UKBizDB.co.uk

BUILDCON HOMES LIMITED

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

This company is commonly known as Buildcon Homes Limited. The company was founded 20 years ago and was given the registration number NI048752. The firm's registered office is in BANBRIDGE. You can find them at 173 Scarva Road, , Banbridge, County Down. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILDCON HOMES LIMITED
Company Number:NI048752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:173 Scarva Road, Banbridge, County Down, BT32 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
173 Scarva Road, Banbridge, County Down, BT32 3QL

Director03 March 2003Active
173, Scarva Road, Banbridge, Northern Ireland, BT32 3QL

Director06 October 2021Active
173, Scarva Road, Banbridge, Northern Ireland, BT32 3QL

Director06 October 2021Active
173 Scarva Road, Banbridge, BT32 3QL

Secretary20 November 2003Active
173 Scrava Road, Banbridge, Co Down, BT32 3QL

Director20 November 2003Active
157 Scarva Road, Banbridge, Co Down, BT32 3QL

Director20 November 2003Active

People with Significant Control

Ms. Andrea Conlon
Notified on:29 June 2018
Status:Active
Date of birth:June 1974
Nationality:Irish
Country of residence:Northern Ireland
Address:173, Scarva Road, Banbridge, Northern Ireland, BT32 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rita Conlon
Notified on:20 November 2016
Status:Active
Date of birth:November 1939
Nationality:Irish
Address:173, Scarva Road, Banbridge, BT32 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Conlon
Notified on:20 November 2016
Status:Active
Date of birth:June 1975
Nationality:Irish
Address:173, Scarva Road, Banbridge, BT32 3QL
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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination secretary company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Mortgage

Mortgage satisfy charge full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.