BALLYHOLME VIEW LIMITED

Register to unlock more data on OkredoRegister

BALLYHOLME VIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046596

Incorporation date

22/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1APCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon27/08/2025
Accounts for a dormant company made up to 2025-05-31
dot icon28/05/2025
Registered office address changed from 6 Albert Street Bangor County Down BT20 5EF to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon23/08/2024
Second filing for the appointment of Ms Susan Mary Taylor as a director
dot icon17/06/2024
Termination of appointment of Catherine Elizabeth Stuart as a director on 2024-06-17
dot icon17/06/2024
Appointment of Mr Robert Frederick Alan Thompson as a director on 2024-06-17
dot icon17/06/2024
Appointment of Ms Susan Mary Taylor as a director on 2024-06-17
dot icon31/05/2024
Accounts for a dormant company made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon23/06/2023
Termination of appointment of Chris Escott as a secretary on 2023-06-23
dot icon02/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon02/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon24/06/2022
Appointment of Ms Catherine Elizabeth Stuart as a director on 2022-06-24
dot icon08/06/2022
Appointment of Mr Chris Escott as a secretary on 2022-06-08
dot icon08/06/2022
Termination of appointment of Jennifer Speers as a secretary on 2022-06-08
dot icon31/05/2022
Accounts for a dormant company made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon10/08/2021
Termination of appointment of Elizabeth Stuart as a director on 2021-08-09
dot icon22/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon09/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon05/07/2019
Accounts for a dormant company made up to 2019-05-31
dot icon21/06/2019
Appointment of Ms Elizabeth Stuart as a director on 2019-06-21
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon20/06/2018
Termination of appointment of Susan Frances Mcnair as a director on 2018-06-20
dot icon31/05/2018
Accounts for a dormant company made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon08/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon28/07/2014
Appointment of Susan Frances Mcnair as a director on 2014-06-11
dot icon18/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon23/05/2014
Termination of appointment of Hilary Rowan as a director
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon12/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon08/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon26/05/2011
Director's details changed for Jennifer Smyth on 2011-05-20
dot icon26/05/2011
Director's details changed for Hilary Ann Rowan on 2011-05-20
dot icon26/05/2011
Secretary's details changed for Jennifer Speers on 2011-05-22
dot icon29/10/2010
Registered office address changed from 80 Main Street Bangor BT20 5AE on 2010-10-29
dot icon19/08/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon19/08/2010
Registered office address changed from Michael B Wilson& Co Chartered Surveyor 561 Upper Newtownards Road Belfast BT4 3LP on 2010-08-19
dot icon08/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon03/02/2010
Termination of appointment of William Lynn as a director
dot icon03/02/2010
Termination of appointment of Pearl Moore as a director
dot icon03/02/2010
Termination of appointment of Michael Wilson as a secretary
dot icon11/01/2010
Appointment of Jennifer Smyth as a director
dot icon11/01/2010
Appointment of Hilary Ann Rowan as a director
dot icon11/01/2010
Appointment of Jennifer Speers as a secretary
dot icon13/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon09/07/2009
Change of dirs/sec
dot icon02/07/2009
22/05/09 annual return shuttle
dot icon16/07/2008
Change of dirs/sec
dot icon10/07/2008
31/05/08 annual accts
dot icon25/06/2008
22/05/08 annual return shuttle
dot icon17/09/2007
31/05/07 annual accts
dot icon16/08/2007
Change of dirs/sec
dot icon16/08/2007
Change of dirs/sec
dot icon01/06/2007
22/05/07 annual return shuttle
dot icon01/06/2007
Return of allot of shares
dot icon21/07/2006
22/05/06 annual return shuttle
dot icon21/07/2006
31/05/06 annual accts
dot icon04/07/2006
Change in sit reg add
dot icon19/07/2005
31/05/05 annual accts
dot icon15/07/2005
22/05/05 annual return shuttle
dot icon15/07/2005
Return of allot of shares
dot icon09/11/2004
31/05/04 annual accts
dot icon23/09/2004
Return of allot of shares
dot icon23/09/2004
Change of dirs/sec
dot icon23/09/2004
22/05/04 annual return shuttle
dot icon22/05/2003
Memorandum
dot icon22/05/2003
Articles
dot icon22/05/2003
Decln complnce reg new co
dot icon22/05/2003
Pars re dirs/sit reg off
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
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
18.00
-
0.00
-
-
2023
-
18.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeag, Robert James
Director
22/05/2003 - 20/07/2007
16
Matchett, Robert John
Director
22/05/2003 - 19/06/2007
2
Moore, Pearl
Director
19/06/2007 - 20/01/2010
2
Lynn, William Alexander
Director
19/06/2007 - 20/01/2010
1
Escott, Chris
Secretary
08/06/2022 - 23/06/2023
-

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 VIEW LIMITED

BALLYHOLME VIEW LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP. There are currently 3 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 VIEW LIMITED?

toggle

BALLYHOLME VIEW LIMITED is currently Active. It was registered on 22/05/2003 .

Where is BALLYHOLME VIEW LIMITED located?

toggle

BALLYHOLME VIEW LIMITED is registered at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP.

What does BALLYHOLME VIEW LIMITED do?

toggle

BALLYHOLME VIEW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BALLYHOLME VIEW LIMITED?

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2025-05-31.