B&D PROPERTY DEVELOPMENTS LIMITED
NEWRY


Company number NI035861
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address RIVER HOUSE, HOME AVENUE, NEWRY, BT34 2DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of B&D PROPERTY DEVELOPMENTS LIMITED are www.bdpropertydevelopments.co.uk, and www.b-d-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. B D Property Developments Limited is a Private Limited Company. The company registration number is NI035861. B D Property Developments Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of B D Property Developments Limited is River House Home Avenue Newry Bt34 2dl. . MCKEVITT, Bernard Owen is a Secretary of the company. MCKEVITT, Bernard Owen is a Director of the company. MCKEVITT, Daniel Joseph is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKEVITT, Bernard Owen
Appointed Date: 26 March 1999

Director
MCKEVITT, Bernard Owen
Appointed Date: 24 June 1999
52 years old

Director
MCKEVITT, Daniel Joseph
Appointed Date: 24 June 1999
47 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 24 June 1999
Appointed Date: 26 March 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 24 June 1999
Appointed Date: 26 March 1999
65 years old

B&D PROPERTY DEVELOPMENTS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
25 Jun 1999
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

B&D PROPERTY DEVELOPMENTS LIMITED Charges

30 October 2008
Mortgage or charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
9 September 2008
Mortgage or charge
Delivered: 15 September 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. The lands and premises situate…
15 January 2008
Mortgage or charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. The lands situate at killowen…
11 July 2007
Mortgage or charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
9 July 2007
Mortgage or charge
Delivered: 9 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
19 April 2007
Mortgage or charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
18 April 2007
Mortgage or charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
22 June 2006
Mortgage or charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
9 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. Security. 1. (1) the…
1 March 2006
Solicitors letter of undertaking
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
1 March 2006
Solicitors letter of undertaking
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
1 March 2006
Solicitors letter of undertaking
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
23 December 2005
Solicitors letter of undertaking
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
3 March 2004
Mortgage or charge
Delivered: 15 March 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking Œ100,000.00 or such…
3 March 2004
Mortgage or charge
Delivered: 15 March 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking Œ81,000.00 or such greater…
3 March 2004
Mortgage or charge
Delivered: 15 March 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Œ59,000.00 or such greater or lesser amount solicitors…