BALLYNACOR MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BALLYNACOR MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053613

Incorporation date

17/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ballynacor Meadows, Portadown, Craigavon BT63 5UUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon16/11/2023
Micro company accounts made up to 2023-01-31
dot icon12/06/2023
Registered office address changed from 10 Ballynacor Manor Portadown Craigavon County Armagh BT63 5QU to 9 Ballynacor Meadows Portadown Craigavon BT63 5UU on 2023-06-12
dot icon12/06/2023
Appointment of Mrs Carla Stevenson as a director on 2023-06-12
dot icon12/06/2023
Termination of appointment of Andrew Kenneth Mccreery as a director on 2023-06-12
dot icon12/06/2023
Termination of appointment of Ana Russell as a secretary on 2023-06-12
dot icon12/06/2023
Termination of appointment of Anna Russell as a director on 2023-06-12
dot icon12/06/2023
Appointment of Mr Mark Hand as a secretary on 2023-06-12
dot icon12/06/2023
Appointment of Mr Mark Hand as a director on 2023-06-12
dot icon12/06/2023
Confirmation statement made on 2023-05-04 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon18/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon16/11/2021
Micro company accounts made up to 2021-01-31
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon23/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon27/06/2018
Termination of appointment of James Tinsley as a director on 2018-06-27
dot icon27/06/2018
Appointment of Mrs Ana Russell as a secretary on 2018-06-27
dot icon27/06/2018
Termination of appointment of James Tinsley as a secretary on 2018-06-27
dot icon27/06/2018
Appointment of Mrs Victoria Bloomer as a director on 2018-06-27
dot icon04/06/2018
Micro company accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon25/09/2017
Micro company accounts made up to 2017-01-31
dot icon29/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mrs Anna Russell on 2016-01-01
dot icon08/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon05/05/2014
Appointment of Mrs Anna Russell as a director on 2014-03-26
dot icon01/02/2014
Termination of appointment of David Ian Wickie as a director on 2014-02-01
dot icon01/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/09/2011
Appointment of Eur Ing David Ian Wickie as a director
dot icon10/05/2011
Appointment of Mr James Tinsley as a director
dot icon10/05/2011
Termination of appointment of Jonathan Haire as a director
dot icon10/05/2011
Termination of appointment of Mark Capper as a director
dot icon23/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon23/02/2011
Director's details changed for Andrew Mccreery on 2011-01-17
dot icon23/02/2011
Director's details changed for Jonathan Haire on 2011-01-17
dot icon23/02/2011
Director's details changed for Mark Capper on 2011-01-17
dot icon23/02/2011
Registered office address changed from 10 Ballynacor Manor Portadown Craigavon County Armagh BT63 5QU Northern Ireland on 2011-02-23
dot icon23/02/2011
Appointment of Mr James Tinsley as a secretary
dot icon23/02/2011
Termination of appointment of Jonathan Haire as a secretary
dot icon23/11/2010
Accounts made up to 2010-01-31
dot icon12/04/2010
Annual return made up to 2010-01-01
dot icon12/03/2010
Director's details changed for Mark Capper on 2010-02-16
dot icon12/03/2010
Director's details changed for Jonathan Haire on 2010-02-16
dot icon12/03/2010
Director's details changed for Andrew Mccreery on 2010-02-16
dot icon12/03/2010
Registered office address changed from 4 Ballynacor Manor Carbet Road Portadown Co Armagh BT63 5QU on 2010-03-12
dot icon21/11/2009
Accounts made up to 2009-01-31
dot icon23/03/2009
17/01/09 annual return shuttle
dot icon23/03/2009
Return of allot of shares
dot icon15/12/2008
Change of dirs/sec
dot icon01/12/2008
31/01/08 annual accts
dot icon01/12/2008
Change of dirs/sec
dot icon19/11/2008
Change of dirs/sec
dot icon19/11/2008
17/01/08 annual return shuttle
dot icon14/01/2008
31/01/07 annual accts
dot icon26/04/2007
Updated mem and arts
dot icon26/04/2007
Not of incr in nom cap
dot icon26/04/2007
Resolutions
dot icon28/02/2007
Resolution to change name
dot icon28/02/2007
Cert change
dot icon31/01/2007
17/01/07 annual return shuttle
dot icon21/12/2006
31/01/06 annual accts
dot icon25/04/2006
Return of allot of shares
dot icon25/04/2006
17/01/06 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 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 icon19/08/2005
Change in sit reg add
dot icon17/01/2005
Incorporation
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
31/01/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.00
-
0.00
-
-
2022
0
45.00
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Valentine William
Director
17/01/2005 - 30/09/2007
3
Mr Andrew Kenneth Mccreery
Director
30/09/2008 - 12/06/2023
-
Tinsley, James, Cllr
Director
22/03/2011 - 27/06/2018
3
Russell, Ana
Secretary
27/06/2018 - 12/06/2023
-
Haire, Jonathan
Secretary
30/09/2007 - 17/02/2010
-

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 MANAGEMENT LTD

BALLYNACOR MANAGEMENT LTD is an(a) Active company incorporated on 17/01/2005 with the registered office located at 9 Ballynacor Meadows, Portadown, Craigavon BT63 5UU. There are currently 4 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 MANAGEMENT LTD?

toggle

BALLYNACOR MANAGEMENT LTD is currently Active. It was registered on 17/01/2005 .

Where is BALLYNACOR MANAGEMENT LTD located?

toggle

BALLYNACOR MANAGEMENT LTD is registered at 9 Ballynacor Meadows, Portadown, Craigavon BT63 5UU.

What does BALLYNACOR MANAGEMENT LTD do?

toggle

BALLYNACOR MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALLYNACOR MANAGEMENT LTD?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-01-31.