Background WavePink WaveYellow Wave

BOYD ESTATES LIMITED (NI609585)

BOYD ESTATES LIMITED (NI609585) is an active UK company. incorporated on 20 October 2011. with registered office in Hillsborough. The company operates in the Construction sector, engaged in development of building projects. BOYD ESTATES LIMITED has been registered for 14 years. Current directors include BOYD, Creighton William Harrison.

Company Number
NI609585
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
13 Main Street, Hillsborough, BT26 6AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYD, Creighton William Harrison
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYD ESTATES LIMITED

BOYD ESTATES LIMITED is an active company incorporated on 20 October 2011 with the registered office located in Hillsborough. The company operates in the Construction sector, specifically engaged in development of building projects. BOYD ESTATES LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

NI609585

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

BOYD STAPLEHURST LIMITED
From: 20 October 2011To: 18 April 2013
Contact
Address

13 Main Street Hillsborough, BT26 6AE,

Previous Addresses

The Office Dock Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE
From: 20 October 2011To: 11 January 2023
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Mar 15
Owner Exit
May 21
Loan Secured
Nov 21
Loan Cleared
Jan 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BOYD, Creighton William Harrison

Active
Main Street, HillsboroughBT26 6AE
Born August 1978
Director
Appointed 20 Oct 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Charlotte Elizabeth Francis Boyd

Ceased
Channel Wharf, BelfastBT3 9DE
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2021

Mr Creighton William Harrison Boyd

Active
Main Street, HillsboroughBT26 6AE
Born August 1978

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

45

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Resolution
8 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 May 2021
AAMDAAMD
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
8 March 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 January 2019
MAMA
Resolution
2 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Incorporation Company
20 October 2011
NEWINCIncorporation