Background WavePink WaveYellow Wave

BBE (N.I.) LIMITED (NI613108)

BBE (N.I.) LIMITED (NI613108) is an active UK company. incorporated on 8 June 2012. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BBE (N.I.) LIMITED has been registered for 13 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert.

Company Number
NI613108
Status
active
Type
ltd
Incorporated
8 June 2012
Age
13 years
Address
Northern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBE (N.I.) LIMITED

BBE (N.I.) LIMITED is an active company incorporated on 8 June 2012 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BBE (N.I.) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

NI613108

LTD Company

Age

13 Years

Incorporated 8 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

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

Northern Bank House Main Street Rosscolban, Kesh Enniskillen, BT93 1TF,

Previous Addresses

253 Gola Road Lisnaskea Co Fermanagh BT92 0NZ Northern Ireland
From: 14 August 2015To: 15 August 2016
C/O Ms Pearl Duncan, Mullnascarthy Caravan Park 253 Gola Road Lisnaskea Co Fermangh BT92 0NZ
From: 7 July 2015To: 14 August 2015
22 Backaderry Road Castlewellan Co. Down BT31 9SL
From: 8 June 2012To: 7 July 2015
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
New Owner
Jul 17
Director Joined
Apr 22
Funding Round
Mar 23
New Owner
May 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THOMPSON, Stephanie Florence

Active
Main Street, EnniskillenBT93 1TF
Secretary
Appointed 01 Jul 2016

ADAIR, Melvyn Robert

Active
Main Street, EnniskillenBT93 1TF
Born March 1963
Director
Appointed 01 Jul 2021

MAHON, David Albert

Active
Main Street, EnniskillenBT93 1TF
Born March 1956
Director
Appointed 01 Jul 2016

DUNCAN, Pearl

Resigned
Gola Road, LisnaskeaBT92 0NZ
Secretary
Appointed 12 Jun 2014
Resigned 01 Jul 2016

DUNCAN, Pearl

Resigned
Gola Road, LisnaskeaBT92 0NZ
Born February 1953
Director
Appointed 12 Jun 2014
Resigned 01 Jul 2016

MOORE, Harold

Resigned
Main Street, EnniskillenBT93 1TF
Born June 1959
Director
Appointed 12 Jun 2014
Resigned 01 Jul 2016

PORTER, George

Resigned
Backaderry Road, CastlewellanBT31 9SL
Born August 1967
Director
Appointed 08 Jun 2012
Resigned 12 Jun 2014

Persons with significant control

2

Mr Melvyn Adair

Active
Main Street, EnniskillenBT93 1TF
Born March 1963

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 30 May 2022

Mr David Albert Mahon

Active
Main Street, EnniskillenBT93 1TF
Born March 1956

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Incorporation Company
8 June 2012
NEWINCIncorporation