BALLYHAMPTON LIMITED

Register to unlock more data on OkredoRegister

BALLYHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063627

Incorporation date

15/03/2007

Size

Small

Contacts

Registered address

Registered address

8th Floor Bedford House, Bedford Street, Belfast BT2 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/03/2025
Accounts for a small company made up to 2024-06-30
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/03/2024
Accounts for a small company made up to 2023-06-30
dot icon09/01/2024
Termination of appointment of Hugh Robert Harper Wilson as a secretary on 2023-12-31
dot icon09/01/2024
Termination of appointment of Damian Martin Mitchell as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Hugh Robert Harper Wilson as a director on 2023-12-31
dot icon02/11/2023
Appointment of Mr Christopher Kearney as a director on 2023-11-01
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon13/03/2023
Accounts for a small company made up to 2022-06-30
dot icon21/03/2022
Accounts for a small company made up to 2021-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon06/05/2021
Accounts for a small company made up to 2020-06-30
dot icon16/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon06/01/2021
Satisfaction of charge NI0636270005 in full
dot icon22/12/2020
Registration of charge NI0636270006, created on 2020-12-22
dot icon22/12/2020
Registration of charge NI0636270007, created on 2020-12-22
dot icon01/05/2020
Resolutions
dot icon25/03/2020
Accounts for a small company made up to 2019-06-30
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon22/03/2019
Accounts for a small company made up to 2018-06-30
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon24/10/2018
Resolutions
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon01/12/2017
Termination of appointment of Peter Mccartney as a director on 2017-11-27
dot icon19/10/2017
Resolutions
dot icon13/10/2017
Satisfaction of charge NI0636270004 in full
dot icon11/10/2017
Registration of charge NI0636270005, created on 2017-10-09
dot icon29/03/2017
Accounts for a small company made up to 2016-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/01/2017
Registered office address changed from Adelaide House Hawthorne Business Park Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 2017-01-16
dot icon31/03/2016
Accounts for a small company made up to 2015-06-30
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon06/01/2016
Satisfaction of charge NI0636270003 in full
dot icon31/12/2015
Resolutions
dot icon21/12/2015
Registration of charge NI0636270004, created on 2015-12-16
dot icon07/04/2015
Accounts for a small company made up to 2014-06-30
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon16/02/2015
Statement of company's objects
dot icon16/02/2015
Resolutions
dot icon13/02/2015
Resolutions
dot icon04/02/2015
Registration of charge NI0636270003, created on 2015-01-21
dot icon29/01/2015
Satisfaction of charge 1 in full
dot icon29/01/2015
Satisfaction of charge 2 in full
dot icon01/04/2014
Accounts for a small company made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon02/09/2013
Auditor's resignation
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon16/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon06/02/2013
Certificate of change of name
dot icon06/02/2013
Change of name notice
dot icon06/02/2013
Appointment of Mr Peter Mccartney as a director
dot icon06/02/2013
Appointment of Mr Damian Mitchell as a director
dot icon06/02/2013
Termination of appointment of Paul Mckeown as a director
dot icon25/04/2012
Accounts for a small company made up to 2011-06-30
dot icon11/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon05/04/2012
Statement of company's objects
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-06-29
dot icon05/04/2012
Resolutions
dot icon27/03/2012
Appointment of Mr Hugo Wilson as a director
dot icon27/03/2012
Termination of appointment of Neil Adair as a director
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Thomas Rodgers as a director
dot icon22/12/2010
Accounts for a small company made up to 2009-12-31
dot icon21/12/2010
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon04/08/2010
Director's details changed for Mr Patrick Kearney on 2010-08-04
dot icon26/07/2010
Director's details changed for Mr Thomas Philip Rodgers on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr Thomas Rodgers on 2010-03-19
dot icon15/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Director's details changed for Thomas Rodgers on 2009-10-01
dot icon15/03/2010
Director's details changed for Neil Adair on 2009-10-01
dot icon15/03/2010
Secretary's details changed for Hugo Wilson on 2009-10-01
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Paul Mckeown on 2009-10-01
dot icon15/03/2010
Director's details changed for Patrick Kearney on 2009-10-01
dot icon15/11/2009
Accounts for a small company made up to 2008-12-31
dot icon04/06/2009
Change of dirs/sec
dot icon19/03/2009
15/03/09 annual return shuttle
dot icon28/01/2009
31/12/07 annual accts
dot icon19/06/2008
Statutory declaration
dot icon31/03/2008
15/03/08 annual return shuttle
dot icon10/05/2007
Updated mem and arts
dot icon09/05/2007
Particulars of a mortgage charge
dot icon01/05/2007
Change of ARD
dot icon27/04/2007
Change of dirs/sec
dot icon27/04/2007
Change of dirs/sec
dot icon27/04/2007
Change of dirs/sec
dot icon11/04/2007
Change of dirs/sec
dot icon11/04/2007
Change of dirs/sec
dot icon11/04/2007
Return of allot of shares
dot icon11/04/2007
Change in sit reg add
dot icon06/04/2007
Resolution to change name
dot icon06/04/2007
Cert change
dot icon15/03/2007
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 icon-90.35 % *

* during past year

Cash in Bank

£2,058.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.51M
-
0.00
32.72K
-
2022
0
4.80M
-
0.00
21.33K
-
2023
0
5.19M
-
0.00
2.06K
-
2023
0
5.19M
-
0.00
2.06K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.19M £Ascended8.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06K £Descended-90.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearney, Patrick
Director
29/03/2007 - Present
32
Mr Christopher Kearney
Director
01/11/2023 - Present
19
Mc Cartney, Peter
Director
25/01/2013 - 27/11/2017
11
L&B SECRETARIAL LIMITED
Corporate Secretary
15/03/2007 - 29/04/2007
84
Adair, Neil Robert
Director
29/03/2007 - 21/03/2012
49

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYHAMPTON LIMITED

BALLYHAMPTON LIMITED is an(a) Active company incorporated on 15/03/2007 with the registered office located at 8th Floor Bedford House, Bedford Street, Belfast BT2 7FD. 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 BALLYHAMPTON LIMITED?

toggle

BALLYHAMPTON LIMITED is currently Active. It was registered on 15/03/2007 .

Where is BALLYHAMPTON LIMITED located?

toggle

BALLYHAMPTON LIMITED is registered at 8th Floor Bedford House, Bedford Street, Belfast BT2 7FD.

What does BALLYHAMPTON LIMITED do?

toggle

BALLYHAMPTON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALLYHAMPTON LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-15 with updates.