Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BMC ESTATES LTD
Company Information for

BMC ESTATES LTD

38A MALLUSK ROAD, NEWTOWNABBEY, ANTRIM, BT36 4PP,
Company Registration Number
NI073071
Private Limited Company
Active

Company Overview

About Bmc Estates Ltd
BMC ESTATES LTD was founded on 2009-07-02 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Bmc Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BMC ESTATES LTD
 
Legal Registered Office
38A MALLUSK ROAD
NEWTOWNABBEY
ANTRIM
BT36 4PP
Other companies in BT1
 
Filing Information
Company Number NI073071
Company ID Number NI073071
Date formed 2009-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 18:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMC ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BMC ESTATES LTD
The following companies were found which have the same name as BMC ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMC ESTATES & DEVELOPMENT LLC 9034 HARBOUR TOWN SELMA Texas 78154 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-04-04
BMC ESTATES PTY. LTD. QLD 4068 Active Company formed on the 2000-08-08

Company Officers of BMC ESTATES LTD

Current Directors
Officer Role Date Appointed
ROBERT DESMOND WILSON
Company Secretary 2009-07-02
MARY CATHERINE CUSICK
Director 2009-07-02
ROBERT DESMOND WILSON
Director 2009-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY KANE
Company Secretary 2009-07-02 2009-07-02
MALCOLM JOSEPH HARRISON
Director 2009-07-02 2009-07-02
DOROTHY MAY KANE
Director 2009-07-02 2009-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY CATHERINE CUSICK WILSON CONSTRUCTION & ENGINEERING LTD Director 2010-05-20 CURRENT 2009-07-02 Active - Proposal to Strike off
ROBERT DESMOND WILSON DILSON HOMES LIMITED Director 2016-01-12 CURRENT 2014-04-02 Dissolved 2017-02-28
ROBERT DESMOND WILSON CARRICKFERGUS CARE CENTRE LIMITED Director 2014-08-25 CURRENT 2014-08-01 Dissolved 2017-02-28
ROBERT DESMOND WILSON GLENREE LIMITED Director 2013-10-08 CURRENT 2013-08-08 Dissolved 2017-02-28
ROBERT DESMOND WILSON BALLYBAY ESTATES LIMITED Director 2012-12-20 CURRENT 2010-07-01 Active
ROBERT DESMOND WILSON LARNE CARE CENTRE LIMITED Director 2009-08-28 CURRENT 2009-05-26 Liquidation
ROBERT DESMOND WILSON WILSON CONSTRUCTION & ENGINEERING LTD Director 2009-08-28 CURRENT 2009-07-02 Active - Proposal to Strike off
ROBERT DESMOND WILSON CITYSIDE MANAGEMENT COMPANY LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2017-02-28
ROBERT DESMOND WILSON CARNLOUGH MANAGEMENT COMPANY LIMITED Director 2008-05-29 CURRENT 2008-05-29 Dissolved 2015-06-26
ROBERT DESMOND WILSON HILMAR PROPERTIES LIMITED Director 2007-05-08 CURRENT 2007-05-08 Liquidation
ROBERT DESMOND WILSON CARRAN DEVELOPMENTS LIMITED Director 2006-04-27 CURRENT 2006-03-29 Liquidation
ROBERT DESMOND WILSON EMERALD CAPITAL LIMITED Director 2006-03-20 CURRENT 2006-02-17 Active - Proposal to Strike off
ROBERT DESMOND WILSON STONEYBURN LIMITED Director 2005-06-09 CURRENT 2003-08-12 Liquidation
ROBERT DESMOND WILSON HOLYWOOD HOMES LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
ROBERT DESMOND WILSON ADELA PROPERTIES LTD Director 2003-02-26 CURRENT 2002-04-11 Liquidation
ROBERT DESMOND WILSON BAIKAL LIMITED Director 2003-02-26 CURRENT 1994-03-21 Active
ROBERT DESMOND WILSON WHITECHEST LTD Director 1992-06-02 CURRENT 1992-06-02 Liquidation
ROBERT DESMOND WILSON CHESTER HOMES LTD Director 1987-05-15 CURRENT 1987-05-15 Active
ROBERT DESMOND WILSON WHITEHEAD PRIVATE NURSING HOME LIMITED Director 1986-04-18 CURRENT 1986-04-18 Active
ROBERT DESMOND WILSON WILSON DEVELOPMENTS (N.I.) LIMITED Director 1984-10-05 CURRENT 1984-10-05 Liquidation
ROBERT DESMOND WILSON WHITEHEAD PROPERTIES LTD Director 1982-09-12 CURRENT 1982-09-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01Previous accounting period extended from 31/07/22 TO 31/12/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR HAZEL MCMULLAN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MCMULLAN
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY CATHERINE CUSICK
2022-08-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02PSC07CESSATION OF IMPACT PROPERTY 6 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YALDRON
2022-08-02PSC02Notification of Impact Property 6 Limited as a person with significant control on 2022-02-07
2022-08-02AP01DIRECTOR APPOINTED MR DAVID YALDRON
2022-08-01PSC07CESSATION OF ROBERT DESMOND WILSON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DESMOND WILSON
2022-08-01TM02Termination of appointment of Robert Desmond Wilson on 2022-02-07
2022-02-25PSC02Notification of Electus Midco Ltd as a person with significant control on 2022-02-07
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM The Old Bank 16 Antrim Road Belfast Co Antrim BT15 2AA
2022-02-18AP01DIRECTOR APPOINTED MS HAZEL MCMULLAN
2022-02-15DIRECTOR APPOINTED MR DAMIAN FRANCIS ROCK
2022-02-15DIRECTOR APPOINTED EDMUND JOSEPH COYLE
2022-02-15DIRECTOR APPOINTED GEMMA MARY COYLE
2022-02-15AP01DIRECTOR APPOINTED MR DAMIAN FRANCIS ROCK
2021-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DESMOND WILSON
2021-08-06PSC07CESSATION OF MARY CATHERINE CUSICK AS A PERSON OF SIGNIFICANT CONTROL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Lindsay House 10 Callender Street Belfast BT1 5BN
2021-05-14AP01DIRECTOR APPOINTED MR JAMES COLIN GEORGE NIMMON
2021-05-05AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN NIMMON
2020-09-24PSC07CESSATION OF ROBERTA ANNA POLSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-04-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-05-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-07AR0102/07/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0102/07/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0102/07/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0102/07/12 ANNUAL RETURN FULL LIST
2012-08-01CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DESMOND WILSON on 2012-06-29
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM at the Offices of Bdo Lindsay House 10 Callendar Street Belfast BT1 5BN
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DESMOND WILSON / 29/06/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CATHERINE CUSICK / 29/06/2012
2012-05-04AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0102/07/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0102/07/10 ANNUAL RETURN FULL LIST
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/10 FROM Holdfast Limited 138 University Street Belfast BT7 1HJ
2010-05-05AP01DIRECTOR APPOINTED MARY CATHERINE COSIER
2010-05-05AP03Appointment of Robert Desmond Wilson as company secretary
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY KANE
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON
2010-05-05AP01DIRECTOR APPOINTED ROBERT DESMOND WILSON
2010-05-05RES13TRANSFER OF SHARES 02/07/2009
2009-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BMC ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BMC ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMC ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMC ESTATES LTD

Intangible Assets
Patents
We have not found any records of BMC ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BMC ESTATES LTD
Trademarks
We have not found any records of BMC ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMC ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BMC ESTATES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BMC ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMC ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMC ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.