BALLYMENA NORTH PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BALLYMENA NORTH PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049869

Incorporation date

02/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 Cushendall Road, Ballymena, Co Antrim BT43 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon18/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Resolutions
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon13/11/2024
Termination of appointment of Clifford Barry Gordon as a director on 2024-11-11
dot icon12/11/2024
Termination of appointment of Patrick Joseph Mcavoy as a director on 2024-11-11
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/10/2023
Appointment of Mr Eugene Martin Reid as a director on 2023-10-04
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Appointment of Mrs Karen Gerardine Magill as a director on 2021-04-07
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Appointment of Mr Aidan Donnelly as a director on 2021-04-04
dot icon01/02/2021
Termination of appointment of Colum Raymond Best as a director on 2021-01-27
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon11/12/2019
Termination of appointment of John Stuart as a director on 2019-12-10
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon17/04/2019
Termination of appointment of Jonathan Reilly as a director on 2019-04-16
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Termination of appointment of John Stuart as a secretary on 2018-11-07
dot icon19/11/2018
Appointment of Mr Robert Mccahon as a secretary on 2018-11-07
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Appointment of Mr Jonathan Reilly as a director on 2017-12-15
dot icon18/12/2017
Appointment of Mr Andrew Kennedy as a director on 2017-12-15
dot icon17/10/2017
Appointment of Mr Robert James Mccahon as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Alistair Joel Smith as a director on 2017-10-02
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon22/05/2017
Termination of appointment of Janette Young as a director on 2017-05-15
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-16 no member list
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Appointment of Mr John Stuart as a director on 2015-09-09
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Statement of company's objects
dot icon01/07/2015
Annual return made up to 2015-05-16 no member list
dot icon10/06/2015
Appointment of Mr Alistair Joel Smith as a director on 2015-05-28
dot icon10/06/2015
Termination of appointment of James Mc Clean as a director on 2015-03-28
dot icon13/03/2015
Appointment of Mr Colum Best as a director on 2015-01-26
dot icon13/03/2015
Appointment of Mrs Janette Young as a director on 2015-01-26
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Termination of appointment of Frank Mcardle as a director on 2014-11-24
dot icon19/05/2014
Annual return made up to 2014-05-16 no member list
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Termination of appointment of Maria Fyfe as a director
dot icon29/04/2013
Appointment of Mr James Mc Clean as a director
dot icon25/04/2013
Termination of appointment of James Mcclean as a director
dot icon17/04/2013
Annual return made up to 2013-03-02 no member list
dot icon16/04/2013
Appointment of Ms Maria Fyfe as a director
dot icon16/04/2013
Appointment of Mr James Mcclean as a director
dot icon16/04/2013
Termination of appointment of Joseph Mckernan as a director
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-02 no member list
dot icon30/03/2012
Director's details changed for Mr James Ernest Neill Armstrong on 2011-03-30
dot icon30/03/2012
Termination of appointment of Frances Magill as a director
dot icon02/12/2011
Accounts for a small company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-02 no member list
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2010
Accounts for a small company made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-02 no member list
dot icon23/04/2010
Secretary's details changed for John Stuart on 2010-03-02
dot icon23/04/2010
Director's details changed for James Ernest Neill Armstrong on 2010-03-02
dot icon23/04/2010
Director's details changed for Maurice Turtle Mills on 2010-03-02
dot icon23/04/2010
Director's details changed for Frances Philomena Magill on 2010-03-02
dot icon23/04/2010
Director's details changed for Joseph Edward Mckernan on 2010-03-02
dot icon23/04/2010
Director's details changed for James Henry on 2010-03-02
dot icon23/04/2010
Director's details changed for Frank Mcardle on 2010-03-02
dot icon23/04/2010
Director's details changed for Patrick Joseph Mcavoy on 2010-03-02
dot icon21/04/2010
Appointment of Mr Clifford Barry Gordon as a director
dot icon14/04/2010
Termination of appointment of Lorraine Woods as a director
dot icon21/12/2009
Accounts for a small company made up to 2009-03-31
dot icon06/08/2009
Particulars of a mortgage charge
dot icon25/06/2009
Particulars of a mortgage charge
dot icon26/03/2009
02/03/09 annual return shuttle
dot icon10/12/2008
31/03/08 annual accts
dot icon26/03/2008
02/03/08 annual return shuttle
dot icon24/01/2008
31/03/07 annual accts
dot icon17/04/2007
02/03/07 annual return shuttle
dot icon19/10/2006
Change of dirs/sec
dot icon28/09/2006
31/03/06 annual accts
dot icon18/05/2006
Updated mem and arts
dot icon18/05/2006
Resolutions
dot icon19/04/2006
02/03/06 annual return shuttle
dot icon08/02/2006
31/03/05 annual accts
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Updated mem and arts
dot icon21/03/2005
02/03/05 annual return shuttle
dot icon02/03/2004
Decln complnce reg new co
dot icon02/03/2004
Memorandum
dot icon02/03/2004
Articles
dot icon02/03/2004
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Gordon
Director
02/03/2004 - 24/08/2006
2
Stuart, John
Director
09/09/2015 - 10/12/2019
3
Magill, Karen Gerardine
Director
07/04/2021 - Present
1
Mcclean, James
Director
23/05/2012 - 24/10/2012
1
Mcclean, James
Director
23/05/2012 - 28/03/2015
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 BALLYMENA NORTH PARTNERSHIP LIMITED

BALLYMENA NORTH PARTNERSHIP LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at 120 Cushendall Road, Ballymena, Co Antrim BT43 6HB. There are currently 9 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 BALLYMENA NORTH PARTNERSHIP LIMITED?

toggle

BALLYMENA NORTH PARTNERSHIP LIMITED is currently Active. It was registered on 02/03/2004 .

Where is BALLYMENA NORTH PARTNERSHIP LIMITED located?

toggle

BALLYMENA NORTH PARTNERSHIP LIMITED is registered at 120 Cushendall Road, Ballymena, Co Antrim BT43 6HB.

What does BALLYMENA NORTH PARTNERSHIP LIMITED do?

toggle

BALLYMENA NORTH PARTNERSHIP LIMITED operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for BALLYMENA NORTH PARTNERSHIP LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-03-31.