Background WavePink WaveYellow Wave

BOE DEVELOPMENTS LIMITED (NI048346)

BOE DEVELOPMENTS LIMITED (NI048346) is an active UK company. incorporated on 20 October 2003. with registered office in Dromore. The company operates in the Construction sector, engaged in development of building projects. BOE DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include MCMAHON, Ian Robinson.

Company Number
NI048346
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
31 Church Street, Dromore, BT25 1AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCMAHON, Ian Robinson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOE DEVELOPMENTS LIMITED

BOE DEVELOPMENTS LIMITED is an active company incorporated on 20 October 2003 with the registered office located in Dromore. The company operates in the Construction sector, specifically engaged in development of building projects. BOE DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

NI048346

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

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

31 Church Street Dromore, BT25 1AA,

Previous Addresses

82-86 Stramore Road Gilford Craigavon BT63 6HN United Kingdom
From: 23 November 2017To: 20 April 2018
2 West Street Portadown Craigavon County Armagh BT62 3PD
From: 14 November 2015To: 23 November 2017
PO Box 581 2 Balteagh Road Craigavon County Armagh BT64 9BN
From: 11 December 2012To: 14 November 2015
Po Box Po Box 581 2 Balteagh Road Craigavon County Armagh BT64 9BN Northern Ireland
From: 11 December 2012To: 11 December 2012
2 West Street Portadown Co Armagh BT62 3PD
From: 20 October 2003To: 11 December 2012
Timeline

2 key events • 2009 - 2015

Funding Officers Ownership
Director Left
Dec 09
Loan Cleared
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCMAHON, Ian Robinson

Active
63 Ballyhannon Road, Co ArmaghBT63 5SE
Born March 1970
Director
Appointed 07 Jan 2005

HARRISON, Jayne Natasha

Resigned
97 Mullalelish Road, ArmaghBT61 9LT
Secretary
Appointed 16 Dec 2003
Resigned 07 Dec 2005

WALMSLEY, Desmond

Resigned
Rossmore, CultraBT18 0AT
Secretary
Appointed 07 Jan 2005
Resigned 12 Dec 2011

HARRISON, Derek George Alexander

Resigned
97 Mullalelish, ArmaghBT61 9LT
Born May 1945
Director
Appointed 16 Dec 2003
Resigned 01 Nov 2007

HARRISON, Jayne Natasha

Resigned
97 Mullalelish Road, ArmaghBT61 9LT
Born September 1973
Director
Appointed 16 Dec 2003
Resigned 30 Sept 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 20 Oct 2003
Resigned 16 Dec 2003

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 20 Oct 2003
Resigned 16 Dec 2003

MCMAHON, John Lindsay

Resigned
11 Ballyhannon Road, Co ArmaghBT63 5SE
Born December 1959
Director
Appointed 07 Jan 2005
Resigned 24 Mar 2009

Persons with significant control

1

Mr Ian Robinson Mcmahon

Active
Ballyhannon Road, CraigavonBT63 5SE
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Secretary Company With Change Date
31 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
3 April 2009
296(NI)296(NI)
Legacy
28 November 2008
371S(NI)371S(NI)
Legacy
28 November 2008
371S(NI)371S(NI)
Legacy
19 September 2008
AC(NI)AC(NI)
Legacy
3 February 2008
295(NI)295(NI)
Legacy
3 February 2008
98-2(NI)98-2(NI)
Legacy
3 February 2008
296(NI)296(NI)
Legacy
3 February 2008
296(NI)296(NI)
Legacy
3 February 2008
296(NI)296(NI)
Legacy
2 February 2008
296(NI)296(NI)
Legacy
4 September 2007
AC(NI)AC(NI)
Legacy
13 September 2006
AC(NI)AC(NI)
Legacy
6 December 2005
371S(NI)371S(NI)
Legacy
2 September 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
31 January 2005
402(NI)402(NI)
Legacy
7 November 2004
371S(NI)371S(NI)
Legacy
1 February 2004
295(NI)295(NI)
Legacy
1 February 2004
UDM+A(NI)UDM+A(NI)
Legacy
1 February 2004
296(NI)296(NI)
Legacy
1 February 2004
296(NI)296(NI)
Legacy
1 February 2004
296(NI)296(NI)
Resolution
1 February 2004
RESOLUTIONSResolutions
Legacy
20 October 2003
MEM(NI)MEM(NI)
Legacy
20 October 2003
ARTS(NI)ARTS(NI)
Legacy
20 October 2003
G23(NI)G23(NI)
Legacy
20 October 2003
G21(NI)G21(NI)