UKBizDB.co.uk

B.D.A. (PROPERTY PROJECTS) LIMITED

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

This company is commonly known as B.d.a. (property Projects) Limited. The company was founded 40 years ago and was given the registration number NI017296. The firm's registered office is in BELFAST. You can find them at Portview Trade Centre,, 310,newtownards Road,, Belfast, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B.D.A. (PROPERTY PROJECTS) LIMITED
Company Number:NI017296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1984
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Portview Trade Centre,, 310,newtownards Road,, Belfast, BT4 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portview Trade Centre,, 310,Newtownards Road,, Belfast, BT4 1HE

Director23 August 2018Active
Portview Trade Centre,, 310,Newtownards Road,, Belfast, BT4 1HE

Director01 March 1999Active
Portview Trade Centre,, 310,Newtownards Road,, Belfast, BT4 1HE

Director23 August 2018Active
122, Upper Dunmurry Lane, Dunmurry, Belfast, Northern Ireland, BT17 0EW

Director03 August 2015Active
273, Donaghadee Road, Drumhirk, Newtownards, Northern Ireland, BT23 7QQ

Secretary20 May 2011Active
Portview Trade Centre,, 310,Newtownards Road,, Belfast, BT4 1HE

Secretary29 February 1984Active
5 New Road, Donaghadee, Co. Down, BT21 ODR

Director29 February 1984Active
Portview Trade Centre,, 310,Newtownards Road,, Belfast, BT4 1HE

Director29 February 1984Active
Portview Trade Centre,, 310,Newtownards Road,, Belfast, BT4 1HE

Director23 August 2018Active
15 Fruithill Fold, 69 Andersonstown Rd, Belfast, BT11 9AH

Director01 March 1999Active
51, Lord Warden's Court, Bangor, Northern Ireland, BT19 1GJ

Director03 August 2015Active
8, Ravenhill Crescent, Belfast, Northern Ireland, BT6 8JU

Director03 August 2015Active
Portview Trade Centre,, 310,Newtownards Road,, Belfast, BT4 1HE

Director15 April 2005Active
Portview Trade Centre,, 310,Newtownards Road,, Belfast, BT4 1HE

Director20 October 1998Active

People with Significant Control

Northern Ireland Trade Union Education & Social Centre Limited
Notified on:19 September 2017
Status:Active
Country of residence:Northern Ireland
Address:45/47, Donegall Street, Belfast, Northern Ireland, BT1 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Belfast Development Agency Limited
Notified on:15 December 2016
Status:Active
Country of residence:Northern Ireland
Address:Portview Trade Centre, 310 Newtownards Road, Belfast, Northern Ireland, BT4 1HE
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.