BALLYMAGEE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALLYMAGEE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027854

Incorporation date

12/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

5-7 Dellmount Avenue, Bangor, Co Down BT20 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1993)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-10-31
dot icon19/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/06/2022
Micro company accounts made up to 2020-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon01/08/2021
Micro company accounts made up to 2019-10-31
dot icon01/08/2021
Micro company accounts made up to 2018-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon19/11/2019
Micro company accounts made up to 2017-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon27/11/2018
Compulsory strike-off action has been discontinued
dot icon26/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon16/05/2018
Micro company accounts made up to 2016-10-31
dot icon27/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon25/11/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/03/2015
Total exemption small company accounts made up to 2013-10-31
dot icon20/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon14/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/09/2013
Total exemption small company accounts made up to 2011-10-31
dot icon29/08/2013
Total exemption small company accounts made up to 2010-10-31
dot icon27/08/2013
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon15/12/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon20/08/2011
Compulsory strike-off action has been suspended
dot icon29/07/2011
First Gazette notice for compulsory strike-off
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon26/04/2010
Appointment of Mr. Thomas Damien Mcalorum as a director
dot icon23/04/2010
Appointment of Mr. James Gerard Mcalorum as a director
dot icon23/04/2010
Secretary's details changed for John Joseph Mcalorum on 2009-10-12
dot icon23/04/2010
Director's details changed for John Joseph Mc Alorum on 2009-10-12
dot icon15/04/2010
Termination of appointment of Richard Mc Alorum as a director
dot icon15/04/2010
Termination of appointment of Richard Mc Alorum as a director
dot icon12/06/2009
31/10/07 annual accts
dot icon12/06/2009
31/10/08 annual accts
dot icon07/06/2009
31/10/03 annual accts
dot icon07/06/2009
31/10/04 annual accts
dot icon07/06/2009
31/10/05 annual accts
dot icon07/06/2009
31/10/06 annual accts
dot icon14/11/2008
12/10/08
dot icon16/01/2008
12/10/07 annual return shuttle
dot icon10/01/2007
12/10/06 annual return shuttle
dot icon11/11/2005
12/10/05 annual return shuttle
dot icon10/11/2004
12/10/04 annual return shuttle
dot icon04/06/2004
12/10/03 annual return shuttle
dot icon03/06/2004
12/10/02 annual return shuttle
dot icon09/06/2003
31/10/01 annual accts
dot icon09/06/2003
31/10/02 annual accts
dot icon25/03/2002
12/10/01 annual return shuttle
dot icon17/11/2001
31/10/00 annual accts
dot icon09/11/2000
31/10/99 annual accts
dot icon27/10/2000
12/10/00 annual return shuttle
dot icon14/10/1999
12/10/99 annual return shuttle
dot icon06/09/1999
31/10/98 annual accts
dot icon06/10/1998
12/10/98 annual return shuttle
dot icon26/05/1998
31/10/97 annual accts
dot icon22/10/1997
12/10/97 annual return shuttle
dot icon05/07/1997
31/10/96 annual accts
dot icon22/10/1996
12/10/96 annual return shuttle
dot icon28/01/1996
31/10/95 annual accts
dot icon26/10/1995
12/10/95 annual return shuttle
dot icon14/08/1995
31/10/94 annual accts
dot icon22/11/1994
12/10/94 annual return shuttle
dot icon28/06/1994
Notice of ARD
dot icon23/12/1993
Updated mem and arts
dot icon23/12/1993
Change of dirs/sec
dot icon23/12/1993
Change of dirs/sec
dot icon22/12/1993
Change in sit reg add
dot icon03/11/1993
Resolutions
dot icon02/11/1993
Resolution to change name
dot icon12/10/1993
Articles
dot icon12/10/1993
Memorandum
dot icon12/10/1993
Decln complnce reg new co
dot icon12/10/1993
Memorandum
dot icon12/10/1993
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
31/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalorum, John Joseph
Director
27/10/1993 - Present
17
Mcalorum, James Gerard
Director
15/04/2010 - Present
16
Mr Thomas Damien Mcalorum
Director
15/04/2010 - Present
18
Mcalorum, Richard Eugene
Director
12/10/1993 - 12/10/2009
-
Mcalorum, John Joseph
Secretary
27/10/1993 - Present
1

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 BALLYMAGEE MANAGEMENT SERVICES LIMITED

BALLYMAGEE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 12/10/1993 with the registered office located at 5-7 Dellmount Avenue, Bangor, Co Down BT20 4TZ. There are currently 4 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 BALLYMAGEE MANAGEMENT SERVICES LIMITED?

toggle

BALLYMAGEE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 12/10/1993 .

Where is BALLYMAGEE MANAGEMENT SERVICES LIMITED located?

toggle

BALLYMAGEE MANAGEMENT SERVICES LIMITED is registered at 5-7 Dellmount Avenue, Bangor, Co Down BT20 4TZ.

What does BALLYMAGEE MANAGEMENT SERVICES LIMITED do?

toggle

BALLYMAGEE MANAGEMENT SERVICES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALLYMAGEE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with no updates.