Background WavePink WaveYellow Wave

BEECHVIEW DEVELOPMENTS LIMITED (NI036363)

BEECHVIEW DEVELOPMENTS LIMITED (NI036363) is an active UK company. incorporated on 15 June 1999. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of domestic buildings. BEECHVIEW DEVELOPMENTS LIMITED has been registered for 26 years. Current directors include ORR, Bryan George.

Company Number
NI036363
Status
active
Type
ltd
Incorporated
15 June 1999
Age
26 years
Address
46 Hill Street, Belfast, BT1 2LB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ORR, Bryan George
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHVIEW DEVELOPMENTS LIMITED

BEECHVIEW DEVELOPMENTS LIMITED is an active company incorporated on 15 June 1999 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BEECHVIEW DEVELOPMENTS LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

NI036363

LTD Company

Age

26 Years

Incorporated 15 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

46 Hill Street Belfast, BT1 2LB,

Previous Addresses

C/O Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG Northern Ireland
From: 1 September 2010To: 10 July 2013
D.T. Carson & Co 51-53 Thomas Street Ballymena Co Antrim BT43 6AZ
From: 15 June 1999To: 1 September 2010
Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jun 99
Director Left
May 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURPHY, Carol

Active
Hill Street, BelfastBT1 2LB
Secretary
Appointed 02 May 2017

ORR, Bryan George

Active
Larne Road, BallyclareBT39 9UA
Born September 1962
Director
Appointed 15 Jun 1999

ORR, Dorothy

Resigned
16 Carclinty Road, BallymenaBT42 1PH
Secretary
Appointed 15 Jun 1999
Resigned 02 May 2017

ORR, Dorothy

Resigned
16 Carclinty Road, BallymenaBT42 1DH
Born May 1939
Director
Appointed 15 Jun 1999
Resigned 02 May 2017

Persons with significant control

1

Mr Bryan George Orr

Active
Hill Street, BelfastBT1 2LB
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Legacy
6 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Legacy
15 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Legacy
19 April 2011
MG02MG02
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2010
AAAnnual Accounts
Legacy
22 July 2009
371S(NI)371S(NI)
Legacy
11 May 2009
AC(NI)AC(NI)
Legacy
23 February 2009
411A(NI)411A(NI)
Legacy
30 June 2008
371S(NI)371S(NI)
Legacy
2 May 2008
AC(NI)AC(NI)
Legacy
22 June 2007
371S(NI)371S(NI)
Legacy
20 April 2007
AC(NI)AC(NI)
Legacy
3 August 2006
371S(NI)371S(NI)
Legacy
19 April 2006
AC(NI)AC(NI)
Legacy
31 August 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 July 2005
402(NI)402(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
22 July 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 July 2004
402(NI)402(NI)
Legacy
16 January 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 July 2003
402(NI)402(NI)
Legacy
3 July 2003
371S(NI)371S(NI)
Legacy
29 November 2002
UDM+A(NI)UDM+A(NI)
Legacy
11 November 2002
AC(NI)AC(NI)
Legacy
20 August 2002
133(NI)133(NI)
Legacy
20 August 2002
G98-2(NI)G98-2(NI)
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
371S(NI)371S(NI)
Legacy
8 May 2002
AC(NI)AC(NI)
Legacy
20 January 2002
G98-2(NI)G98-2(NI)
Legacy
27 June 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
3 May 2001
402(NI)402(NI)
Legacy
12 April 2001
AC(NI)AC(NI)
Legacy
19 July 2000
371S(NI)371S(NI)
Incorporation Company
15 June 1999
NEWINCIncorporation
Legacy
15 June 1999
MEM(NI)MEM(NI)
Legacy
15 June 1999
ARTS(NI)ARTS(NI)
Legacy
15 June 1999
G21(NI)G21(NI)
Legacy
15 June 1999
G23(NI)G23(NI)