Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > EASSDA (BUSHFORDE ROAD) LIMITED
Company Information for

EASSDA (BUSHFORDE ROAD) LIMITED

LAGAN HOUSE, 19 CLARENDON ROAD, BELFAST, BT1 3BG,
Company Registration Number
NI603487
Private Limited Company
Active

Company Overview

About Eassda (bushforde Road) Ltd
EASSDA (BUSHFORDE ROAD) LIMITED was founded on 2010-06-16 and has its registered office in Belfast. The organisation's status is listed as "Active". Eassda (bushforde Road) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EASSDA (BUSHFORDE ROAD) LIMITED
 
Legal Registered Office
LAGAN HOUSE
19 CLARENDON ROAD
BELFAST
BT1 3BG
Other companies in BT2
 
Filing Information
Company Number NI603487
Company ID Number NI603487
Date formed 2010-06-16
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 23:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASSDA (BUSHFORDE ROAD) 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 EASSDA (BUSHFORDE ROAD) LIMITED

Current Directors
Officer Role Date Appointed
SEÁN GERARD MCCANN
Company Secretary 2015-03-02
SEAN GERARD MCCANN
Director 2011-10-27
CONOR JOHN MULLIGAN
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN VINCENT CANAVAN
Company Secretary 2011-10-27 2015-03-02
DECLAN VINCENT CANAVAN
Director 2012-09-24 2015-03-02
JULIE ANN HUDDLESTON
Director 2010-06-16 2011-01-21
AVRIL MCCAMMON
Director 2010-06-16 2011-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN GERARD MCCANN WINDRUSH PARK MANAGEMENT COMPANY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
SEAN GERARD MCCANN STEPHENS CLOSE MANAGEMENT COMPANY LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
SEAN GERARD MCCANN LAGAN HOMES (WOODBROOK) LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
SEAN GERARD MCCANN L.P.I (GATHERLEY) LTD Director 2016-04-26 CURRENT 2016-04-26 Active
SEAN GERARD MCCANN MILLMOUNT MANAGEMENT COMPANY (2016) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
SEAN GERARD MCCANN SEQUEL LEGACY LTD Director 2015-12-01 CURRENT 2015-12-01 Liquidation
SEAN GERARD MCCANN LAGAN HOMES (N.I.) LTD Director 2015-11-01 CURRENT 2013-09-12 Active
SEAN GERARD MCCANN LAGAN HOMES GROUP LTD Director 2015-11-01 CURRENT 2014-11-26 Active
SEAN GERARD MCCANN CRAWFORDSBURN MEADOWS MANAGEMENT CO LTD Director 2015-09-08 CURRENT 2015-09-08 Active
SEAN GERARD MCCANN KAMCO (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-23 Active - Proposal to Strike off
SEAN GERARD MCCANN JUNISU LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGANBANK EAST LTD Director 2015-04-09 CURRENT 2015-04-09 Active
SEAN GERARD MCCANN LAGAN HOMES (RATHGAEL) LTD Director 2015-04-09 CURRENT 2015-04-09 Active
SEAN GERARD MCCANN MAGHERALAVE MEADOWS CO LTD Director 2015-03-02 CURRENT 2010-08-06 Active
SEAN GERARD MCCANN SAINT INNS NO. 3 LTD Director 2015-01-13 CURRENT 2015-01-13 Active
SEAN GERARD MCCANN LAGAN HOMES (LISBURN) LTD Director 2014-11-24 CURRENT 2014-11-24 Active
SEAN GERARD MCCANN LAGAN ASHPHALT (UK) LTD Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2015-01-30
SEAN GERARD MCCANN LANGTREE LIMITED Director 2014-09-15 CURRENT 2003-11-19 Active
SEAN GERARD MCCANN MILL VALLEY (NO.2) LTD Director 2014-08-21 CURRENT 2014-08-21 Active
SEAN GERARD MCCANN BALLYEASTON PROPERTY LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN L.P.I (NAIRN) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN L.P.I (DENABY) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN LAGAN HOMES ENGLAND LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SEAN GERARD MCCANN LAGAN HOMES BANBURY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SEAN GERARD MCCANN BUSH DEMESNE ANTRIM MANAGEMENT COMPANY LTD Director 2014-03-11 CURRENT 2014-03-11 Active
SEAN GERARD MCCANN MILLMOUNT MANAGEMENT COMPANY (NI) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SEAN GERARD MCCANN BLACKWOOD NEWTOWNARDS MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
SEAN GERARD MCCANN L.P.I (SPRUCEFIELD) LTD Director 2013-10-11 CURRENT 2013-10-11 Active
SEAN GERARD MCCANN LAGAN INFRASTRUCTURE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
SEAN GERARD MCCANN LAGAN MANAGEMENT LIMITED Director 2012-11-12 CURRENT 2012-05-29 Active
SEAN GERARD MCCANN LAGAN PROPERTIES LIMITED Director 2012-04-01 CURRENT 2008-03-11 Active
SEAN GERARD MCCANN NI SUMMER ROW (DUTCH CO) LIMITED Director 2012-03-01 CURRENT 2007-06-27 Dissolved 2013-10-04
SEAN GERARD MCCANN MAKDEE DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1999-03-12 Dissolved 2014-08-01
SEAN GERARD MCCANN NI SUMMER ROW (DIRECTOR) LIMITED Director 2012-03-01 CURRENT 2010-04-28 Dissolved 2013-10-04
SEAN GERARD MCCANN BAY DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1998-10-09 Dissolved 2015-04-03
SEAN GERARD MCCANN MONEYCARRAGH LIMITED Director 2012-03-01 CURRENT 2001-12-06 Dissolved 2016-10-25
SEAN GERARD MCCANN SPRUCE ENTERPRISES LIMITED Director 2012-03-01 CURRENT 2002-12-02 Dissolved 2017-09-12
SEAN GERARD MCCANN RUSKIN DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 2003-06-16 Active
SEAN GERARD MCCANN JERLAG DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 2004-07-22 Active - Proposal to Strike off
SEAN GERARD MCCANN L&B (NO 86) LIMITED Director 2012-03-01 CURRENT 2005-01-15 Active - Proposal to Strike off
SEAN GERARD MCCANN L&B (N0 108) Director 2012-03-01 CURRENT 2006-04-20 Dissolved 2018-06-05
SEAN GERARD MCCANN SARCON (NO.225) LIMITED Director 2012-03-01 CURRENT 2006-10-03 Active - Proposal to Strike off
SEAN GERARD MCCANN WYNDHEAD ESTATES LIMITED Director 2012-03-01 CURRENT 2006-07-04 Active
SEAN GERARD MCCANN LAGAN BIDDENHAM LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
SEAN GERARD MCCANN J. & T. PLANT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
SEAN GERARD MCCANN EASSDA (LINDARA) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN EASSDA (BUSH ROAD ANTRIM) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN COLLINBRIDGE FINANCE LTD Director 2011-09-27 CURRENT 2011-09-27 Active
SEAN GERARD MCCANN ASPEN DEVELOPMENTS LIMITED Director 2011-09-19 CURRENT 2003-08-20 Active
SEAN GERARD MCCANN RED ROW PROPERTY MANAGEMENT LTD Director 2011-09-19 CURRENT 2010-12-16 Active
SEAN GERARD MCCANN MAPLE (341) LIMITED Director 2011-09-01 CURRENT 2008-04-03 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS (UK) LIMITED Director 2011-01-31 CURRENT 2007-02-01 Active
SEAN GERARD MCCANN WHITEMOUNTAIN QUARRIES LTD Director 2011-01-20 CURRENT 1985-01-24 Active
SEAN GERARD MCCANN LAGAN HOMES ANTRIM LIMITED Director 2011-01-12 CURRENT 2010-06-04 Active
SEAN GERARD MCCANN LAGAN SHEFFORD LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN HOMES (BLACKWOOD) LIMITED Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN S.G.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN GROUP (MGT) LIMITED Director 2010-10-01 CURRENT 2010-08-10 Active
SEAN GERARD MCCANN LAGAN PROPERTY INVESTMENTS HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN NMC INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN JMC INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN COLLINBRIDGE HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN P.G.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN L.P.I (PROPERTIES) LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN J.P.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN (ALSAGER) LIMITED Director 2010-09-01 CURRENT 2006-12-11 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGAN DEVELOPMENTS LIMITED Director 2010-09-01 CURRENT 1998-08-03 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGAN HOMES (G.B.) LTD. Director 2010-08-25 CURRENT 2010-08-25 Active
SEAN GERARD MCCANN MEALOUGH PROPERTIES NO.2 LIMITED Director 2009-09-11 CURRENT 2009-09-07 Active
SEAN GERARD MCCANN LAGAN HOMES (MILLMOUNT) LIMITED Director 2009-05-22 CURRENT 2009-05-18 Active
SEAN GERARD MCCANN LAGAN HOMES LIMITED Director 2004-04-01 CURRENT 1983-06-30 Active
SEAN GERARD MCCANN LAGAN DEVELOPMENTS (HOLDINGS) LIMITED Director 2004-04-01 CURRENT 2004-02-18 Active
SEAN GERARD MCCANN LAGAN CEMENT GROUP LIMITED Director 2002-04-18 CURRENT 1983-03-16 Active
CONOR JOHN MULLIGAN MILL VALLEY (NO.2) LTD Director 2014-08-21 CURRENT 2014-08-21 Active
CONOR JOHN MULLIGAN LAGAN HOMES (BLACKWOOD) LIMITED Director 2014-06-06 CURRENT 2010-08-09 Active
CONOR JOHN MULLIGAN LAGAN HOMES (ARDNAVALLEY) LTD Director 2014-03-20 CURRENT 2014-01-16 Active
CONOR JOHN MULLIGAN LAGAN HOMES (N.I.) LTD Director 2014-03-20 CURRENT 2013-09-12 Active
CONOR JOHN MULLIGAN LAGAN HOMES NEWTOWNARDS LIMITED Director 2014-03-20 CURRENT 2013-10-03 Active
CONOR JOHN MULLIGAN LAGAN HOMES (CARRYDUFF) LIMITED Director 2014-03-20 CURRENT 2013-07-08 Active
CONOR JOHN MULLIGAN BUSH DEMESNE ANTRIM MANAGEMENT COMPANY LTD Director 2014-03-11 CURRENT 2014-03-11 Active
CONOR JOHN MULLIGAN MILLMOUNT MANAGEMENT COMPANY (NI) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CONOR JOHN MULLIGAN BLACKWOOD NEWTOWNARDS MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
CONOR JOHN MULLIGAN RUSKIN & MCKEATING DEVELOPMENTS LIMITED Director 2013-11-25 CURRENT 2004-04-27 Dissolved 2016-04-29
CONOR JOHN MULLIGAN LAGAN HOMES (MAGHERAHINCH) LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CONOR JOHN MULLIGAN MKB CO NO 33 LIMITED Director 2011-02-24 CURRENT 2010-12-17 Dissolved 2015-03-06
CONOR JOHN MULLIGAN EASSDA (LINDARA) LIMITED Director 2011-01-21 CURRENT 2010-06-16 Active
CONOR JOHN MULLIGAN EASSDA (BUSH ROAD ANTRIM) LIMITED Director 2011-01-21 CURRENT 2010-06-16 Active
CONOR JOHN MULLIGAN LAGAN HOMES ANTRIM LIMITED Director 2011-01-12 CURRENT 2010-06-04 Active
CONOR JOHN MULLIGAN RED ROW PROPERTY MANAGEMENT LTD Director 2010-12-16 CURRENT 2010-12-16 Active
CONOR JOHN MULLIGAN MAGHERALAVE MEADOWS CO LTD Director 2010-08-06 CURRENT 2010-08-06 Active
CONOR JOHN MULLIGAN MEALOUGH PROPERTIES NO.1 LIMITED Director 2009-09-24 CURRENT 2009-09-07 Active
CONOR JOHN MULLIGAN MEALOUGH PROPERTIES NO.2 LIMITED Director 2009-09-11 CURRENT 2009-09-07 Active
CONOR JOHN MULLIGAN LAGAN HOMES (MILLMOUNT) LIMITED Director 2009-05-22 CURRENT 2009-05-18 Active
CONOR JOHN MULLIGAN THAXTON APARTMENT MANAGEMENT COMPANY NO.2 LIMITED Director 2008-07-04 CURRENT 2008-07-04 Active
CONOR JOHN MULLIGAN THAXTON MANAGEMENT COMPANY LIMITED Director 2008-01-10 CURRENT 2008-01-10 Active
CONOR JOHN MULLIGAN THAXTON APARTMENT MANAGEMENT COMPANY NO.1 LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
CONOR JOHN MULLIGAN L&B (NO 139) LIMITED Director 2007-10-03 CURRENT 2007-09-03 Active - Proposal to Strike off
CONOR JOHN MULLIGAN SARCON (NO.225) LIMITED Director 2007-05-01 CURRENT 2006-10-03 Active - Proposal to Strike off
CONOR JOHN MULLIGAN RUSKIN DEVELOPMENTS LIMITED Director 2007-03-07 CURRENT 2003-06-16 Active
CONOR JOHN MULLIGAN WYNDHEAD ESTATES LIMITED Director 2006-08-15 CURRENT 2006-07-04 Active
CONOR JOHN MULLIGAN MILL VALLEY PARK LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
CONOR JOHN MULLIGAN DANSFIELD LIMITED Director 2006-03-24 CURRENT 2005-10-14 Dissolved 2015-02-20
CONOR JOHN MULLIGAN LOUGHSIDE PROPERTIES LIMITED Director 2006-01-04 CURRENT 1994-06-20 Active
CONOR JOHN MULLIGAN L&B (NO 86) LIMITED Director 2005-04-21 CURRENT 2005-01-15 Active - Proposal to Strike off
CONOR JOHN MULLIGAN DANESFORT PARK MANAGEMENT COMPANY LIMITED Director 2004-12-29 CURRENT 2004-10-11 Active
CONOR JOHN MULLIGAN LANGTREE LIMITED Director 2004-02-12 CURRENT 2003-11-19 Active
CONOR JOHN MULLIGAN ASPEN DEVELOPMENTS LIMITED Director 2003-09-20 CURRENT 2003-08-20 Active
CONOR JOHN MULLIGAN SPRUCE ENTERPRISES LIMITED Director 2002-12-31 CURRENT 2002-12-02 Dissolved 2017-09-12
CONOR JOHN MULLIGAN LAGAN HOMES LIMITED Director 2002-02-20 CURRENT 1983-06-30 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
2024-06-17CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-06-17CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-02-08DIRECTOR APPOINTED MR MICHAEL MCCORMICK
2022-02-08AP01DIRECTOR APPOINTED MR MICHAEL MCCORMICK
2021-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN VINCENT CANAVAN
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-01-22PSC07CESSATION OF EASSDA LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22PSC02Notification of Lagan Homes (N.I.) Limited as a person with significant control on 2018-05-29
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM C/O Mkb Russell Solicitors 14-18 Great Victoria Street Belfast Antrim BT2 7BA
2020-01-03AP01DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6034870005
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0116/06/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-26AR0116/06/15 ANNUAL RETURN FULL LIST
2015-03-10AP03Appointment of Mr Seán Gerard Mccann as company secretary on 2015-03-02
2015-03-10TM02Termination of appointment of Declan Vincent Canavan on 2015-03-02
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN VINCENT CANAVAN
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AR0116/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0116/06/13 ANNUAL RETURN FULL LIST
2013-02-21AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-09-28AP01DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN
2012-09-07AR0116/06/12 ANNUAL RETURN FULL LIST
2012-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/12 FROM the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG
2011-10-29DISS40Compulsory strike-off action has been discontinued
2011-10-27AP03Appointment of Mr Declan Vincent Canavan as company secretary
2011-10-27AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2011-10-26AR0116/06/11 FULL LIST
2011-10-21GAZ1FIRST GAZETTE
2011-02-18AP01DIRECTOR APPOINTED CONOR MULLIGAN
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HUDDLESTON
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL MCCAMMON
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EASSDA (BUSHFORDE ROAD) 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 EASSDA (BUSHFORDE ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE/CHARGE 2011-02-10 Outstanding ULSTER BANK
MORTGAGE DEBENTURE 2011-02-10 Outstanding ULSTER BANK
SECOND MORTGAGE/CHARGE 2011-02-10 Outstanding EASSDA LIMITED (IN ADMINISTRATION)
SECOND MORTGAGE DEBENTURE 2011-02-10 Outstanding EASSDA LIMITED (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 EASSDA (BUSHFORDE ROAD) LIMITED

Intangible Assets
Patents
We have not found any records of EASSDA (BUSHFORDE ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASSDA (BUSHFORDE ROAD) LIMITED
Trademarks
We have not found any records of EASSDA (BUSHFORDE ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASSDA (BUSHFORDE ROAD) 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 (41100 - Development of building projects) as EASSDA (BUSHFORDE ROAD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EASSDA (BUSHFORDE ROAD) 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 EASSDA (BUSHFORDE ROAD) 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 EASSDA (BUSHFORDE ROAD) 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.