UKBizDB.co.uk

BRIDGE PARK DEVELOPMENTS LIMITED

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

This company is commonly known as Bridge Park Developments Limited. The company was founded 24 years ago and was given the registration number NI037147. The firm's registered office is in BELFAST. You can find them at Chamber Of Commerce House, 22 Great Victoria Street, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIDGE PARK DEVELOPMENTS LIMITED
Company Number:NI037147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1999
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Secretary18 October 1999Active
Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director22 October 1999Active
Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director22 October 1999Active
39 Upper Knockbreda Road, Belfast, BT6 0NA

Director18 October 1999Active
Westwood, 75 Ballygarvey Road, Ballymena, BT43 7JX

Director22 October 1999Active
148 Ballygarvey Road, Ballymena, Co. Antrim, BT43 7JY

Director08 November 1999Active
37 Prospect Road, Ballygowan, Newtownards, BT23 6LS

Director18 October 1999Active

People with Significant Control

Alan James Cahoon
Notified on:21 December 2017
Status:Active
Date of birth:August 1976
Nationality:British
Address:Chamber Of Commerce House, Belfast, BT2 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Iain Cahoon
Notified on:21 December 2017
Status:Active
Date of birth:July 1979
Nationality:British
Address:Chamber Of Commerce House, Belfast, BT2 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Balmain Estates
Notified on:01 December 2017
Status:Active
Country of residence:Northern Ireland
Address:Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland, BT2 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Cultra Estates Limited
Notified on:01 December 2017
Status:Active
Country of residence:Northern Ireland
Address:28 Red Lodge, Old Galgorm Road, Ballymena, Northern Ireland, BT42 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Balmain Estates Limited
Notified on:01 December 2017
Status:Active
Country of residence:Northern Ireland
Address:Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland, BT2 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Neil Patton
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Chamber Of Commerce House, Belfast, BT2 7BA
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person secretary company with change date.

Download
2021-12-14Address

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

Download
2021-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.