Background WavePink WaveYellow Wave

BV ESTATES LIMITED (NI631182)

BV ESTATES LIMITED (NI631182) is an active UK company. incorporated on 8 May 2015. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BV ESTATES LIMITED has been registered for 10 years. Current directors include MAHON, David Albert.

Company Number
NI631182
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 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
MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BV ESTATES LIMITED

BV ESTATES LIMITED is an active company incorporated on 8 May 2015 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. BV ESTATES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI631182

LTD Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 29/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

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

Previous Addresses

Ballyvadden House 126 Ballagh Road Fivemiletown Co. Tyrone BT75 0LE United Kingdom
From: 8 May 2015To: 13 December 2018
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Feb 20
Funding Round
Feb 20
Funding Round
Mar 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMPSON, Stephanie Florence

Active
Main Street, EnniskillenBT93 1TF
Secretary
Appointed 15 Nov 2018

MAHON, David Albert

Active
Main Street, EnniskillenBT93 1TF
Born March 1956
Director
Appointed 15 Nov 2018

BRADY-CORRY, Michelle

Resigned
92 Screeby Road, FivemiletownBT75 0LG
Secretary
Appointed 08 May 2015
Resigned 16 Nov 2018

BRADY, Anna Ruth

Resigned
126 Ballagh Road, FivemiletownBT75 0LE
Born March 1945
Director
Appointed 08 May 2015
Resigned 16 Nov 2018

BRADY, Deryck Spencer

Resigned
126 Ballagh Road, FivemiletownBT75 0LE
Born May 1945
Director
Appointed 08 May 2015
Resigned 16 Nov 2018

Persons with significant control

2

0 Active
2 Ceased

Mr David Albert Mahon

Ceased
Drumwhinney Road, KeshBT93 1SD
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2018
Ceased 01 Jun 2019
Ballagh Road, FivemiletownBT75 0LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Incorporation Company
8 May 2015
NEWINCIncorporation