BALLYRAWER ESTATES LIMITED

Register to unlock more data on OkredoRegister

BALLYRAWER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030578

Incorporation date

11/03/1996

Size

Small

Contacts

Registered address

Registered address

1 Tattygare Road, Lisbellaw, Co Fermanagh BT94 5GTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon26/02/2026
Termination of appointment of Lyle Cubitt as a director on 2026-02-24
dot icon29/09/2025
Accounts for a small company made up to 2025-03-31
dot icon30/09/2024
Accounts for a small company made up to 2024-03-31
dot icon08/03/2024
Registered office address changed from Jalna 151 Ardvarney Road Drumbane Kesh Co Fermanagh BT93 1SQ Northern Ireland to 1 Tattygare Road Lisbellaw Co Fermanagh BT94 5GT on 2024-03-08
dot icon08/03/2024
Appointment of Mr David George Hassard as a director on 2024-01-01
dot icon08/03/2024
Secretary's details changed for Mr Colin David William Dougan on 2024-01-01
dot icon08/03/2024
Director's details changed for Mr Colin David William Dougan on 2024-01-01
dot icon08/03/2024
Director's details changed for Mr George Campbell Henderson on 2024-01-01
dot icon08/03/2024
Director's details changed for Mr Thomas Leslie Mcneill on 2024-01-01
dot icon08/03/2024
Director's details changed for Mr David Albert Mahon on 2024-01-01
dot icon08/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon29/09/2023
Accounts for a small company made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon12/09/2022
Accounts for a small company made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2021-03-31
dot icon22/07/2021
Director's details changed for Mr David Albert Mahon on 2021-03-17
dot icon22/07/2021
Director's details changed for Mr Thomas Leslie Mcneill on 2021-03-17
dot icon22/07/2021
Director's details changed for Mr Hazlett Moore on 2021-03-17
dot icon22/07/2021
Director's details changed for Mr George Campbell Henderson on 2021-03-17
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/10/2020
Accounts for a small company made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon03/10/2019
Full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/09/2018
Full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/03/2017
Registered office address changed from "Jalna" . Drumbane Kesh Co Fermanagh BT93 1SQ to Jalna 151 Ardvarney Road Drumbane Kesh Co Fermanagh BT93 1SQ on 2017-03-02
dot icon28/10/2016
Appointment of Mr Colin David William Dougan as a director on 2016-10-26
dot icon28/10/2016
Appointment of Mr Colin David William Dougan as a secretary on 2016-10-26
dot icon28/10/2016
Termination of appointment of John Andrew Nelson as a director on 2016-10-10
dot icon28/10/2016
Termination of appointment of John Andrew Nelson as a secretary on 2016-10-10
dot icon06/10/2016
Full accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon12/03/2015
Registered office address changed from Jalna Drumbane Kesh Co Fermanagh BT93 1SQ to "Jalna" . Drumbane Kesh Co Fermanagh BT93 1SQ on 2015-03-12
dot icon13/02/2015
Appointment of Mr Lyle Cubitt as a director on 2014-11-26
dot icon30/09/2014
Full accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon17/06/2013
Miscellaneous
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon18/07/2011
Termination of appointment of Ronald Kells as a director
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/03/2011
Director's details changed for Mr David Albert Mahon on 2011-03-01
dot icon04/03/2011
Director's details changed for Mr George Campbell Henderson on 2011-03-01
dot icon04/03/2011
Director's details changed for Mr Ronald Arthur Kells on 2011-03-01
dot icon04/03/2011
Registered office address changed from Jalna Drumbane Kesh Co Fermanagh BT93 1SQ on 2011-03-04
dot icon04/03/2011
Director's details changed for Mr Thomas Leslie Mcneill on 2011-03-01
dot icon04/03/2011
Director's details changed for Mr Hazlett Moore on 2011-03-01
dot icon03/03/2011
Director's details changed for Mr John Andrew Nelson on 2011-03-01
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 16
dot icon06/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for John Andrew Nelson on 2010-02-28
dot icon01/04/2010
Director's details changed for Hazlett Moore on 2010-02-28
dot icon01/04/2010
Director's details changed for John Andrew Nelson on 2010-02-28
dot icon01/04/2010
Director's details changed for David Albert Mahon on 2010-02-28
dot icon01/04/2010
Director's details changed for Thomas Leslie Mcneill on 2010-02-28
dot icon01/04/2010
Director's details changed for Ronald Arthur David Kells on 2010-02-28
dot icon01/04/2010
Director's details changed for George Campbell Henderson on 2010-02-28
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon19/03/2009
01/03/09 annual return shuttle
dot icon28/08/2008
31/03/08 annual accts
dot icon09/04/2008
01/03/08 annual return shuttle
dot icon24/01/2008
31/03/07 annual accts
dot icon22/03/2007
01/03/07 annual return shuttle
dot icon02/03/2007
Change of ARD
dot icon16/11/2006
30/11/05 annual accts
dot icon27/10/2006
Change of ARD
dot icon02/05/2006
01/03/06 annual return shuttle
dot icon28/01/2006
Decl re assist acqn shs
dot icon28/01/2006
Updated mem and arts
dot icon28/01/2006
Return of allot of shares
dot icon28/01/2006
Change of dirs/sec
dot icon28/01/2006
Resolutions
dot icon28/01/2006
Resolutions
dot icon28/01/2006
Resolutions
dot icon28/01/2006
Resolutions
dot icon28/01/2006
Change of dirs/sec
dot icon28/01/2006
Resolutions
dot icon28/01/2006
Pars re con re shares
dot icon28/01/2006
Change of dirs/sec
dot icon28/01/2006
Change of dirs/sec
dot icon28/01/2006
Change of dirs/sec
dot icon28/01/2006
Change of dirs/sec
dot icon28/01/2006
Change of dirs/sec
dot icon28/01/2006
Change of dirs/sec
dot icon14/01/2006
Mortgage satisfaction
dot icon14/01/2006
Mortgage satisfaction
dot icon14/01/2006
Mortgage satisfaction
dot icon21/12/2005
Particulars of a mortgage charge
dot icon21/12/2005
Particulars of a mortgage charge
dot icon02/12/2005
Particulars of a mortgage charge
dot icon10/11/2005
31/12/04 annual accts
dot icon09/08/2005
Auditor resignation
dot icon07/12/2004
Change of dirs/sec
dot icon25/10/2004
31/12/03 annual accts
dot icon22/10/2004
Change of dirs/sec
dot icon20/04/2004
Change of dirs/sec
dot icon16/04/2004
01/03/04 annual return shuttle
dot icon08/02/2004
Mortgage satisfaction
dot icon02/02/2004
Mortgage satisfaction
dot icon02/02/2004
Mortgage satisfaction
dot icon22/01/2004
Auditor resignation
dot icon23/12/2003
Change of dirs/sec
dot icon23/12/2003
Change of dirs/sec
dot icon16/12/2003
Mortgage satisfaction
dot icon16/12/2003
Mortgage satisfaction
dot icon01/12/2003
Particulars of a mortgage charge
dot icon01/12/2003
Cert reg of charge in GB
dot icon12/11/2003
Particulars of a mortgage charge
dot icon12/11/2003
Particulars of a mortgage charge
dot icon14/10/2003
Mortgage satisfaction
dot icon12/09/2003
31/12/02 annual accts
dot icon16/06/2003
01/03/03 annual return shuttle
dot icon20/05/2003
Change of dirs/sec
dot icon20/05/2003
Change of dirs/sec
dot icon02/05/2003
Change of dirs/sec
dot icon07/03/2003
Change of ARD
dot icon11/02/2003
Auditor resignation
dot icon12/12/2002
Mortgage satisfaction
dot icon12/12/2002
Mortgage satisfaction
dot icon12/12/2002
Mortgage satisfaction
dot icon12/12/2002
Mortgage satisfaction
dot icon12/12/2002
Mortgage satisfaction
dot icon03/12/2002
Particulars of a mortgage charge
dot icon03/12/2002
Particulars of a mortgage charge
dot icon03/12/2002
Particulars of a mortgage charge
dot icon03/12/2002
Cert reg of charge in GB
dot icon03/12/2002
Cert reg of charge in GB
dot icon18/11/2002
Decl re assist acqn shs
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Particulars of a mortgage charge
dot icon11/11/2002
Particulars of a mortgage charge
dot icon02/07/2002
Change in sit reg add
dot icon10/05/2002
30/09/01 annual accts
dot icon06/03/2002
01/03/02 annual return shuttle
dot icon21/03/2001
01/03/01 annual return shuttle
dot icon21/03/2001
30/09/00 annual accts
dot icon10/03/2001
Change of dirs/sec
dot icon03/08/2000
30/09/99 annual accts
dot icon03/05/2000
01/03/00 annual return shuttle
dot icon10/02/2000
Mortgage satisfaction
dot icon09/02/2000
Particulars of a mortgage charge
dot icon09/02/2000
Court order
dot icon09/02/2000
Cert reg of charge in GB
dot icon09/02/2000
Cert reg of charge in GB
dot icon09/02/2000
Particulars of a mortgage charge
dot icon05/08/1999
30/09/98 annual accts
dot icon31/03/1999
01/03/99 annual return shuttle
dot icon29/01/1999
Cert reg of charge in GB
dot icon29/01/1999
Particulars of a mortgage charge
dot icon03/11/1998
Change in sit reg add
dot icon31/07/1998
30/09/97 annual accts
dot icon08/03/1998
01/03/98 annual return shuttle
dot icon07/07/1997
30/09/96 annual accts
dot icon04/04/1997
11/03/97 annual return shuttle
dot icon04/03/1997
Particulars of a mortgage charge
dot icon27/08/1996
Cert change
dot icon27/08/1996
Resolution to change name
dot icon27/08/1996
Updated mem and arts
dot icon23/08/1996
Notice of ARD
dot icon23/08/1996
Return of allot of shares
dot icon23/08/1996
Change in sit reg add
dot icon23/08/1996
Change of dirs/sec
dot icon23/08/1996
Change of dirs/sec
dot icon23/08/1996
Change of dirs/sec
dot icon23/08/1996
Change of dirs/sec
dot icon23/08/1996
Not of incr in nom cap
dot icon11/03/1996
Incorporation
dot icon11/03/1996
Memorandum
dot icon11/03/1996
Articles
dot icon11/03/1996
Decln complnce reg new co
dot icon11/03/1996
Pars re dirs/sit reg off
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
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
0
1.07M
-
0.00
14.72K
-
2022
0
1.08M
-
0.00
98.49K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillies, Brian
Director
11/03/1996 - 05/12/2005
22
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/11/2004 - 05/12/2005
71
L&B SECRETARIAL LIMITED
Corporate Secretary
11/03/1996 - 12/11/2004
84
Henderson, George Campbell
Director
05/12/2005 - Present
12
Mahon, David Albert
Director
05/12/2005 - Present
301

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 BALLYRAWER ESTATES LIMITED

BALLYRAWER ESTATES LIMITED is an(a) Active company incorporated on 11/03/1996 with the registered office located at 1 Tattygare Road, Lisbellaw, Co Fermanagh BT94 5GT. 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 BALLYRAWER ESTATES LIMITED?

toggle

BALLYRAWER ESTATES LIMITED is currently Active. It was registered on 11/03/1996 .

Where is BALLYRAWER ESTATES LIMITED located?

toggle

BALLYRAWER ESTATES LIMITED is registered at 1 Tattygare Road, Lisbellaw, Co Fermanagh BT94 5GT.

What does BALLYRAWER ESTATES LIMITED do?

toggle

BALLYRAWER ESTATES 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 BALLYRAWER ESTATES LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Lyle Cubitt as a director on 2026-02-24.