Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > B.D.A. (PROPERTY PROJECTS) LIMITED
Company Information for

B.D.A. (PROPERTY PROJECTS) LIMITED

PORTVIEW TRADE CENTRE,, 310,NEWTOWNARDS ROAD,, BELFAST, BT4 1HE,
Company Registration Number
NI017296
Private Limited Company
Active

Company Overview

About B.d.a. (property Projects) Ltd
B.D.A. (PROPERTY PROJECTS) LIMITED was founded on 1984-02-29 and has its registered office in Belfast. The organisation's status is listed as "Active". B.d.a. (property Projects) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.D.A. (PROPERTY PROJECTS) LIMITED
 
Legal Registered Office
PORTVIEW TRADE CENTRE,
310,NEWTOWNARDS ROAD,
BELFAST
BT4 1HE
Other companies in BT4
 
Filing Information
Company Number NI017296
Company ID Number NI017296
Date formed 1984-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:42:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.D.A. (PROPERTY PROJECTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.D.A. (PROPERTY PROJECTS) LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN MACKIN
Director 1999-03-01
PADDY MCINTYRE
Director 2015-08-03
ANNE MOLLOY
Director 2015-08-03
CECILIA MARY WHITEHORN
Director 2015-08-03
MICHAEL WILLIAM WILSON
Director 1998-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANE RUTH CRAWFORD
Company Secretary 2011-05-20 2018-06-14
DENIS BOYD SMITH
Director 2005-04-15 2011-09-03
THOMAS GEORGE CRAWFORD
Company Secretary 1984-02-29 2011-05-19
THOMAS GEORGE CRAWFORD
Director 1984-02-29 2011-05-19
JAMES H MARLOW
Director 1999-03-01 2009-05-14
BRIAN ADGEY
Director 1984-02-29 2006-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN MACKIN RADIUS (N.I.) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
BRENDAN MACKIN SOLUTIONS IRELAND LTD Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2016-05-17
BRENDAN MACKIN C.H.A.R.T.E.R. FOR NORTHERN IRELAND Director 2009-02-11 CURRENT 2005-04-12 Active
BRENDAN MACKIN INTERCOMM IRELAND Director 2004-11-02 CURRENT 2004-11-02 Active
BRENDAN MACKIN ACCESS SKILLS IRELAND LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
BRENDAN MACKIN COMMUNITY TRAINING AND RESEARCH SERVICES LTD Director 2000-09-04 CURRENT 1990-09-13 Active
BRENDAN MACKIN NORTHERN IRELAND TRADE UNION EDUCATIONAL & SOCIAL CENTRE LIMITED Director 1985-10-21 CURRENT 1985-10-21 Active
BRENDAN MACKIN BELFAST DEVELOPMENT AGENCY LIMITED Director 1981-09-03 CURRENT 1981-09-03 Active - Proposal to Strike off
PADDY MCINTYRE INTERCOMM IRELAND Director 2014-05-01 CURRENT 2004-11-02 Active
ANNE MOLLOY NORTHERN IRELAND TRADE UNION EDUCATIONAL & SOCIAL CENTRE LIMITED Director 2017-06-23 CURRENT 1985-10-21 Active
CECILIA MARY WHITEHORN CONSULTANCY MENTORING WORKS LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
MICHAEL WILLIAM WILSON BELFAST DEVELOPMENT AGENCY LIMITED Director 2017-08-17 CURRENT 1981-09-03 Active - Proposal to Strike off
MICHAEL WILLIAM WILSON THE JAMES KANE FOUNDATION Director 2016-04-08 CURRENT 2016-04-08 Active
MICHAEL WILLIAM WILSON SAM AEROSPACE (NI) LIMITED Director 2014-11-21 CURRENT 1992-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ANNE MOLLOY
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CESSATION OF BELFAST DEVELOPMENT AGENCY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM WILSON
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE GREEN
2019-06-20AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19AP01DIRECTOR APPOINTED MR JOSEPH BOWERS
2018-11-05AP01DIRECTOR APPOINTED MS JOYCE GREEN
2018-10-12AP01DIRECTOR APPOINTED MR DENIS ROWAN
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PADDY MCINTYRE
2018-07-19TM02Termination of appointment of Jane Ruth Crawford on 2018-06-14
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09PSC02Notification of Northern Ireland Trade Union Education & Social Centre Limited as a person with significant control on 2017-09-19
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-13AP01DIRECTOR APPOINTED MR PADDY MCINTYRE
2015-08-13AP01DIRECTOR APPOINTED ANNE MOLLOY
2015-08-13AP01DIRECTOR APPOINTED MS CECILIA WHITEHORN
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DENIS SMITH
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAWFORD
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CRAWFORD
2011-07-06AP03SECRETARY APPOINTED JANE RUTH CRAWFORD
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2011-02-01AR0131/12/10 NO CHANGES
2010-03-23AR0131/12/09 NO CHANGES
2010-02-12AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS CRAWFORD / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CRAWFORD / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS BOYD SMITH / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MACKIN / 25/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARLOW
2009-03-01AC(NI)30/04/08 ANNUAL ACCTS
2009-01-27371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-02-28371SR(NI)31/12/07
2008-02-21AC(NI)30/04/07 ANNUAL ACCTS
2007-02-21AC(NI)30/04/06 ANNUAL ACCTS
2007-01-19371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-11-13296(NI)CHANGE OF DIRS/SEC
2006-03-21AC(NI)30/04/05 ANNUAL ACCTS
2006-02-10371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-06-24296(NI)CHANGE OF DIRS/SEC
2005-03-01AC(NI)30/04/04 ANNUAL ACCTS
2005-02-01371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-03-06AC(NI)30/04/03 ANNUAL ACCTS
2004-02-05371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-03-03AC(NI)30/04/02 ANNUAL ACCTS
2003-01-28371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-03-13AC(NI)30/04/01 ANNUAL ACCTS
2002-01-30371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-04-06AC(NI)30/04/00 ANNUAL ACCTS
2001-01-23371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-03-06AC(NI)30/04/99 ANNUAL ACCTS
2000-01-22296(NI)CHANGE OF DIRS/SEC
2000-01-22371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-02-16AC(NI)30/04/98 ANNUAL ACCTS
1999-01-31296(NI)CHANGE OF DIRS/SEC
1999-01-31371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-03-05AC(NI)30/04/97 ANNUAL ACCTS
1998-01-18371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-03-03AC(NI)30/04/96 ANNUAL ACCTS
1997-01-13371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-02-05AC(NI)30/04/95 ANNUAL ACCTS
1996-01-11371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-02-28AC(NI)30/04/94 ANNUAL ACCTS
1995-01-03371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
1994-03-25AC(NI)30/04/93 ANNUAL ACCTS
1993-12-20371S(NI)31/12/93 ANNUAL RETURN SHUTTLE
1993-03-22AC(NI)30/04/92 ANNUAL ACCTS
1993-02-25371S(NI)31/12/92 ANNUAL RETURN SHUTTLE
1992-06-04AC(NI)30/04/91 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B.D.A. (PROPERTY PROJECTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.D.A. (PROPERTY PROJECTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL CHARGE 1986-12-10 Outstanding THE DEPARTMENT OF THE ENVIRONMENT FOR NORTHERN IRELAND
MORTGAGE 1984-11-27 Outstanding NORTHERN BANK
FLOATING CHARGE 1984-11-27 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.D.A. (PROPERTY PROJECTS) LIMITED

Intangible Assets
Patents
We have not found any records of B.D.A. (PROPERTY PROJECTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.D.A. (PROPERTY PROJECTS) LIMITED
Trademarks
We have not found any records of B.D.A. (PROPERTY PROJECTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.D.A. (PROPERTY PROJECTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as B.D.A. (PROPERTY PROJECTS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where B.D.A. (PROPERTY PROJECTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.D.A. (PROPERTY PROJECTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.D.A. (PROPERTY PROJECTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.