BALLYCREST LIMITED

Register to unlock more data on OkredoRegister

BALLYCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05481422

Incorporation date

15/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Akr Accounting, 13b Market Place, Caistor, Lincolnshire LN7 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon26/02/2026
Notification of Sidney David Haselton as a person with significant control on 2026-02-25
dot icon15/02/2026
Appointment of Mr Sidney David Haselton as a director on 2026-02-04
dot icon09/02/2026
Cessation of Sally Jayne Clayton as a person with significant control on 2026-02-09
dot icon09/02/2026
Termination of appointment of Sally Jayne Clayton as a director on 2026-02-09
dot icon04/02/2026
Appointment of Mr Sidney David Haselton as a secretary on 2026-01-22
dot icon05/12/2025
Confirmation statement made on 2025-06-15 with updates
dot icon01/12/2025
Administrative restoration application
dot icon01/12/2025
Micro company accounts made up to 2024-06-29
dot icon01/12/2025
Micro company accounts made up to 2025-06-29
dot icon01/12/2025
Registered office address changed from , Rothwell Top Farm Rothwell, Market Rasen, LN7 6SR, England to Akr Accounting 13B Market Place Caistor Lincolnshire LN7 6TP on 2025-12-01
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon11/01/2025
Termination of appointment of Mary Elizabeth Watson as a director on 2025-01-11
dot icon11/01/2025
Cessation of Mary Elizabeth Watson as a person with significant control on 2025-01-11
dot icon14/08/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon06/06/2024
Compulsory strike-off action has been discontinued
dot icon05/06/2024
Total exemption full accounts made up to 2023-06-29
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Registered office address changed from , 233 PO Box 233, Market Rasen, Lincolnshire, LN8 9DJ, England to Rothwell Top Farm Rothwell Market Rasen LN7 6SR on 2024-03-07
dot icon25/08/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon14/06/2023
Registered office address changed from , North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England to Rothwell Top Farm Rothwell Market Rasen LN7 6SR on 2023-06-14
dot icon12/06/2023
Termination of appointment of Cosec Management Services Limited as a secretary on 2023-05-31
dot icon23/11/2022
Micro company accounts made up to 2022-06-29
dot icon10/10/2022
Change of details for Mrs Sally Jayne Clayton as a person with significant control on 2022-10-10
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-06-29
dot icon18/06/2021
Micro company accounts made up to 2020-06-29
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon14/08/2020
Micro company accounts made up to 2019-06-29
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon09/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/07/2018
Registered office address changed from , 1 Oakwood Road, Lincoln, LN6 3LH, England to Rothwell Top Farm Rothwell Market Rasen LN7 6SR on 2018-07-27
dot icon27/07/2018
Appointment of Cosec Management Services Limited as a secretary on 2018-07-27
dot icon20/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-06-30
dot icon06/12/2017
Appointment of Mr Nicholas Smith as a director on 2017-12-06
dot icon06/12/2017
Appointment of Ms Cherry Powell as a secretary on 2017-12-06
dot icon06/12/2017
Termination of appointment of Simon James Elkington as a secretary on 2017-12-06
dot icon25/07/2017
Termination of appointment of Amie Jarvis as a director on 2017-07-25
dot icon25/07/2017
Cessation of Amie Jarvis as a person with significant control on 2017-07-25
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/02/2017
Registered office address changed from , C/O Hodgson Elkington, 1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH to Rothwell Top Farm Rothwell Market Rasen LN7 6SR on 2017-02-02
dot icon15/06/2016
Annual return made up to 2016-06-15 no member list
dot icon11/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-15 no member list
dot icon08/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Termination of appointment of Richard Charles Patrick as a director on 2014-08-08
dot icon23/06/2014
Annual return made up to 2014-06-15 no member list
dot icon30/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-15 no member list
dot icon26/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/07/2012
Termination of appointment of Peter Wingham as a director
dot icon06/07/2012
Appointment of Mr Simon James Elkington as a secretary
dot icon06/07/2012
Registered office address changed from , 2 Lancaster Drive, Market Rasen, Lincolnshire, LN8 3GX on 2012-07-06
dot icon06/07/2012
Appointment of Mrs Sally Jayne Clayton as a director
dot icon06/07/2012
Appointment of Ms Cherry Powell as a director
dot icon03/07/2012
Termination of appointment of Susan Brocklesby as a director
dot icon18/06/2012
Annual return made up to 2012-06-15 no member list
dot icon12/06/2012
Termination of appointment of Stuart Green as a director
dot icon13/04/2012
Appointment of Peter John Wingham as a director
dot icon13/04/2012
Appointment of Mary Elizabeth Watson as a director
dot icon13/04/2012
Appointment of Richard Charles Patrick as a director
dot icon13/04/2012
Appointment of Amie Jarvis as a director
dot icon04/04/2012
Appointment of Mr Stuart James Green as a director
dot icon04/04/2012
Appointment of Mrs Susan Elizabeth Brocklesby as a director
dot icon04/04/2012
Registered office address changed from , Tempsford Hall, Sandy, Bedfordshire, SG19 2BD on 2012-04-04
dot icon04/04/2012
Termination of appointment of Deborah Hamilton as a secretary
dot icon04/04/2012
Termination of appointment of Tempsford Oaks Limited as a director
dot icon04/04/2012
Termination of appointment of Deborah Hamilton as a director
dot icon23/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-15 no member list
dot icon12/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-15 no member list
dot icon16/06/2010
Director's details changed for Tempsford Oaks Limited on 2009-10-01
dot icon15/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/10/2009
Appointment of Miss Deborah Pamela Hamilton as a director
dot icon12/10/2009
Secretary's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon14/09/2009
Appointment terminated director alastair gordon stewart
dot icon15/06/2009
Annual return made up to 15/06/09
dot icon15/06/2009
Director's change of particulars / alastair gordon stewart / 01/06/2009
dot icon15/06/2009
Secretary's change of particulars / deborah hamilton / 28/05/2009
dot icon14/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon22/04/2009
Registered office changed on 22/04/2009 from, c/o roythorne & co, 10 pinchbeck road, spalding, lincolnshire, PE11 1PZ
dot icon10/12/2008
Secretary's change of particulars / deborah hamilton / 28/11/2008
dot icon21/10/2008
Appointment terminated director and secretary matthew cherry
dot icon20/10/2008
Appointment terminated director graham adams
dot icon03/10/2008
Appointment terminated director christopher harris
dot icon23/09/2008
Director appointed tempsford oaks LIMITED
dot icon23/09/2008
Secretary appointed deborah pamela hamilton
dot icon26/08/2008
Annual return made up to 15/06/08
dot icon18/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon18/12/2007
Annual return made up to 15/06/07
dot icon18/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Registered office changed on 17/05/07 from:\5 south street, horncastle, lincolnshire LN9 6DS
dot icon17/05/2007
Director resigned
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon27/06/2006
Annual return made up to 15/06/06
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New secretary appointed
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Secretary resigned
dot icon15/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
27/07/2018 - 31/05/2023
987
Adams, Paul
Director
22/08/2006 - 09/11/2006
101
Mcdonagh, Stuart Ali
Director
09/11/2006 - 14/02/2008
13
Miss Cherry Powell
Director
30/06/2012 - 09/03/2025
-
Jarvis, Amie
Director
29/03/2012 - 25/07/2017
-

Persons with Significant Control

7
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 BALLYCREST LIMITED

BALLYCREST LIMITED is an(a) Active company incorporated on 15/06/2005 with the registered office located at Akr Accounting, 13b Market Place, Caistor, Lincolnshire LN7 6TP. There are currently 3 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 BALLYCREST LIMITED?

toggle

BALLYCREST LIMITED is currently Active. It was registered on 15/06/2005 .

Where is BALLYCREST LIMITED located?

toggle

BALLYCREST LIMITED is registered at Akr Accounting, 13b Market Place, Caistor, Lincolnshire LN7 6TP.

What does BALLYCREST LIMITED do?

toggle

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

What is the latest filing for BALLYCREST LIMITED?

toggle

The latest filing was on 26/02/2026: Notification of Sidney David Haselton as a person with significant control on 2026-02-25.