BALLINDERRY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLINDERRY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053740

Incorporation date

28/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Market Place, Carrickfergus, County Antrim BT38 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon28/04/2026
Appointment of Mr Daniel James Corbett as a director on 2026-04-28
dot icon28/04/2026
Termination of appointment of Geraldine Kane as a director on 2026-04-28
dot icon21/04/2026
Micro company accounts made up to 2026-03-31
dot icon30/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Appointment of Mrs Geraldine Kane as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Diane Gilmore as a director on 2025-09-18
dot icon17/09/2025
Termination of appointment of Graham Norman Bittle as a director on 2025-09-17
dot icon12/08/2025
Termination of appointment of Neil Redmond as a director on 2025-08-12
dot icon12/11/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Termination of appointment of Richard Mccrossan as a director on 2024-10-17
dot icon29/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-01-28 with updates
dot icon23/05/2022
Appointment of Ms Diane Gilmore as a director on 2022-05-23
dot icon19/05/2022
Micro company accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon19/04/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon28/05/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Appointment of Mr Graham Norman Bittle as a director on 2018-04-18
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon27/04/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/04/2017
Termination of appointment of Jacqueline Ann Ferguson as a director on 2016-07-29
dot icon26/04/2017
Termination of appointment of Gareth Stanley Martin as a director on 2016-07-29
dot icon05/04/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon01/03/2017
Secretary's details changed for Mrs Geraldine Kane on 2017-03-01
dot icon01/03/2017
Director's details changed for Jacqueline Ann Fergusoon on 2017-03-01
dot icon01/03/2017
Director's details changed for Jacqueline Ann Ferguson on 2017-03-01
dot icon01/03/2017
Director's details changed for Gareth Stanley Martin on 2017-03-01
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/06/2016
Secretary's details changed for Mrs Ger Kane on 2016-05-19
dot icon20/05/2016
Registered office address changed from 2 - 6 Edward St Portadown Co Armagh BT62 3KX to 2 Market Place Carrickfergus County Antrim BT38 7AW on 2016-05-20
dot icon20/05/2016
Appointment of Mr Richard Mccrossan as a director on 2016-05-19
dot icon20/05/2016
Appointment of Mr Neil Redmond as a director on 2016-05-19
dot icon20/05/2016
Appointment of Mrs Ger Kane as a secretary on 2016-05-19
dot icon12/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Christopher Armstrong as a director on 2016-01-01
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-12-06
dot icon07/06/2010
Termination of appointment of Jolene Kelly-Megaw as a secretary
dot icon07/06/2010
Termination of appointment of William Kelly as a director
dot icon25/05/2010
Appointment of Gareth Stanley Martin as a director
dot icon25/05/2010
Appointment of Christopher Armstrong as a director
dot icon25/05/2010
Appointment of Jacqueline Ann Fergusoon as a director
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon18/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon22/08/2009
Return of allot of shares
dot icon05/06/2009
30/09/08 annual accts
dot icon27/02/2009
28/01/09 annual return shuttle
dot icon23/09/2008
Return of allot of shares
dot icon30/07/2008
30/09/07 annual accts
dot icon04/04/2008
28/01/08
dot icon18/12/2007
Return of allot of shares
dot icon09/08/2007
30/09/06 annual accts
dot icon20/02/2007
28/01/07 annual return shuttle
dot icon16/02/2007
Return of allot of shares
dot icon18/01/2007
Return of allot of shares
dot icon04/10/2006
Return of allot of shares
dot icon04/08/2006
30/09/05 annual accts
dot icon24/04/2006
Change in sit reg add
dot icon07/03/2006
28/01/06 annual return shuttle
dot icon27/05/2005
Change of ARD
dot icon28/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.68K
-
0.00
-
-
2022
0
7.84K
-
0.00
-
-
2023
0
7.48K
-
0.00
-
-
2023
0
7.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.48K £Descended-4.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Geraldine
Director
18/09/2025 - Present
109
Kelly, William George
Director
28/01/2005 - 03/06/2010
11
Kelly-Megaw, Jolene May
Secretary
28/01/2005 - 03/06/2010
4
Kane, Geraldine
Secretary
19/05/2016 - Present
-
Bittle, Graham Norman
Director
18/04/2018 - 17/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLINDERRY MANAGEMENT COMPANY LIMITED

BALLINDERRY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at 2 Market Place, Carrickfergus, County Antrim BT38 7AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLINDERRY MANAGEMENT COMPANY LIMITED?

toggle

BALLINDERRY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2005 .

Where is BALLINDERRY MANAGEMENT COMPANY LIMITED located?

toggle

BALLINDERRY MANAGEMENT COMPANY LIMITED is registered at 2 Market Place, Carrickfergus, County Antrim BT38 7AW.

What does BALLINDERRY MANAGEMENT COMPANY LIMITED do?

toggle

BALLINDERRY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALLINDERRY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: Appointment of Mr Daniel James Corbett as a director on 2026-04-28.