BALLYBOGEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLYBOGEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049947

Incorporation date

09/03/2004

Size

Dormant

Contacts

Registered address

Registered address

5 Mill Square, Ballybogy, Ballymoney, Co Antrim BT53 6QPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon19/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/12/2021
Notification of Heather Mary Hunter as a person with significant control on 2021-06-10
dot icon01/12/2021
Withdraw the company strike off application
dot icon23/11/2021
First Gazette notice for voluntary strike-off
dot icon11/11/2021
Application to strike the company off the register
dot icon02/08/2021
Confirmation statement made on 2021-06-10 with updates
dot icon28/07/2021
Appointment of Ms Heather Mary Hunter as a director on 2021-07-07
dot icon28/07/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/07/2021
Registered office address changed from , 14 Victoria Street Ballymoney Victoria Street, Ballymoney, BT53 6DW, Northern Ireland to 5 Mill Square Ballybogy Ballymoney Co Antrim BT53 6QP on 2021-07-27
dot icon20/07/2021
Appointment of Katherine Margaret Mclaughlin as a secretary on 2021-07-07
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Registered office address changed from , 155 Ballinlea Road, Stranocum Ballymoney, N Ireland, BT53 8PX to 5 Mill Square Ballybogy Ballymoney Co Antrim BT53 6QP on 2021-05-13
dot icon13/05/2021
Termination of appointment of Olive Atchinson as a secretary on 2021-05-13
dot icon13/05/2021
Cessation of Olive Atchison as a person with significant control on 2021-05-13
dot icon13/05/2021
Termination of appointment of Charles Irwin as a director on 2021-05-13
dot icon18/12/2020
Appointment of Mrs Olive Atchinson as a secretary on 2020-12-02
dot icon17/12/2020
Termination of appointment of Patricia Alice Nevin as a secretary on 2020-12-01
dot icon02/08/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon16/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/02/2019
Notification of Olive Atchison as a person with significant control on 2019-02-28
dot icon16/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon05/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon05/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/04/2015
Accounts for a dormant company made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon20/05/2013
Registered office address changed from , 22 Mill Square, Ballybogey, Ballymoney, BT53 6NT, Northern Ireland on 2013-05-20
dot icon23/04/2013
Appointment of Patricia Alice Nevin as a secretary
dot icon23/04/2013
Appointment of Charles David Alfred Irwin as a director
dot icon21/03/2013
Registered office address changed from , 55 Caman Drive, Ballycastle, Antrim, BT54 6ER on 2013-03-21
dot icon14/01/2013
Termination of appointment of Eugene O'kane as a director
dot icon14/01/2013
Termination of appointment of Colm O'kane as a director
dot icon14/01/2013
Termination of appointment of Colm O'kane as a secretary
dot icon14/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon05/10/2012
Registered office address changed from , 30 Eden Road, Park, Claudy, Co Londonderry, BT47 4BJ on 2012-10-05
dot icon12/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon30/09/2009
31/03/09 annual accts
dot icon01/08/2009
Updated mem and arts
dot icon01/08/2009
Not of incr in nom cap
dot icon01/08/2009
Resolutions
dot icon11/06/2009
09/03/08 annual return shuttle
dot icon11/06/2009
09/03/09 annual return shuttle
dot icon20/06/2008
Return of allot of shares
dot icon16/04/2008
31/03/08 annual accts
dot icon17/02/2008
31/03/07 annual accts
dot icon20/03/2007
09/03/07 annual return shuttle
dot icon22/05/2006
31/03/06 annual accts
dot icon31/03/2006
09/03/06 annual return shuttle
dot icon03/02/2006
31/03/05 annual accts
dot icon16/04/2005
09/03/05 annual return shuttle
dot icon09/03/2004
Memorandum
dot icon09/03/2004
Pars re dirs/sit reg off
dot icon09/03/2004
Decln complnce reg new co
dot icon09/03/2004
Articles
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
10/06/2026
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)
2022
-
34.00
-
0.00
-
-
2023
-
34.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irwin, Charles
Director
25/03/2013 - 13/05/2021
4
Heather Mary Hunter
Director
07/07/2021 - Present
-
O'kane, Eugene Anthony
Director
09/03/2004 - 14/01/2013
7
O'kane, Colm
Director
09/03/2004 - 14/01/2013
1
Mclaughlin, Katherine Margaret
Secretary
07/07/2021 - Present
-

Persons with Significant Control

2
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 BALLYBOGEY MANAGEMENT COMPANY LIMITED

BALLYBOGEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at 5 Mill Square, Ballybogy, Ballymoney, Co Antrim BT53 6QP. There are currently 2 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 BALLYBOGEY MANAGEMENT COMPANY LIMITED?

toggle

BALLYBOGEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/2004 .

Where is BALLYBOGEY MANAGEMENT COMPANY LIMITED located?

toggle

BALLYBOGEY MANAGEMENT COMPANY LIMITED is registered at 5 Mill Square, Ballybogy, Ballymoney, Co Antrim BT53 6QP.

What does BALLYBOGEY MANAGEMENT COMPANY LIMITED do?

toggle

BALLYBOGEY MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BALLYBOGEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-10 with no updates.