Background WavePink WaveYellow Wave

EASSDA (BUSH ROAD ANTRIM) LIMITED (NI603480)

EASSDA (BUSH ROAD ANTRIM) LIMITED (NI603480) is an active UK company. incorporated on 16 June 2010. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. EASSDA (BUSH ROAD ANTRIM) LIMITED has been registered for 15 years. Current directors include MCCANN, Sean Gerard, MCCORMICK, Michael, MULLIGAN, Conor John.

Company Number
NI603480
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCANN, Sean Gerard, MCCORMICK, Michael, MULLIGAN, Conor John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASSDA (BUSH ROAD ANTRIM) LIMITED

EASSDA (BUSH ROAD ANTRIM) LIMITED is an active company incorporated on 16 June 2010 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. EASSDA (BUSH ROAD ANTRIM) LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

NI603480

LTD Company

Age

15 Years

Incorporated 16 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Lagan House Clarendon Road Belfast, BT1 3BG,

Previous Addresses

C/O Mkb Russell Solicitors 14-18 Great Victoria Street Belfast BT2 7BA
From: 8 May 2012To: 14 January 2020
the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG
From: 16 June 2010To: 8 May 2012
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Oct 11
Loan Secured
Jun 18
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
May 21
Director Joined
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCANN, Sean Gerard

Active
Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 27 Oct 2011

MCCORMICK, Michael

Active
Clarendon Road, BelfastBT1 3BG
Born February 1982
Director
Appointed 01 Feb 2022

MULLIGAN, Conor John

Active
19 Clarendon Dock, BelfastBT1 3BG
Born April 1969
Director
Appointed 21 Jan 2011

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 27 Oct 2011
Resigned 02 Mar 2015

MCCANN, Seán Gerard

Resigned
Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 02 Mar 2015
Resigned 01 Jul 2025

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 02 Jan 2020
Resigned 30 Apr 2021

HUDDLESTON, Julie Ann

Resigned
32-38 Linenhall Street, BelfastBT2 8BG
Born May 1973
Director
Appointed 16 Jun 2010
Resigned 21 Jan 2011

MCCAMMON, Avril

Resigned
32-38 Linenhall Street, BelfastBT2 8BG
Born July 1967
Director
Appointed 16 Jun 2010
Resigned 21 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2018
Callender Street, BelfastBT1 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
21 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Legacy
10 February 2011
MG01MG01
Legacy
10 February 2011
MG01MG01
Legacy
10 February 2011
MG01MG01
Legacy
10 February 2011
MG01MG01
Incorporation Company
16 June 2010
NEWINCIncorporation