Background WavePink WaveYellow Wave

VDL CONSTRUCTION MANAGEMENT LIMITED (NI602146)

VDL CONSTRUCTION MANAGEMENT LIMITED (NI602146) is an active UK company. incorporated on 16 February 2010. with registered office in Lisburn. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. VDL CONSTRUCTION MANAGEMENT LIMITED has been registered for 16 years. Current directors include SNODDON, Ben Brian James.

Company Number
NI602146
Status
active
Type
ltd
Incorporated
16 February 2010
Age
16 years
Address
8-10 Longstone Street, Lisburn, BT28 1TP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SNODDON, Ben Brian James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VDL CONSTRUCTION MANAGEMENT LIMITED

VDL CONSTRUCTION MANAGEMENT LIMITED is an active company incorporated on 16 February 2010 with the registered office located in Lisburn. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. VDL CONSTRUCTION MANAGEMENT LIMITED was registered 16 years ago.(SIC: 41201, 41202)

Status

active

Active since 16 years ago

Company No

NI602146

LTD Company

Age

16 Years

Incorporated 16 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

VIEWPOINT DEVELOPMENTS LIMITED
From: 22 March 2010To: 23 April 2013
VIEWPOINT PROPERTIES (IRELAND) LIMITED
From: 16 February 2010To: 22 March 2010
Contact
Address

8-10 Longstone Street Lisburn, BT28 1TP,

Previous Addresses

10a Ballynahinch Street Hillsborough Down BT26 6AW
From: 16 February 2010To: 15 September 2022
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Loan Secured
Apr 17
Loan Cleared
Sept 19
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SNODDON, Ben Brian James

Active
Culcavy Road, HillsboroughBT26 6AW
Born December 1981
Director
Appointed 16 Feb 2010

MCCLAY, Justin

Resigned
35 Downpatrick Road, DownpatrickBT30 7LZ
Born May 1982
Director
Appointed 16 Feb 2010
Resigned 09 Dec 2022

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 16 Feb 2010
Resigned 16 Feb 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 16 Feb 2010
Resigned 16 Feb 2010

Persons with significant control

4

2 Active
2 Ceased
Irwin Crescent, BelfastBT4 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 09 Dec 2022
Longstone Street, LisburnBT28 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2019

Mr Justin Mcclay

Ceased
Longstone Street, LisburnBT28 1TP
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022

Mr Ben Brian James Snoddon

Active
Longstone Street, LisburnBT28 1TP
Born December 1981

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
26 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Resolution
29 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
16 February 2010
NEWINCIncorporation