BALLYMAGROARTY ESTATES LIMITED

Register to unlock more data on OkredoRegister

BALLYMAGROARTY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046861

Incorporation date

12/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon16/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon20/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon18/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon20/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon30/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon19/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon28/06/2023
Director's details changed for Mr David Albert Mahon on 2022-06-13
dot icon28/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon03/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon18/04/2017
Director's details changed for Mr David Albert Mahon on 2016-06-13
dot icon18/04/2017
Director's details changed for Mr David Robert Mahon on 2016-06-13
dot icon18/04/2017
Secretary's details changed for David Robert Mahon on 2016-06-13
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon26/05/2016
Director's details changed for Andrew James Mahon on 2016-04-19
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Compulsory strike-off action has been discontinued
dot icon19/11/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon11/10/2013
First Gazette notice for compulsory strike-off
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-06-13
dot icon26/07/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon26/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Robert Johnston as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
12/06/09 annual return shuttle
dot icon03/04/2009
Return of allot of shares
dot icon26/03/2009
Resolutions
dot icon26/03/2009
Resolutions
dot icon26/03/2009
Not re consol/divn of shs
dot icon26/03/2009
Resolutions
dot icon26/03/2009
Updated mem and arts
dot icon10/02/2009
31/03/08 annual accts
dot icon02/07/2008
12/06/08 annual return shuttle
dot icon21/01/2008
31/03/07 annual accts
dot icon30/10/2007
Change of dirs/sec
dot icon20/09/2007
12/06/07 annual return shuttle
dot icon18/10/2006
Change in sit reg add
dot icon29/09/2006
31/03/06 annual accts
dot icon11/09/2006
12/06/06 annual return shuttle
dot icon01/03/2006
31/03/05 annual accts
dot icon23/12/2005
Change of ARD
dot icon09/08/2005
12/06/05 annual return shuttle
dot icon09/08/2005
Return of allot of shares
dot icon09/08/2005
Return of allot of shares
dot icon09/08/2005
Return of allot of shares
dot icon09/08/2005
Return of allot of shares
dot icon09/08/2005
Return of allot of shares
dot icon19/01/2005
29/02/04 annual accts
dot icon19/01/2005
Change of ARD
dot icon10/01/2005
12/06/04 annual return shuttle
dot icon06/12/2004
Change of dirs/sec
dot icon01/09/2004
Change of dirs/sec
dot icon01/09/2004
Change of dirs/sec
dot icon27/06/2003
Change of dirs/sec
dot icon12/06/2003
Decln complnce reg new co
dot icon12/06/2003
Memorandum
dot icon12/06/2003
Articles
dot icon12/06/2003
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
31/03/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
20/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahon, David Albert
Director
12/06/2003 - Present
301
Mr David Robert Mahon
Director
12/06/2003 - Present
24
Mahon, David Robert
Secretary
12/06/2003 - Present
-
White, George Robert
Director
12/07/2004 - Present
3
Mahon, Andrew James
Director
24/11/2004 - Present
-

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 BALLYMAGROARTY ESTATES LIMITED

BALLYMAGROARTY ESTATES LIMITED is an(a) Active company incorporated on 12/06/2003 with the registered office located at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF. There are currently 5 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 BALLYMAGROARTY ESTATES LIMITED?

toggle

BALLYMAGROARTY ESTATES LIMITED is currently Active. It was registered on 12/06/2003 .

Where is BALLYMAGROARTY ESTATES LIMITED located?

toggle

BALLYMAGROARTY ESTATES LIMITED is registered at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF.

What does BALLYMAGROARTY ESTATES LIMITED do?

toggle

BALLYMAGROARTY ESTATES 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 BALLYMAGROARTY ESTATES LIMITED?

toggle

The latest filing was on 16/03/2026: Unaudited abridged accounts made up to 2025-03-31.