BALLYMOTE COMMUNITY PROJECT LIMITED

Register to unlock more data on OkredoRegister

BALLYMOTE COMMUNITY PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027554

Incorporation date

14/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Killough Road, Downpatrick, Co. Down BT30 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1993)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Termination of appointment of Mary Maguire as a director on 2024-07-11
dot icon11/07/2024
Termination of appointment of Dermot Mcnabb as a director on 2024-07-11
dot icon11/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon21/12/2022
Appointment of Mr Stephen Austin as a director on 2022-08-11
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Appointment of Mr Joe Mcstay as a director on 2022-11-08
dot icon19/12/2022
Termination of appointment of Mary Maguire as a secretary on 2022-12-12
dot icon19/12/2022
Appointment of Mr Eamonn Mcgrady as a secretary on 2022-12-12
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon05/09/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon09/09/2021
Appointment of Mr Richard Mcgreevy as a director on 2021-08-11
dot icon09/09/2021
Appointment of Mr Eamonn Mcgrady as a director on 2021-06-15
dot icon07/09/2021
Termination of appointment of Patrick Braniff as a director on 2021-07-23
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Appointment of Mr Joe Torney as a director on 2020-03-02
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon30/07/2019
Termination of appointment of Bernard Ciaran Taggart as a director on 2019-07-01
dot icon16/05/2019
Director's details changed for Mrs Mary Maguire on 2019-05-15
dot icon16/05/2019
Director's details changed for Bernard Ciaran Taggart on 2019-05-15
dot icon16/05/2019
Director's details changed for Mr Patrick Braniff on 2019-05-15
dot icon16/05/2019
Director's details changed for Mr Dermot Mcnabb on 2019-05-15
dot icon16/05/2019
Secretary's details changed for Mrs Mary Maguire on 2019-05-15
dot icon21/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon30/04/2018
Notification of a person with significant control statement
dot icon30/10/2017
Accounts for a small company made up to 2017-03-31
dot icon15/08/2017
Appointment of Mr Patrick Peake as a director on 2017-08-09
dot icon06/07/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon15/08/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Annual return made up to 2016-06-14 no member list
dot icon26/07/2016
Termination of appointment of Liam Johnston as a director on 2016-06-23
dot icon15/12/2015
Accounts for a small company made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-14 no member list
dot icon09/07/2015
Appointment of Mr Patrick Joseph Kelly as a director on 2014-11-01
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-14 no member list
dot icon06/12/2013
Accounts for a small company made up to 2013-03-31
dot icon07/11/2013
Director's details changed for Mr Liam Johnston on 2013-10-01
dot icon28/08/2013
Annual return made up to 2013-06-14 no member list
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-14 no member list
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-14 no member list
dot icon17/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-06-14 no member list
dot icon21/07/2010
Director's details changed for Dermot Mcnabb on 2010-06-14
dot icon21/07/2010
Director's details changed for Mary Maguire on 2010-06-14
dot icon21/07/2010
Director's details changed for Patrick Braniff on 2010-06-14
dot icon21/07/2010
Director's details changed for Liam Johnston on 2010-06-14
dot icon21/07/2010
Secretary's details changed for Mary Maguire on 2010-06-14
dot icon30/09/2009
31/03/09 annual accts
dot icon21/09/2009
Particulars of a mortgage charge
dot icon06/08/2009
14/06/09 annual return shuttle
dot icon16/07/2009
Mortgage satisfaction
dot icon21/01/2009
31/03/08 annual accts
dot icon23/06/2008
14/06/08 annual return shuttle
dot icon04/10/2007
31/03/07 annual accts
dot icon19/06/2007
14/06/07 annual return shuttle
dot icon19/01/2007
31/03/06 annual accts
dot icon16/10/2006
Change of dirs/sec
dot icon26/07/2006
Change of dirs/sec
dot icon26/07/2006
14/06/06 annual return shuttle
dot icon26/07/2006
Change of dirs/sec
dot icon14/10/2005
31/03/05 annual accts
dot icon14/06/2005
14/06/05 annual return shuttle
dot icon26/01/2005
31/03/04 annual accts
dot icon26/06/2004
14/06/04 annual return shuttle
dot icon08/01/2004
31/03/03 annual accts
dot icon01/07/2003
14/06/03 annual return shuttle
dot icon01/07/2003
Change of dirs/sec
dot icon15/10/2002
31/03/02 annual accts
dot icon24/07/2002
14/06/02 annual return shuttle
dot icon24/07/2002
Change of dirs/sec
dot icon14/02/2002
31/03/01 annual accts
dot icon07/09/2001
Change of dirs/sec
dot icon07/08/2001
Change of dirs/sec
dot icon07/08/2001
14/06/01 annual return shuttle
dot icon07/08/2001
Change of dirs/sec
dot icon08/11/2000
31/03/00 annual accts
dot icon04/08/2000
Change of dirs/sec
dot icon04/08/2000
Change of dirs/sec
dot icon27/07/2000
14/06/00 annual return shuttle
dot icon11/04/2000
Particulars of a mortgage charge
dot icon27/01/2000
Change of dirs/sec
dot icon27/01/2000
31/03/99 annual accts
dot icon24/07/1999
Change of dirs/sec
dot icon24/07/1999
14/06/99 annual return shuttle
dot icon16/12/1998
31/03/98 annual accts
dot icon24/06/1998
14/06/98 annual return shuttle
dot icon24/06/1998
Change of dirs/sec
dot icon24/06/1998
Change of dirs/sec
dot icon11/02/1998
30/06/97 annual accts
dot icon10/12/1997
Change of ARD
dot icon24/07/1997
Particulars of a mortgage charge
dot icon18/07/1997
14/06/97 annual return shuttle
dot icon11/06/1997
Change of dirs/sec
dot icon18/04/1997
Change of dirs/sec
dot icon18/04/1997
30/06/96 annual accts
dot icon22/07/1996
Change of dirs/sec
dot icon22/07/1996
Change of dirs/sec
dot icon22/07/1996
Change of dirs/sec
dot icon01/07/1996
14/06/96 annual return shuttle
dot icon07/02/1996
Change of dirs/sec
dot icon07/02/1996
Change of dirs/sec
dot icon07/02/1996
Change of dirs/sec
dot icon31/01/1996
30/06/95 annual accts
dot icon20/07/1995
Change of dirs/sec
dot icon20/07/1995
Change of dirs/sec
dot icon20/07/1995
14/06/95 annual return shuttle
dot icon21/03/1995
30/06/94 annual accts
dot icon15/02/1995
Particulars of a mortgage charge
dot icon15/06/1994
14/06/94 annual return shuttle
dot icon22/09/1993
Notice of ARD
dot icon14/06/1993
Memorandum
dot icon14/06/1993
Articles
dot icon14/06/1993
Decln complnce reg new co
dot icon14/06/1993
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
1.81M
-
0.00
272.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaughan, Father Aidan, Reverend
Director
14/06/1993 - 28/08/2001
-
Murphy, Colette
Director
14/06/1993 - 06/04/1998
-
Taggart, Bernard Ciaran
Director
14/06/1993 - 01/07/2019
1
Trueman, Gabriel
Director
15/06/2006 - 12/10/2007
-
Mcnabb, Vincent
Director
14/06/1993 - 05/08/2003
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALLYMOTE COMMUNITY PROJECT LIMITED

BALLYMOTE COMMUNITY PROJECT LIMITED is an(a) Active company incorporated on 14/06/1993 with the registered office located at 40 Killough Road, Downpatrick, Co. Down BT30 6PY. There are currently 8 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 BALLYMOTE COMMUNITY PROJECT LIMITED?

toggle

BALLYMOTE COMMUNITY PROJECT LIMITED is currently Active. It was registered on 14/06/1993 .

Where is BALLYMOTE COMMUNITY PROJECT LIMITED located?

toggle

BALLYMOTE COMMUNITY PROJECT LIMITED is registered at 40 Killough Road, Downpatrick, Co. Down BT30 6PY.

What does BALLYMOTE COMMUNITY PROJECT LIMITED do?

toggle

BALLYMOTE COMMUNITY PROJECT 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 BALLYMOTE COMMUNITY PROJECT LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.