UKBizDB.co.uk

BMC ESTATES LTD

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

This company is commonly known as Bmc Estates Ltd. The company was founded 14 years ago and was given the registration number NI073071. The firm's registered office is in BELFAST. You can find them at Lindsay House, 10 Callender Street, Belfast, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BMC ESTATES LTD
Company Number:NI073071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2009
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:Lindsay House, 10 Callender Street, Belfast, BT1 5BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director07 February 2022Active
38a, Mallusk Road, Newtownabey, Northern Ireland, BT36 4PP

Director07 February 2022Active
38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director07 February 2022Active
111 Knockview Drive, Tandragee, BT62 2BL

Secretary02 July 2009Active
170, Church Road, Holywood, Northern Ireland, BT18 9RN

Secretary02 July 2009Active
42, Knutsford Drive, Belfast, Northern Ireland, BT14 6NA

Director02 July 2009Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director02 July 2009Active
111 Knockview Drive, Tandragee, BT62 2BL

Director02 July 2009Active
38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director07 February 2022Active
The Old Bank, 16 Antrim Road, Belfast, BT15 2AA

Director11 May 2021Active
170, Church Road, Holywood, Northern Ireland, BT18 9RN

Director02 July 2009Active
18th Floor, The Scalpel, 52 Lime Street, London, England, EC3M 7AF

Director07 February 2022Active

People with Significant Control

Impact Property 6 Limited
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:18th Floor, The Scalpel, 52 Lime Street, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Electus Midco Ltd
Notified on:07 February 2022
Status:Active
Country of residence:Northern Ireland
Address:38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Desmond Wilson
Notified on:16 June 2021
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:Northern Ireland
Address:The Old Bank, 16 Antrim Road, Belfast, Northern Ireland, BT15 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Nimmon
Notified on:24 January 2019
Status:Active
Date of birth:August 1961
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:The Old Bank, 16 Antrim Road, Belfast, Northern Ireland, BT15 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Mary Catherine Cusick
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Northern Ireland
Address:C/O The Old Bank, 16 Antrim Road, Belfast, Northern Ireland, BT15 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Roberta Anna Polson
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:Northern Ireland
Address:C/O The Old Bank, 16 Antrim Road, Belfast, Northern Ireland, BT15 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Accounts

Change account reference date company previous extended.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Address

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

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.