UKBizDB.co.uk

BBD HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbd Homes Limited. The company was founded 7 years ago and was given the registration number NI644382. The firm's registered office is in BELFAST. You can find them at C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BBD HOMES LIMITED
Company Number:NI644382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 March 2017
End of financial year:28 February 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hnh, Jefferson House, 42 Queen Street, Belfast, BT1 6HL

Secretary01 November 2017Active
C/O Hnh, Jefferson House, 42 Queen Street, Belfast, BT1 6HL

Director01 November 2017Active
C/O Hnh, Jefferson House, 42 Queen Street, Belfast, BT1 6HL

Director07 March 2017Active
C/O Hnh, Jefferson House, 42 Queen Street, Belfast, BT1 6HL

Director07 March 2017Active
32 Cultra Avenue, Holywood, United Kingdom, BT18 0AZ

Director01 November 2017Active

People with Significant Control

Merlin Holdco Limited
Notified on:01 November 2017
Status:Active
Country of residence:Northern Ireland
Address:C/O Hnh Group, Queen Street, Belfast, Northern Ireland, BT1 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Stonegate Homes Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:Oak Green House First Floor, High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harrier Holdco Limited
Notified on:01 November 2017
Status:Active
Country of residence:Northern Ireland
Address:C/O Hnh Group, Queen Street, Belfast, Northern Ireland, BT1 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Patterson
Notified on:07 March 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:32 Cultra Avenue, Holywood, United Kingdom, BT18 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Patterson
Notified on:07 March 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:32 Cultra Avenue, Holywood, United Kingdom, BT18 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-18Gazette

Gazette dissolved liquidation.

Download
2021-08-18Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2021-05-06Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-04-29Resolution

Resolution.

Download
2020-04-28Address

Change registered office address company with date old address new address.

Download
2020-04-28Insolvency

Liquidation declaration of solvency northern ireland.

Download
2020-04-28Insolvency

Liquidation appointment of liquidator.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Resolution

Resolution.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Capital

Capital name of class of shares.

Download
2017-11-14Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.