Background WavePink WaveYellow Wave

BESHOUSE RESIDENTIAL PROPERTIES LIMITED (NI022418)

BESHOUSE RESIDENTIAL PROPERTIES LIMITED (NI022418) is an active UK company. incorporated on 2 March 1989. with registered office in Ballyclare. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BESHOUSE RESIDENTIAL PROPERTIES LIMITED has been registered for 37 years. Current directors include BURKE, James Gordon, TONER, John James.

Company Number
NI022418
Status
active
Type
ltd
Incorporated
2 March 1989
Age
37 years
Address
181 Templepatrick Road, Ballyclare, BT39 0RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURKE, James Gordon, TONER, John James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESHOUSE RESIDENTIAL PROPERTIES LIMITED

BESHOUSE RESIDENTIAL PROPERTIES LIMITED is an active company incorporated on 2 March 1989 with the registered office located in Ballyclare. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BESHOUSE RESIDENTIAL PROPERTIES LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

NI022418

LTD Company

Age

37 Years

Incorporated 2 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

181 Templepatrick Road Ballyclare, BT39 0RA,

Previous Addresses

C/O Falconer Stewart 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland
From: 27 April 2010To: 28 November 2013
248-266 Upper Newtownards Road Belfast BT43 3EU
From: 2 March 1989To: 27 April 2010
Timeline

19 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Mar 69
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Jun 15
Director Joined
Jan 16
Director Left
Dec 17
Director Left
Jul 18
Funding Round
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Mar 23
Director Left
Aug 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TONER, John James

Active
Templepatrick Road, BallyclareBT39 0RA
Secretary
Appointed 08 Dec 2017

BURKE, James Gordon

Active
Templepatrick Road, BallyclareBT39 0RA
Born May 1972
Director
Appointed 05 Aug 2019

TONER, John James

Active
Templepatrick Road, BallyclareBT39 0RA
Born September 1981
Director
Appointed 05 Aug 2019

HARPER, Thomas Hunter

Resigned
Templepatrick Road, BallyclareBT39 0RA
Secretary
Appointed 02 Mar 1989
Resigned 08 Dec 2017

BURKE, James Gordon

Resigned
125 Maritime Drive, AntrimBT38 8GQ
Born May 1972
Director
Appointed 14 Feb 2006
Resigned 10 Mar 2009

HAGAN, James Gawn

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born December 1952
Director
Appointed 02 Mar 1989
Resigned 05 Aug 2019

HAGAN, Jamesy Andrew

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born December 1982
Director
Appointed 10 Mar 2009
Resigned 24 May 2018

HAGAN, Ruth

Resigned
4 Upper Station Road, Carrickfergus
Born August 1952
Director
Appointed 01 Oct 1999
Resigned 17 Apr 2007

HAGAN, Stephen

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born January 1985
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2019

HARPER, Thomas Hunter

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born February 1958
Director
Appointed 14 Feb 2006
Resigned 08 Dec 2017

KENNEDY, Trevor John

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born January 1980
Director
Appointed 05 Aug 2019
Resigned 31 Jul 2025

MCCREARY, John Campbell

Resigned
20 Lismenary Rd, BallyclareBT39 9UE
Born October 1951
Director
Appointed 02 Mar 1989
Resigned 01 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Templepatrick Road, BallyclareBT39 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2019

Mr James Gawn Hagan

Ceased
Templepatrick Road, BallyclareBT39 0RA
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
11 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Medium
12 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Medium
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Medium
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Medium
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
3 November 2010
AAAnnual Accounts
Legacy
10 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
16 January 2010
AAAnnual Accounts
Legacy
24 July 2009
371SR(NI)371SR(NI)
Legacy
2 July 2009
179(NI)179(NI)
Resolution
20 March 2009
RESOLUTIONSResolutions
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 March 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 March 2009
402(NI)402(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
28 April 2008
371SR(NI)371SR(NI)
Legacy
16 April 2008
371S(NI)371S(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 June 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
16 May 2007
402R(NI)402R(NI)
Legacy
11 May 2007
371S(NI)371S(NI)
Legacy
2 May 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 March 2007
402(NI)402(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 January 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
6 October 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 September 2006
402(NI)402(NI)
Legacy
26 April 2006
371S(NI)371S(NI)
Legacy
6 March 2006
296(NI)296(NI)
Legacy
1 March 2006
AC(NI)AC(NI)
Legacy
1 March 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 November 2005
402(NI)402(NI)
Legacy
31 December 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 July 2004
402(NI)402(NI)
Legacy
6 May 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 October 2003
402(NI)402(NI)
Legacy
28 March 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
27 March 2003
402(NI)402(NI)
Legacy
5 February 2003
AC(NI)AC(NI)
Legacy
13 June 2002
371S(NI)371S(NI)
Legacy
31 January 2002
AC(NI)AC(NI)
Legacy
27 September 2001
296(NI)296(NI)
Legacy
5 April 2001
371S(NI)371S(NI)
Legacy
6 February 2001
AC(NI)AC(NI)
Legacy
14 November 2000
179(NI)179(NI)
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
179(NI)179(NI)
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
371S(NI)371S(NI)
Legacy
14 March 2000
295(NI)295(NI)
Legacy
8 November 1999
UDM+A(NI)UDM+A(NI)
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
25 October 1999
AC(NI)AC(NI)
Legacy
8 October 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
13 August 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 August 1999
402(NI)402(NI)
Legacy
30 March 1999
371S(NI)371S(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
20 December 1998
296(NI)296(NI)
Legacy
9 April 1998
371S(NI)371S(NI)
Legacy
8 February 1998
AC(NI)AC(NI)
Legacy
25 March 1997
371S(NI)371S(NI)
Legacy
22 January 1997
AC(NI)AC(NI)
Legacy
23 May 1996
295(NI)295(NI)
Legacy
10 May 1996
296(NI)296(NI)
Legacy
2 April 1996
371S(NI)371S(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
31 March 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 September 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 June 1994
402(NI)402(NI)
Legacy
25 April 1994
371S(NI)371S(NI)
Legacy
10 March 1994
AC(NI)AC(NI)
Legacy
10 March 1994
G98-2(NI)G98-2(NI)
Legacy
10 March 1994
G98-2(NI)G98-2(NI)
Legacy
10 June 1993
371S(NI)371S(NI)
Legacy
30 September 1992
G98-2(NI)G98-2(NI)
Legacy
30 September 1992
296(NI)296(NI)
Legacy
30 September 1992
296(NI)296(NI)
Legacy
13 April 1992
371A(NI)371A(NI)
Legacy
9 April 1992
AC(NI)AC(NI)
Legacy
15 October 1991
AR(NI)AR(NI)
Legacy
17 September 1991
AC(NI)AC(NI)
Legacy
17 September 1991
295(NI)295(NI)
Legacy
30 April 1990
AC(NI)AC(NI)
Legacy
26 April 1990
AR(NI)AR(NI)
Legacy
2 March 1989
PUC1(NI)PUC1(NI)
Legacy
2 March 1989
ARTS(NI)ARTS(NI)
Legacy
2 March 1989
MEM(NI)MEM(NI)
Legacy
2 March 1989
G23(NI)G23(NI)
Legacy
2 March 1989
G21(NI)G21(NI)
Incorporation Company
2 March 1969
NEWINCIncorporation