Background WavePink WaveYellow Wave

BUILDCON HOMES LIMITED (NI048752)

BUILDCON HOMES LIMITED (NI048752) is an active UK company. incorporated on 20 November 2003. with registered office in Banbridge. The company operates in the Construction sector, engaged in development of building projects. BUILDCON HOMES LIMITED has been registered for 22 years. Current directors include CONLON, Malachy Edward, CONLON, Paul, MORTON, Andrea.

Company Number
NI048752
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
173 Scarva Road, Banbridge, BT32 3QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONLON, Malachy Edward, CONLON, Paul, MORTON, Andrea
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDCON HOMES LIMITED

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

Status

active

Active since 22 years ago

Company No

NI048752

LTD Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

173 Scarva Road Banbridge, BT32 3QL,

Previous Addresses

8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
From: 1 November 2010To: 30 December 2013
17 Newry Street Banbridge Co Down BT32 3EA
From: 20 November 2003To: 1 November 2010
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Jan 12
Loan Cleared
Jan 17
Director Left
Oct 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CONLON, Malachy Edward

Active
173 Scarva Road, County DownBT32 3QL
Born February 1944
Director
Appointed 03 Mar 2003

CONLON, Paul

Active
Scarva Road, BanbridgeBT32 3QL
Born June 1975
Director
Appointed 06 Oct 2021

MORTON, Andrea

Active
Scarva Road, BanbridgeBT32 3QL
Born June 1974
Director
Appointed 06 Oct 2021

CONLON, Bridget Rita

Resigned
173 Scarva RoadBT32 3QL
Secretary
Appointed 20 Nov 2003
Resigned 13 Feb 2018

CONLON, Bridget Rita

Resigned
173 Scrava Road, Co DownBT32 3QL
Born November 1939
Director
Appointed 20 Nov 2003
Resigned 13 Feb 2018

CONLON, Paul Vincent

Resigned
157 Scarva Road, Co DownBT32 3QL
Born June 1975
Director
Appointed 20 Nov 2003
Resigned 21 Nov 2011

Persons with significant control

3

2 Active
1 Ceased

Ms. Andrea Conlon

Active
Scarva Road, BanbridgeBT32 3QL
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018

Mrs Rita Conlon

Ceased
Scarva Road, BanbridgeBT32 3QL
Born November 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2016
Ceased 29 Jun 2018

Mr Paul Conlon

Active
Scarva Road, BanbridgeBT32 3QL
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
27 November 2008
AC(NI)AC(NI)
Legacy
21 November 2008
371S(NI)371S(NI)
Legacy
16 May 2008
296(NI)296(NI)
Legacy
31 January 2008
AC(NI)AC(NI)
Legacy
27 November 2007
371S(NI)371S(NI)
Legacy
5 February 2007
AC(NI)AC(NI)
Legacy
1 December 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 May 2006
402(NI)402(NI)
Legacy
3 January 2006
371S(NI)371S(NI)
Legacy
3 October 2005
AC(NI)AC(NI)
Legacy
18 February 2005
233(NI)233(NI)
Legacy
18 February 2005
371S(NI)371S(NI)
Legacy
2 December 2003
296(NI)296(NI)
Legacy
20 November 2003
MEM(NI)MEM(NI)
Legacy
20 November 2003
ARTS(NI)ARTS(NI)
Legacy
20 November 2003
G23(NI)G23(NI)
Legacy
20 November 2003
G21(NI)G21(NI)