Background WavePink WaveYellow Wave

BUSHVIEW DEVELOPMENTS LIMITED (NI601544)

BUSHVIEW DEVELOPMENTS LIMITED (NI601544) is an active UK company. incorporated on 8 December 2009. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. BUSHVIEW DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include DICKSON, Adam Samuel Ervin, GRAHAM, Gareth David.

Company Number
NI601544
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
Office 2 Floor 1 Wellington Buildings, Belfast, BT1 6HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DICKSON, Adam Samuel Ervin, GRAHAM, Gareth David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHVIEW DEVELOPMENTS LIMITED

BUSHVIEW DEVELOPMENTS LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. BUSHVIEW DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

NI601544

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 October 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast, BT1 6HT,

Previous Addresses

Office 2 Floor 1, Wellington Buildings Wellington Street Belfast BT1 6HT Northern Ireland
From: 1 February 2019To: 5 February 2019
PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom
From: 24 May 2018To: 1 February 2019
Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland
From: 16 February 2016To: 24 May 2018
Ground Floor Oyster House 12 Wellington Place Belfast BT1 6GE
From: 8 December 2009To: 16 February 2016
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
Jul 20
Loan Cleared
Sept 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DICKSON, Adam Samuel Ervin

Active
Floor 1 Wellington Buildings, BelfastBT1 6HT
Born April 1972
Director
Appointed 04 Dec 2025

GRAHAM, Gareth David

Active
Floor 1 Wellington Buildings, BelfastBT1 6HT
Born May 1971
Director
Appointed 08 Dec 2009

DICKSON, Adam Samuel Ervin

Resigned
Floor 1 Wellington Buildings, BelfastBT1 6HT
Born April 1972
Director
Appointed 08 Dec 2009
Resigned 04 Dec 2025

GRAHAM, Brenda Ethel

Resigned
Floor 1 Wellington Buildings, BelfastBT1 6HT
Born September 1939
Director
Appointed 08 Dec 2009
Resigned 14 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
2-4 Wellington Street, BelfastBT1 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023

Mrs Brenda Ethel Graham

Ceased
Floor 1 Wellington Buildings, BelfastBT1 6HT
Born September 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
13 June 2018
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Incorporation Company
8 December 2009
NEWINCIncorporation