Background WavePink WaveYellow Wave

BODRUM EGE (NI) LIMITED (NI609462)

BODRUM EGE (NI) LIMITED (NI609462) is an active UK company. incorporated on 13 October 2011. with registered office in Holywood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BODRUM EGE (NI) LIMITED has been registered for 14 years. Current directors include PATTERSON, Florence Marilyn, PATTERSON, James.

Company Number
NI609462
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
25b Seafront Road, Holywood, BT18 0BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATTERSON, Florence Marilyn, PATTERSON, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODRUM EGE (NI) LIMITED

BODRUM EGE (NI) LIMITED is an active company incorporated on 13 October 2011 with the registered office located in Holywood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BODRUM EGE (NI) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

NI609462

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

25b Seafront Road Holywood, BT18 0BB,

Previous Addresses

32 Cultra Avenue Holywood County Down BT18 0AZ
From: 2 February 2012To: 25 May 2021
C/O C&H Jefferson Norwich Union House 7 Fountain Street Belfast BT1 4EA Northern Ireland
From: 13 October 2011To: 2 February 2012
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Apr 13
Loan Secured
Oct 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATTERSON, Florence Marilyn

Active
Seafront Road, HolywoodBT18 0BB
Born April 1965
Director
Appointed 17 Apr 2013

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 13 Oct 2011

Persons with significant control

2

Mr James Patterson

Active
Cultra Avenue, HolywoodBT18 0AZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016

Mrs Florence Marilyn Patterson

Active
Cultra Avenue, HolywoodBT18 0AZ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
7 April 2021
AAMDAAMD
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Resolution
29 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Incorporation Company
13 October 2011
NEWINCIncorporation