/01/1996 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BURNVIEW PROPERTIES LIMITED

BURNVIEW PROPERTIES LIMITED is an(a) Active company incorporated on 04/01/1996 with the registered office located at 54 Elmwood Avenue, Belfast BT9 6AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNVIEW PROPERTIES LIMITED?

toggle

BURNVIEW PROPERTIES LIMITED is currently Active. It was registered on 04/01/1996 .

Where is BURNVIEW PROPERTIES LIMITED located?

toggle

BURNVIEW PROPERTIES LIMITED is registered at 54 Elmwood Avenue, Belfast BT9 6AZ.

What does BURNVIEW PROPERTIES LIMITED do?

toggle

BURNVIEW PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BURNVIEW PROPERTIES LIMITED have?

toggle

BURNVIEW PROPERTIES LIMITED had 79 employees in 2022.

What is the latest filing for BURNVIEW PROPERTIES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-19 with no updates.