BALLYBAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BALLYBAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018559

Incorporation date

20/06/1985

Size

Dormant

Contacts

Registered address

Registered address

3 Helens Court, Blackwood Crescent, Helen's Bay,, Co.Down BT19 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1985)
dot icon09/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-22 with updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/02/2020
Termination of appointment of Jonathan Irwin as a director on 2020-02-24
dot icon27/02/2020
Appointment of Miss Helen Elizabeth Armstrong as a director on 2020-02-24
dot icon21/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon25/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/06/2013
Appointment of Mrs Ann Mcguinness as a director
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Nancy Kirkwood as a director
dot icon22/04/2013
Termination of appointment of Nancy Kirkwood as a director
dot icon26/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Director's details changed for Jonathan Irwin on 2010-03-31
dot icon21/04/2010
Director's details changed for Nancy Kirkwood on 2010-03-31
dot icon21/04/2010
Director's details changed for Carmel Lewis on 2010-03-31
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
31/03/09 annual return shuttle
dot icon28/07/2008
31/03/08 annual accts
dot icon09/04/2008
31/03/08 annual return shuttle
dot icon07/03/2008
31/03/07 annual accts
dot icon27/03/2007
31/03/07 annual return shuttle
dot icon19/01/2007
31/03/06 annual accts
dot icon08/04/2006
31/03/06 annual return shuttle
dot icon01/12/2005
31/03/05 annual accts
dot icon21/04/2005
31/03/05 annual return shuttle
dot icon21/04/2005
Change in sit reg add
dot icon14/04/2005
31/03/04 annual accts
dot icon18/05/2004
31/03/04 annual return shuttle
dot icon08/03/2004
Change of dirs/sec
dot icon08/03/2004
Change of dirs/sec
dot icon08/03/2004
Change of dirs/sec
dot icon11/11/2003
31/03/03 annual return shuttle
dot icon11/11/2003
31/03/03 annual accts
dot icon03/09/2003
Court restoration order
dot icon16/05/2002
App. For strike off
dot icon17/04/2002
31/03/02 annual return shuttle
dot icon17/04/2002
31/03/02 annual accts
dot icon07/04/2001
31/03/01 annual return shuttle
dot icon07/04/2001
31/03/01 annual accts
dot icon31/01/2001
31/03/00 annual accts
dot icon12/04/2000
31/03/00 annual return shuttle
dot icon09/04/1999
31/03/99 annual accts
dot icon24/03/1999
31/03/99 annual return shuttle
dot icon26/03/1998
31/03/98 annual return shuttle
dot icon26/03/1998
31/03/98 annual accts
dot icon23/04/1997
31/03/97 annual accts
dot icon15/04/1997
31/03/97 annual return shuttle
dot icon21/04/1996
31/03/96 annual accts
dot icon03/04/1996
31/03/96 annual return shuttle
dot icon28/03/1995
31/03/95 annual return shuttle
dot icon28/03/1995
31/03/95 annual accts
dot icon10/03/1994
31/03/94 annual return form
dot icon10/03/1994
31/03/94 annual accts
dot icon05/05/1993
31/03/93 annual return shuttle
dot icon05/05/1993
31/03/93 annual accts
dot icon27/04/1992
31/03/92 annual accts
dot icon27/04/1992
31/03/92 annual return form
dot icon05/07/1991
31/03/91 annual return
dot icon02/07/1991
31/03/91 annual accts
dot icon18/07/1990
31/03/90 annual return
dot icon11/07/1990
31/03/90 annual accts
dot icon06/06/1989
31/03/89 annual return
dot icon31/05/1989
31/03/89 annual accts
dot icon16/09/1988
31/03/88 annual return
dot icon16/09/1988
Resolutions
dot icon03/09/1988
31/03/86 annual accts
dot icon03/09/1988
31/03/87 annual accts
dot icon03/09/1988
31/03/88 annual accts
dot icon15/06/1987
31/03/86 annual return
dot icon15/06/1987
31/03/87 annual return
dot icon20/05/1987
Change in sit reg add
dot icon20/05/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1985
Incorporation
dot icon20/06/1985
Decln complnce reg new co
dot icon20/06/1985
Memorandum
dot icon20/06/1985
Articles
dot icon20/06/1985
Statement of nominal cap
dot icon20/06/1985
Pars re dirs/sit reg offi
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Ann
Director
21/06/2013 - Present
1
Lewis, Carmel Theresa
Director
11/02/2004 - Present
1
Lewis, Carmel Theresa
Secretary
20/06/1985 - Present
-
Armstrong, Helen Elizabeth
Director
24/02/2020 - Present
-
Irwin, Jonathan
Director
11/02/2004 - 24/02/2020
-

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 BALLYBAY DEVELOPMENTS LIMITED

BALLYBAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/06/1985 with the registered office located at 3 Helens Court, Blackwood Crescent, Helen's Bay,, Co.Down BT19 1XT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYBAY DEVELOPMENTS LIMITED?

toggle

BALLYBAY DEVELOPMENTS LIMITED is currently Active. It was registered on 20/06/1985 .

Where is BALLYBAY DEVELOPMENTS LIMITED located?

toggle

BALLYBAY DEVELOPMENTS LIMITED is registered at 3 Helens Court, Blackwood Crescent, Helen's Bay,, Co.Down BT19 1XT.

What does BALLYBAY DEVELOPMENTS LIMITED do?

toggle

BALLYBAY DEVELOPMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALLYBAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-22 with no updates.