BALLYMONEY PROPERTY HOLDING LTD

Register to unlock more data on OkredoRegister

BALLYMONEY PROPERTY HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011622

Incorporation date

19/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Seacon Park, Seacon, Ballymoney BT53 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1976)
dot icon12/02/2026
Registered office address changed from Seacon House Ballymoney Co Antrim BT54 6QB to 32 Seacon Park Seacon Ballymoney BT53 6QB on 2026-02-12
dot icon12/02/2026
Notification of Paula Mary Chartres as a person with significant control on 2024-11-01
dot icon12/02/2026
Director's details changed for Mr David Robert Chartres on 2026-02-01
dot icon12/02/2026
Change of details for Mr David Robert Chartres as a person with significant control on 2026-02-01
dot icon12/02/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon27/11/2024
Change of share class name or designation
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon02/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/02/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon05/02/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/11/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon27/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/08/2011
Termination of appointment of Margaret Chartres as a director
dot icon23/08/2011
Termination of appointment of Margaret Chartres as a secretary
dot icon23/08/2011
Compulsory strike-off action has been discontinued
dot icon22/08/2011
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/08/2011
Director's details changed for David Chartres on 2009-12-30
dot icon22/08/2011
Director's details changed for Margaret Chartres on 2009-12-30
dot icon22/08/2011
Secretary's details changed for Margaret Chartres on 2009-12-30
dot icon11/08/2011
Compulsory strike-off action has been suspended
dot icon05/08/2011
First Gazette notice for compulsory strike-off
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/01/2011
Memorandum and Articles of Association
dot icon13/01/2011
Resolutions
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2010
Compulsory strike-off action has been discontinued
dot icon17/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/05/2010
First Gazette notice for compulsory strike-off
dot icon10/07/2009
31/08/08 annual accts
dot icon21/02/2009
31/12/08 annual return shuttle
dot icon05/09/2008
Particulars of a mortgage charge
dot icon03/07/2008
31/08/07 annual accts
dot icon10/08/2007
31/08/06 annual accts
dot icon02/07/2006
31/08/05 annual accts
dot icon21/02/2005
31/08/04 annual accts
dot icon21/02/2005
31/12/04 annual return shuttle
dot icon25/02/2004
31/08/03 annual accts
dot icon20/02/2004
31/12/03 annual return shuttle
dot icon20/05/2003
31/12/02 annual return shuttle
dot icon14/03/2003
31/08/02 annual accts
dot icon31/01/2002
31/12/01 annual return shuttle
dot icon09/01/2002
31/08/01 annual accts
dot icon05/02/2001
Change of dirs/sec
dot icon25/01/2001
31/12/00 annual return shuttle
dot icon04/01/2001
31/08/00 annual accts
dot icon22/03/2000
31/08/99 annual accts
dot icon22/12/1999
31/12/99 annual return shuttle
dot icon28/01/1999
31/08/98 annual accts
dot icon28/01/1999
Change of dirs/sec
dot icon18/12/1998
31/12/98 annual return shuttle
dot icon25/01/1998
31/12/97 annual return shuttle
dot icon17/11/1997
31/08/97 annual accts
dot icon26/01/1997
31/12/96 annual return shuttle
dot icon27/11/1996
31/08/96 annual accts
dot icon29/02/1996
31/08/95 annual accts
dot icon15/01/1996
31/12/95 annual return shuttle
dot icon17/01/1995
31/12/94 annual return shuttle
dot icon30/12/1994
31/08/94 annual accts
dot icon08/04/1994
31/08/93 annual accts
dot icon20/01/1994
31/12/93 annual return shuttle
dot icon22/06/1993
31/08/92 annual accts
dot icon11/02/1993
31/12/92 annual return shuttle
dot icon28/01/1992
31/12/91 annual return form
dot icon11/01/1992
31/08/91 annual accts
dot icon17/09/1991
31/08/90 annual accts
dot icon02/02/1991
31/12/90 annual return
dot icon20/09/1990
31/08/89 annual accts
dot icon06/03/1990
31/12/89 annual return
dot icon04/05/1989
31/08/88 annual accts
dot icon03/03/1989
31/12/88 annual return
dot icon27/10/1988
31/08/87 annual accts
dot icon22/04/1988
31/12/87 annual return
dot icon14/10/1987
31/08/86 annual accts
dot icon01/04/1987
31/12/86 annual return
dot icon18/02/1987
31/08/85 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
31/12/85 annual return
dot icon03/12/1985
31/08/84 annual accts
dot icon23/09/1985
31/12/84 annual return
dot icon25/02/1983
31/12/83 annual return
dot icon18/02/1983
31/12/82 annual return
dot icon16/02/1982
31/12/81 annual return
dot icon03/03/1981
31/12/80 annual return
dot icon09/09/1980
31/12/78 annual return
dot icon21/02/1980
31/12/79 annual return
dot icon29/12/1978
Particulars re directors
dot icon26/09/1978
31/12/77 annual return
dot icon19/11/1976
Incorporation
dot icon19/11/1976
Situation of reg office
dot icon19/11/1976
Statement of nominal cap
dot icon19/11/1976
Decl on compl on incorp
dot icon19/11/1976
Articles
dot icon19/11/1976
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-55.36 % *

* during past year

Cash in Bank

£5,947.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
287.44K
-
0.00
-
-
2022
-
307.62K
-
0.00
13.32K
-
2023
-
332.10K
-
0.00
5.95K
-
2023
-
332.10K
-
0.00
5.95K
-

Employees

2023

Employees

-

Net Assets(GBP)

332.10K £Ascended7.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.95K £Descended-55.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Robert Chartres
Director
13/02/1998 - Present
1
Chartres, Margaret
Secretary
19/11/1976 - 03/11/2010
-
Chartres, Margaret
Director
19/11/1976 - 03/11/2010
-

Persons with Significant Control

2
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 BALLYMONEY PROPERTY HOLDING LTD

BALLYMONEY PROPERTY HOLDING LTD is an(a) Active company incorporated on 19/11/1976 with the registered office located at 32 Seacon Park, Seacon, Ballymoney BT53 6QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYMONEY PROPERTY HOLDING LTD?

toggle

BALLYMONEY PROPERTY HOLDING LTD is currently Active. It was registered on 19/11/1976 .

Where is BALLYMONEY PROPERTY HOLDING LTD located?

toggle

BALLYMONEY PROPERTY HOLDING LTD is registered at 32 Seacon Park, Seacon, Ballymoney BT53 6QB.

What does BALLYMONEY PROPERTY HOLDING LTD do?

toggle

BALLYMONEY PROPERTY HOLDING LTD 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 BALLYMONEY PROPERTY HOLDING LTD?

toggle

The latest filing was on 12/02/2026: Registered office address changed from Seacon House Ballymoney Co Antrim BT54 6QB to 32 Seacon Park Seacon Ballymoney BT53 6QB on 2026-02-12.