BLUEHOUSE DEVELOPMENT LIMITED
BELFAST


Company number NI035214
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address 141/143 DONEGALL PASS, BELFAST, BT7 1DS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 December 2016 with updates; Registration of charge NI0352140021, created on 30 March 2016. The most likely internet sites of BLUEHOUSE DEVELOPMENT LIMITED are www.bluehousedevelopment.co.uk, and www.bluehouse-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Bluehouse Development Limited is a Private Limited Company. The company registration number is NI035214. Bluehouse Development Limited has been working since 17 November 1998. The present status of the company is Active. The registered address of Bluehouse Development Limited is 141 143 Donegall Pass Belfast Bt7 1ds. . NEESON, Bernadette Kathleen is a Secretary of the company. NEESON, Bernadette Kathleen is a Director of the company. NEESON, James Stephen is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors

Secretary
NEESON, Bernadette Kathleen
Appointed Date: 17 November 1998

Director
NEESON, Bernadette Kathleen
Appointed Date: 17 November 1998
67 years old

Director
NEESON, James Stephen
Appointed Date: 17 November 1998
68 years old

Persons With Significant Control

Mr James Neeson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bernadette Neeson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEHOUSE DEVELOPMENT LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 4 December 2016 with updates
31 Mar 2016
Registration of charge NI0352140021, created on 30 March 2016
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

...
... and 60 more events
23 Nov 1998
Change of dirs/sec
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.

17 Nov 1998
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.

17 Nov 1998
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.

17 Nov 1998
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.

17 Nov 1998
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.

BLUEHOUSE DEVELOPMENT LIMITED Charges

30 March 2016
Charge code NI03 5214 0021
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
5 September 2013
Charge code NI03 5214 0020
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
20 February 2008
Mortgage or charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 141-143 donegall pass, belfast…
13 July 2007
Mortgage or charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the…
29 June 2007
Mortgage or charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 131-133 donegall pass, belfast…
20 April 2007
Mortgage or charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Lisburn service station, moira…
18 April 2007
Mortgage or charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. Lisburn service station,. Moira road…
9 November 2006
Mortgage or charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
20 January 2006
Mortgage or charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. All that and those the lands…
30 November 2005
Mortgage or charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. All that and those the lands…
8 July 2005
Mortgage or charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. The lands and premises…
6 April 2004
Mortgage or charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: Solicitors undertaking all monies. To hold in trust the…
6 April 2004
Mortgage or charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland Ulster Bank Limited
Description: Solicitors undertaking all monies. To hold in trust the…
28 March 2003
Mortgage or charge
Delivered: 31 March 2003
Status: Outstanding
Persons entitled: Square East Ulster Bank Limited
Description: All monies debenture. 3. charging clause 3.01 the company…
28 November 2002
Mortgage or charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The sum of Œ350,000.00 solicitor's undertaking to hold in…
25 November 2002
Mortgage or charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The sum of Œ625,000.00 solicitor's undertaking to hold in…
19 November 2001
Mortgage or charge
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - Œ270,000 title deeds of 100A…
30 April 2001
Mortgage or charge
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
19 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
19 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
19 July 1999
Mortgage or charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: East Ulster Bank Limited
Description: Solicitors' undertaking. The company's property at 181…