Background WavePink WaveYellow Wave

BMT INVESTMENTS LIMITED (NI640942)

BMT INVESTMENTS LIMITED (NI640942) is an active UK company. incorporated on 20 September 2016. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BMT INVESTMENTS LIMITED has been registered for 9 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kevin Brendan.

Company Number
NI640942
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURDOCK, Ciaran, MURDOCK, Kevin Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMT INVESTMENTS LIMITED

BMT INVESTMENTS LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BMT INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

NI640942

LTD Company

Age

9 Years

Incorporated 20 September 2016

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 26 September 2025 (7 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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

BRAY PROPERTIES LIMITED
From: 27 February 2018To: 15 June 2022
BELMONT INVESTMENTS (N.I.) LIMITED
From: 20 September 2016To: 27 February 2018
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

Suite 207 Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
From: 10 April 2017To: 26 September 2019
41 Arthur Street Belfast BT1 4GA Northern Ireland
From: 20 September 2016To: 10 April 2017
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Sept 18
Owner Exit
Apr 19
Loan Secured
Jun 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jul 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 14 Aug 2018

MURDOCK, Kevin Brendan

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1966
Director
Appointed 14 Aug 2018

WHITE, Eamonn

Resigned
Arthur Street, BelfastBT1 4GA
Born June 1957
Director
Appointed 20 Sept 2016
Resigned 14 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019

Mr Ciaran Murdock

Ceased
Arthur House, BelfastBT1 4GB
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2018
Ceased 07 Mar 2019

Eamonn White

Ceased
Arthur Street, BelfastBT1 4GA
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Resolution
27 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Incorporation Company
20 September 2016
NEWINCIncorporation