Company number NI615181
Status Active
Incorporation Date 26 October 2012
Company Type Private Limited Company
Address JONES PETERS, 6 CHURCH STREET, BANBRIDGE, CO DOWN, BT32 4AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Registered office address changed from 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT to Jones Peters 6 Church Street Banbridge Co Down BT32 4AA on 8 February 2017; Confirmation statement made on 26 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of BFA PROPERTIES LIMITED are www.bfaproperties.co.uk, and www.bfa-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Bfa Properties Limited is a Private Limited Company.
The company registration number is NI615181. Bfa Properties Limited has been working since 26 October 2012.
The present status of the company is Active. The registered address of Bfa Properties Limited is Jones Peters 6 Church Street Banbridge Co Down Bt32 4aa. . MAGUIRE, Fintan Chinn is a Secretary of the company. MAGUIRE, Jennifer Christine is a Director of the company. Secretary BRADSHAW, Jonathan Richard has been resigned. Director BRADSHAW, Stuart Ivan James has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
BFA PROPERTIES LIMITED Events
08 Feb 2017
Registered office address changed from 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT to Jones Peters 6 Church Street Banbridge Co Down BT32 4AA on 8 February 2017
02 Feb 2017
Confirmation statement made on 26 October 2016 with updates
28 Jan 2017
Compulsory strike-off action has been discontinued
17 Jan 2017
First Gazette notice for compulsory strike-off
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 9 more events
20 Nov 2013
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
20 Nov 2013
Director's details changed for Mr Stuart Ivan James Bradshaw on 26 October 2013
20 Nov 2013
Secretary's details changed for Mr Jonathan Richard Bradshaw on 26 October 2013
20 Nov 2013
Registered office address changed from 24 Rockview Street Belfast Co. Antrim BT12 6JQ United Kingdom on 20 November 2013
26 Oct 2012
Incorporation