You are here: bizstats.co.uk > a-z index > B list

B.a.f. Developments Limited


Founded in 1991, B.a.f. Developments, classified under reg no. NI025197 is an active company. Currently registered at 52 Strathmore Park North BT15 5HR, Belfast the company has been in the business for 33 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 5 directors in the the firm, namely Bridgeen J., Margaret M. and Fiona H. and others. In addition one secretary - Margaret M. - is with the company. As of 15 May 2024, there was 1 ex director - Anita W.. There were no ex secretaries.

B.a.f. Developments Limited Address / Contact

Office Address 52 Strathmore Park North
Office Address2 Belfast
Town Belfast
Post code BT15 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025197
Date of Incorporation Tue, 22nd Jan 1991
Industry Combined facilities support activities
End of financial Year 28th February
Company age 33 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Bridgeen J.

Position: Director

Appointed: 22 January 1991

Margaret M.

Position: Director

Appointed: 22 January 1991

Margaret M.

Position: Secretary

Appointed: 22 January 1991

Fiona H.

Position: Director

Appointed: 22 January 1991

Patrick M.

Position: Director

Appointed: 22 January 1991

Anita W.

Position: Director

Appointed: 22 January 1991

Anita W.

Position: Director

Appointed: 06 October 2009

Resigned: 04 January 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Margaret M. This PSC and has 25-50% shares. Another one in the PSC register is Patrick M. This PSC owns 50,01-75% shares.

Margaret M.

Notified on 31 December 2016
Nature of control: 25-50% shares

Patrick M.

Notified on 22 April 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand44 04241 11563 00288 69485 54383 698
Current Assets 41 11563 00388 69585 54483 700
Debtors  1112
Net Assets Liabilities    650 481663 025
Other Debtors  1112
Property Plant Equipment111527395263
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0011 0011 0011 1331 2651 397
Average Number Employees During Period 1111 
Corporation Tax Payable2 5434501 2779 1885 3604 953
Creditors7 0856 91128 02919 22115 4581 434
Fixed Assets450 001450 001450 001475 527580 395625 263
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   25 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   25 000105 00045 000
Increase From Depreciation Charge For Year Property Plant Equipment   132132132
Investment Property450 000450 000450 000475 000580 000625 000
Investment Property Fair Value Model 450 000450 000475 000580 000625 000
Net Current Assets Liabilities36 95734 20434 97469 47470 08639 196
Other Creditors4 4226 46126 1369 4199 4841 434
Other Taxation Social Security Payable120 61661461459
Property Plant Equipment Gross Cost1 0021 0021 0021 6601 660 
Total Additions Including From Business Combinations Property Plant Equipment   658  
Total Assets Less Current Liabilities486 958484 205484 975545 001650 481664 459

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 28th, November 2023
Free Download (12 pages)

Company search

Advertisements