BALLYNACOR ESTATES LTD

Register to unlock more data on OkredoRegister

BALLYNACOR ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054383

Incorporation date

21/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

32-34 Portmore Street, Portadown, Craigavon, Co Armagh BT62 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2005)
dot icon28/04/2026
Micro company accounts made up to 2025-07-31
dot icon17/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon10/03/2025
Satisfaction of charge 1 in full
dot icon10/03/2025
Satisfaction of charge 2 in full
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-07-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon27/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/07/2020
Micro company accounts made up to 2019-07-31
dot icon13/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon29/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon24/04/2018
Registered office address changed from 45 Carbet Road Portadown Craigavon County Armagh BT63 5RJ Northern Ireland to 32-34 Portmore Street Portadown Craigavon Co Armagh BT62 3NG on 2018-04-24
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/03/2018
Appointment of Mr Richard Charles Pantridge Monteith as a secretary on 2018-01-01
dot icon12/03/2018
Termination of appointment of Jonathan Russell as a secretary on 2018-01-01
dot icon17/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon25/07/2016
Memorandum and Articles of Association
dot icon02/06/2016
Resolutions
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/04/2016
Director's details changed for Mr Jonathan Russell on 2016-03-21
dot icon22/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon22/04/2016
Registered office address changed from 4 Ballynacor Manor Portadown Craigavon County Armagh BT63 5QU to 45 Carbet Road Portadown Craigavon County Armagh BT63 5RJ on 2016-04-22
dot icon22/04/2016
Secretary's details changed for Mr Jonathan Russell on 2016-03-21
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon13/04/2015
Registered office address changed from 4 Ballynacor Manor Portadown Craigavon County Armagh BT63 5QU to 4 Ballynacor Manor Portadown Craigavon County Armagh BT63 5QU on 2015-04-13
dot icon26/09/2014
Appointment of Mr Charles Richard Pantridge Monteith as a director on 2014-05-13
dot icon26/09/2014
Appointment of Mr Gary George Taylor as a director on 2014-05-13
dot icon16/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2012
Termination of appointment of David Mahon as a director
dot icon29/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2011
Director's details changed for Mr David Albert Mahon on 2011-03-27
dot icon19/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr John Andrew Wood Palmer on 2011-03-27
dot icon18/04/2011
Director's details changed for Jonathan Russell on 2011-03-27
dot icon18/04/2011
Director's details changed for Robert Russell on 2011-03-27
dot icon18/04/2011
Director's details changed for Mr Valentine William Brown on 2011-03-27
dot icon18/04/2011
Registered office address changed from 4 Ballynacor Manor Carbet Road Portadown Co Armagh BT63 5QU on 2011-04-18
dot icon18/04/2011
Secretary's details changed for Mr Jonathan Russell on 2011-03-27
dot icon07/06/2010
Director's details changed for Jonathan Russell on 2010-03-21
dot icon07/06/2010
Secretary's details changed for Mr Jonathan Russell on 2010-03-21
dot icon21/05/2010
Termination of appointment of Ronald Wilson as a director
dot icon21/05/2010
Annual return made up to 2010-03-21
dot icon01/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/06/2009
21/03/09
dot icon22/02/2009
21/03/08 annual return shuttle
dot icon06/02/2009
31/07/08 annual accts
dot icon09/04/2008
31/07/07 annual accts
dot icon23/05/2007
21/03/07 annual return shuttle
dot icon24/01/2007
31/07/06 annual accts
dot icon12/05/2006
21/03/06 annual return shuttle
dot icon25/04/2006
Return of allot of shares
dot icon25/04/2006
Return of allot of shares
dot icon25/04/2006
Return of allot of shares
dot icon25/04/2006
Return of allot of shares
dot icon16/02/2006
Change of dirs/sec
dot icon16/02/2006
Change of dirs/sec
dot icon16/02/2006
Change of dirs/sec
dot icon16/02/2006
Change of dirs/sec
dot icon11/01/2006
Change of ARD
dot icon30/12/2005
Particulars of a mortgage charge
dot icon30/12/2005
Particulars of a mortgage charge
dot icon19/08/2005
Change in sit reg add
dot icon07/04/2005
Change of dirs/sec
dot icon21/03/2005
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
384.82K
-
0.00
-
-
2022
-
428.17K
-
0.00
-
-
2023
-
422.80K
-
0.00
-
-
2023
-
422.80K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

422.80K £Descended-1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Ronald
Director
21/03/2005 - 29/12/2009
2
Kane, Dorothy May
Secretary
21/03/2005 - 21/03/2005
2883
Mahon, David Albert
Director
21/03/2005 - 17/05/2011
301
Brown, Valentine William
Director
21/03/2005 - Present
3
Palmer, John Andrew Wood
Director
21/03/2005 - Present
5

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 BALLYNACOR ESTATES LTD

BALLYNACOR ESTATES LTD is an(a) Active company incorporated on 21/03/2005 with the registered office located at 32-34 Portmore Street, Portadown, Craigavon, Co Armagh BT62 3NG. There are currently 7 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 BALLYNACOR ESTATES LTD?

toggle

BALLYNACOR ESTATES LTD is currently Active. It was registered on 21/03/2005 .

Where is BALLYNACOR ESTATES LTD located?

toggle

BALLYNACOR ESTATES LTD is registered at 32-34 Portmore Street, Portadown, Craigavon, Co Armagh BT62 3NG.

What does BALLYNACOR ESTATES LTD do?

toggle

BALLYNACOR ESTATES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BALLYNACOR ESTATES LTD?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-07-31.