BALLYHOLME COURT LIMITED

Register to unlock more data on OkredoRegister

BALLYHOLME COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032902

Incorporation date

02/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1997)
dot icon06/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/11/2025
Registered office address changed from Michael Wilson Chartered Surveyor 561 Upper Newtownards Road Belfast BT4 3LP to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 2025-11-21
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon14/05/2025
Appointment of Charles White as a secretary on 2025-05-14
dot icon14/05/2025
Termination of appointment of Michael Blair Wilson as a secretary on 2025-05-14
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon15/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/05/2019
Secretary's details changed for Mr Michael Blair Wilson on 2019-05-02
dot icon30/04/2019
Accounts for a dormant company made up to 2019-04-30
dot icon04/09/2018
Confirmation statement made on 2018-08-07 with updates
dot icon03/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/04/2018
Termination of appointment of Wallace Shaw as a director on 2018-04-04
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon06/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon14/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon15/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon25/04/2014
Termination of appointment of William Moorehead as a director
dot icon25/04/2014
Termination of appointment of Elisabeth Baird as a director
dot icon25/04/2014
Appointment of Mr Wallace Shaw as a director
dot icon25/04/2014
Appointment of Mr Ian Wray as a director
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon12/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon16/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon18/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon04/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for Michael Blair Wilson on 2010-09-02
dot icon29/09/2010
Director's details changed for William James Moorehead on 2010-09-02
dot icon29/09/2010
Director's details changed for Elisabeth Baird on 2010-09-02
dot icon10/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon21/09/2009
02/09/09 annual return shuttle
dot icon08/07/2009
Change of dirs/sec
dot icon08/06/2009
30/04/09 annual accts
dot icon05/11/2008
02/09/08 annual return shuttle
dot icon22/05/2008
30/04/08 annual accts
dot icon30/01/2008
30/04/07 annual accts
dot icon12/09/2007
02/09/07 annual return shuttle
dot icon19/12/2006
30/04/06 annual accts
dot icon04/10/2006
02/09/06 annual return shuttle
dot icon04/07/2006
Change in sit reg add
dot icon13/10/2005
02/09/05 annual return shuttle
dot icon28/07/2005
Change of dirs/sec
dot icon17/05/2005
30/04/05 annual accts
dot icon21/02/2005
30/04/04 annual accts
dot icon23/09/2004
02/09/04 annual return shuttle
dot icon23/09/2004
Change of dirs/sec
dot icon22/09/2004
Change of dirs/sec
dot icon12/03/2004
30/04/03 annual accts
dot icon11/01/2004
02/09/03 annual return shuttle
dot icon26/02/2003
30/04/02 annual accts
dot icon09/12/2002
02/09/02 annual return shuttle
dot icon09/01/2002
30/04/01 annual accts
dot icon01/10/2001
02/09/01 annual return shuttle
dot icon27/09/2001
Change of dirs/sec
dot icon27/09/2001
Change of dirs/sec
dot icon27/09/2001
Change of dirs/sec
dot icon27/09/2001
Change of dirs/sec
dot icon15/01/2001
30/09/98 annual accts
dot icon15/01/2001
30/09/99 annual accts
dot icon22/12/2000
Change of ARD
dot icon22/12/2000
30/04/00 annual accts
dot icon20/11/2000
02/09/00 annual return shuttle
dot icon30/03/2000
02/09/99 annual return shuttle
dot icon22/03/2000
Change in sit reg add
dot icon05/01/2000
Return of allot of shares
dot icon09/11/1999
Change in sit reg add
dot icon25/07/1999
Change in sit reg add
dot icon04/09/1998
02/09/98 annual return shuttle
dot icon02/09/1997
Memorandum
dot icon02/09/1997
Decln complnce reg new co
dot icon02/09/1997
Pars re dirs/sit reg off
dot icon02/09/1997
Articles
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00
-
0.00
20.00
-
2022
-
20.00
-
0.00
20.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Michael Blair
Secretary
02/09/1997 - 14/05/2025
31
Wray, Ian Robert
Director
04/08/2012 - Present
-
Wray, Ian Robert
Director
02/09/1997 - 31/08/2004
-
Baird, Elisabeth
Director
21/09/2001 - 04/08/2012
-
Bond, Elizabeth
Director
17/05/2005 - 09/06/2009
-

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 BALLYHOLME COURT LIMITED

BALLYHOLME COURT LIMITED is an(a) Active company incorporated on 02/09/1997 with the registered office located at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP. 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 BALLYHOLME COURT LIMITED?

toggle

BALLYHOLME COURT LIMITED is currently Active. It was registered on 02/09/1997 .

Where is BALLYHOLME COURT LIMITED located?

toggle

BALLYHOLME COURT LIMITED is registered at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP.

What does BALLYHOLME COURT LIMITED do?

toggle

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

What is the latest filing for BALLYHOLME COURT LIMITED?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-04-30.