Background WavePink WaveYellow Wave

B.D.A. (PROPERTY PROJECTS) LIMITED (NI017296)

B.D.A. (PROPERTY PROJECTS) LIMITED (NI017296) is an active UK company. incorporated on 29 February 1984. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B.D.A. (PROPERTY PROJECTS) LIMITED has been registered for 42 years. Current directors include BOWERS, Joseph, MACKIN, Brendan, ROWAN, Denis Myles and 1 others.

Company Number
NI017296
Status
active
Type
ltd
Incorporated
29 February 1984
Age
42 years
Address
Portview Trade Centre,, Belfast, BT4 1HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWERS, Joseph, MACKIN, Brendan, ROWAN, Denis Myles, WHITEHORN, Cecilia Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.D.A. (PROPERTY PROJECTS) LIMITED

B.D.A. (PROPERTY PROJECTS) LIMITED is an active company incorporated on 29 February 1984 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B.D.A. (PROPERTY PROJECTS) LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

NI017296

LTD Company

Age

42 Years

Incorporated 29 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

BELFAST DEVELOPMENT AGENCY (PROPERTY PROJECTS) LIMITED
From: 29 February 1984To: 24 October 1990
Contact
Address

Portview Trade Centre, 310,Newtownards Road, Belfast, BT4 1HE,

Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Left
Nov 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Aug 23
Director Left
Jan 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BOWERS, Joseph

Active
Portview Trade Centre,, BelfastBT4 1HE
Born June 1942
Director
Appointed 23 Aug 2018

MACKIN, Brendan

Active
Portview Trade Centre,, BelfastBT4 1HE
Born June 1943
Director
Appointed 01 Mar 1999

ROWAN, Denis Myles

Active
Portview Trade Centre,, BelfastBT4 1HE
Born July 1950
Director
Appointed 23 Aug 2018

WHITEHORN, Cecilia Mary

Active
Upper Dunmurry Lane, BelfastBT17 0EW
Born September 1951
Director
Appointed 03 Aug 2015

CRAWFORD, Jane Ruth

Resigned
Donaghadee Road, NewtownardsBT23 7QQ
Secretary
Appointed 20 May 2011
Resigned 14 Jun 2018

CRAWFORD, Thomas George

Resigned
Portview Trade Centre,, BelfastBT4 1HE
Secretary
Appointed 29 Feb 1984
Resigned 19 May 2011

ADGEY, Brian

Resigned
5 New Road, Co. DownBT21 ODR
Born March 1948
Director
Appointed 29 Feb 1984
Resigned 19 Oct 2006

CRAWFORD, Thomas George

Resigned
Portview Trade Centre,, BelfastBT4 1HE
Born April 1947
Director
Appointed 29 Feb 1984
Resigned 19 May 2011

GREEN, Joyce

Resigned
Portview Trade Centre,, BelfastBT4 1HE
Born October 1951
Director
Appointed 23 Aug 2018
Resigned 04 Sept 2019

MARLOW, James H

Resigned
15 Fruithill Fold, BelfastBT11 9AH
Born January 1929
Director
Appointed 01 Mar 1999
Resigned 14 May 2009

MCINTYRE, Paddy

Resigned
Lord Warden's Court, BangorBT19 1GJ
Born March 1950
Director
Appointed 03 Aug 2015
Resigned 01 Aug 2018

MOLLOY, Anne

Resigned
Ravenhill Crescent, BelfastBT6 8JU
Born December 1959
Director
Appointed 03 Aug 2015
Resigned 24 Apr 2023

SMITH, Denis Boyd

Resigned
Portview Trade Centre,, BelfastBT4 1HE
Born October 1931
Director
Appointed 15 Apr 2005
Resigned 03 Sept 2011

WILSON, Michael William

Resigned
Portview Trade Centre,, BelfastBT4 1HE
Born August 1955
Director
Appointed 20 Oct 1998
Resigned 01 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Donegall Street, BelfastBT1 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2017
310 Newtownards Road, BelfastBT4 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 February 2011
AR01AR01
Annual Return Company With Made Up Date
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
27 January 2009
371S(NI)371S(NI)
Legacy
28 February 2008
371SR(NI)371SR(NI)
Legacy
21 February 2008
AC(NI)AC(NI)
Legacy
21 February 2007
AC(NI)AC(NI)
Legacy
19 January 2007
371S(NI)371S(NI)
Legacy
13 November 2006
296(NI)296(NI)
Legacy
21 March 2006
AC(NI)AC(NI)
Legacy
10 February 2006
371S(NI)371S(NI)
Legacy
24 June 2005
296(NI)296(NI)
Legacy
1 March 2005
AC(NI)AC(NI)
Legacy
1 February 2005
371S(NI)371S(NI)
Legacy
6 March 2004
AC(NI)AC(NI)
Legacy
5 February 2004
371S(NI)371S(NI)
Legacy
3 March 2003
AC(NI)AC(NI)
Legacy
28 January 2003
371S(NI)371S(NI)
Legacy
13 March 2002
AC(NI)AC(NI)
Legacy
30 January 2002
371S(NI)371S(NI)
Legacy
6 April 2001
AC(NI)AC(NI)
Legacy
23 January 2001
371S(NI)371S(NI)
Legacy
6 March 2000
AC(NI)AC(NI)
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
22 January 2000
296(NI)296(NI)
Legacy
22 January 2000
296(NI)296(NI)
Legacy
16 February 1999
AC(NI)AC(NI)
Legacy
31 January 1999
371S(NI)371S(NI)
Legacy
31 January 1999
296(NI)296(NI)
Legacy
5 March 1998
AC(NI)AC(NI)
Legacy
18 January 1998
371S(NI)371S(NI)
Legacy
3 March 1997
AC(NI)AC(NI)
Legacy
13 January 1997
371S(NI)371S(NI)
Legacy
5 February 1996
AC(NI)AC(NI)
Legacy
11 January 1996
371S(NI)371S(NI)
Legacy
28 February 1995
AC(NI)AC(NI)
Legacy
3 January 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
AC(NI)AC(NI)
Legacy
20 December 1993
371S(NI)371S(NI)
Legacy
22 March 1993
AC(NI)AC(NI)
Legacy
25 February 1993
371S(NI)371S(NI)
Legacy
4 June 1992
AC(NI)AC(NI)
Legacy
18 March 1992
371A(NI)371A(NI)
Legacy
14 May 1991
AR(NI)AR(NI)
Legacy
14 May 1991
296(NI)296(NI)
Legacy
9 April 1991
AC(NI)AC(NI)
Legacy
24 October 1990
CNRES(NI)CNRES(NI)
Legacy
12 April 1990
AR(NI)AR(NI)
Legacy
10 April 1990
AC(NI)AC(NI)
Legacy
23 May 1989
AR(NI)AR(NI)
Legacy
9 May 1989
AC(NI)AC(NI)
Legacy
28 October 1988
233-1(NI)233-1(NI)
Legacy
24 August 1988
AC(NI)AC(NI)
Legacy
22 March 1988
AR(NI)AR(NI)
Legacy
12 May 1987
AC(NI)AC(NI)
Legacy
30 April 1987
AR(NI)AR(NI)
Legacy
30 April 1987
AR(NI)AR(NI)
Legacy
13 February 1987
295(NI)295(NI)
Particulars Of A Mortgage Charge
11 December 1986
402(NI)402(NI)
Legacy
15 August 1986
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 November 1984
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 November 1984
402(NI)402(NI)
Legacy
22 August 1984
A2(NI)A2(NI)
Legacy
22 May 1984
296(NI)296(NI)
Miscellaneous
29 February 1984
MISCMISC
Legacy
29 February 1984
G1(NI)G1(NI)
Legacy
29 February 1984
PUC1(NI)PUC1(NI)
Legacy
29 February 1984
DECL(NI)DECL(NI)
Legacy
29 February 1984
MEM(NI)MEM(NI)
Legacy
29 February 1984
ARTS(NI)ARTS(NI)