BMC ESTATES LTD - NEWTOWNABBEY
Company Profile | Company Filings |
Overview
BMC ESTATES LTD is a Private Limited Company from NEWTOWNABBEY and has the status: Active.
BMC ESTATES LTD was incorporated 14 years ago on 02/07/2009 and has the registered number: NI073071. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BMC ESTATES LTD was incorporated 14 years ago on 02/07/2009 and has the registered number: NI073071. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BMC ESTATES LTD - NEWTOWNABBEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
38A MALLUSK ROAD
NEWTOWNABBEY
ANTRIM
BT36 4PP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAMIAN FRANCIS ROCK | Dec 1971 | Irish | Director | 2022-02-07 | CURRENT |
GEMMA MARY COYLE | May 1992 | Irish | Director | 2022-02-07 | CURRENT |
EDMUND JOSEPH COYLE | Dec 1966 | Irish | Director | 2022-02-07 | CURRENT |
MR JAMES COLIN GEORGE NIMMON | Aug 1961 | Northern Irish | Director | 2021-05-11 UNTIL 2022-02-07 | RESIGNED |
MR ROBERT DESMOND WILSON | Jul 1945 | British | Director | 2009-07-02 UNTIL 2022-02-07 | RESIGNED |
MRS HAZEL MCMULLAN | Nov 1964 | British | Director | 2022-02-07 UNTIL 2022-08-19 | RESIGNED |
MRS DOROTHY MAY KANE | May 1936 | British | Director | 2009-07-02 UNTIL 2009-07-02 | RESIGNED |
MR MALCOLM JOSEPH HARRISON | Sep 1974 | British | Director | 2009-07-02 UNTIL 2009-07-02 | RESIGNED |
MRS MARY CATHERINE CUSICK | Sep 1962 | British | Director | 2009-07-02 UNTIL 2022-02-07 | RESIGNED |
MR DAVID YALDRON | Jun 1974 | British | Director | 2022-02-07 UNTIL 2022-02-07 | RESIGNED |
MR ROBERT DESMOND WILSON | British | Secretary | 2009-07-02 UNTIL 2022-02-07 | RESIGNED | |
MRS DOROTHY MAY KANE | May 1936 | British | Secretary | 2009-07-02 UNTIL 2009-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impact Property 6 Limited | 2022-02-07 - 2022-02-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Electus Midco Ltd | 2022-02-07 | Newtownabbey Antrim |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Robert Desmond Wilson | 2021-06-16 - 2022-02-07 | 7/1945 | Belfast Co Antrim |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Colin Nimmon | 2019-01-24 - 2021-06-16 | 8/1961 | Belfast |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mrs Mary Catherine Cusick | 2016-04-06 - 2021-06-16 | 9/1962 | Belfast Co Antrim |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mrs Roberta Anna Polson | 2016-04-06 - 2019-01-24 | 9/1949 | Belfast Co Antrim |
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BMC Estates Ltd,Ltd - AccountsLtd - Accounts | 2023-06-15 | 31-12-2022 | £109 Cash £29,160 equity |