BALLYRENAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BALLYRENAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008255

Incorporation date

27/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Baronscourt Estate Office, Omagh, Co Tyrone BT78 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1971)
dot icon24/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of Robert William Lowry Scott as a secretary on 2024-10-31
dot icon31/10/2024
Termination of appointment of Robert William Lowry Scott as a director on 2024-10-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/12/2020
Notification of Ian William Huddleston as a person with significant control on 2020-02-05
dot icon23/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon23/12/2020
Notification of Robert William Lowry Scott as a person with significant control on 2020-02-05
dot icon23/12/2020
Notification of Jamie Hamilton as a person with significant control on 2020-02-05
dot icon23/12/2020
Cessation of James Hamilton Abercorn as a person with significant control on 2020-02-05
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Termination of appointment of Duchess of Abercorn as a director on 2018-12-10
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Appointment of Lord James Harold Charles Hamilton as a director on 2015-05-07
dot icon04/06/2015
Termination of appointment of Claud Anthony Hamilton as a director on 2015-01-30
dot icon16/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Robert William Lowry Scott on 2009-10-03
dot icon19/01/2010
Director's details changed for The Duchess of Abercorn on 2009-10-03
dot icon19/01/2010
Director's details changed for Lord Claud Anthony Hamilton on 2009-10-03
dot icon19/01/2010
Director's details changed for Robert William Lowry Scott on 2009-10-03
dot icon19/01/2010
Director's details changed for Duke of Abercorn on 2009-10-03
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
21/12/08 annual return shuttle
dot icon10/10/2008
31/03/08 annual accts
dot icon11/01/2008
21/12/07 annual return shuttle
dot icon12/09/2007
31/03/07 annual accts
dot icon19/01/2007
21/12/06 annual return shuttle
dot icon24/08/2006
31/03/06 annual accts
dot icon29/01/2006
21/12/05 annual return shuttle
dot icon17/08/2005
31/03/05 annual accts
dot icon27/08/2004
31/03/04 annual accts
dot icon05/09/2003
31/03/03 annual accts
dot icon15/01/2003
21/12/02 annual return shuttle
dot icon24/10/2002
31/03/02 annual accts
dot icon17/01/2002
21/12/01 annual return shuttle
dot icon16/10/2001
31/03/01 annual accts
dot icon09/01/2001
21/12/00 annual return shuttle
dot icon19/09/2000
31/03/00 annual accts
dot icon14/01/2000
31/03/99 annual accts
dot icon11/01/2000
21/12/99 annual return shuttle
dot icon30/01/1999
31/03/98 annual accts
dot icon18/12/1998
21/12/98 annual return shuttle
dot icon26/01/1998
31/03/97 annual accts
dot icon14/01/1998
21/12/97 annual return shuttle
dot icon28/01/1997
31/03/96 annual accts
dot icon04/12/1996
21/12/96 annual return shuttle
dot icon04/02/1996
Resolutions
dot icon03/02/1996
31/03/95 annual accts
dot icon07/12/1995
21/12/95 annual return shuttle
dot icon07/02/1995
31/03/94 annual accts
dot icon27/01/1995
Return of allot of shares
dot icon03/01/1995
21/12/94 annual return shuttle
dot icon05/10/1994
Resolution to change name
dot icon10/02/1994
31/03/93 annual accts
dot icon10/02/1994
Resolutions
dot icon24/01/1994
21/12/93 annual return shuttle
dot icon28/04/1993
31/03/92 annual accts
dot icon25/03/1993
21/12/92 annual return shuttle
dot icon03/04/1992
31/03/91 annual accts
dot icon07/03/1992
21/12/91 annual return form
dot icon20/04/1991
21/12/90 annual return
dot icon25/03/1991
31/03/90 annual accts
dot icon20/01/1990
21/09/89 annual return
dot icon20/01/1990
31/03/89 annual accts
dot icon30/11/1989
Change of dirs/sec
dot icon11/02/1989
01/12/88 annual return
dot icon09/02/1989
31/03/88 annual accts
dot icon18/11/1987
Sit of register of mems
dot icon16/09/1987
31/03/87 annual accts
dot icon11/09/1987
01/09/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/09/1986
15/09/86 annual return
dot icon26/09/1986
31/03/86 annual accts
dot icon07/01/1986
31/03/85 annual accts
dot icon07/01/1986
12/11/85 annual return
dot icon20/11/1985
Change of dirs/sec
dot icon04/09/1985
31/12/84 annual return
dot icon19/08/1985
31/03/84 annual accts
dot icon25/04/1984
31/12/83 annual return
dot icon03/05/1983
31/12/82 annual return
dot icon08/03/1982
31/12/81 annual return
dot icon07/04/1981
31/12/80 annual return
dot icon07/04/1981
Particulars re directors
dot icon17/07/1980
Sit of register of mems
dot icon17/07/1980
Particulars re directors
dot icon28/02/1980
31/12/79 annual return
dot icon27/02/1979
31/12/78 annual return
dot icon26/05/1978
31/12/77 annual return
dot icon29/01/1976
31/12/76 annual return
dot icon29/01/1976
Particulars re directors
dot icon16/04/1975
31/12/75 annual return
dot icon16/04/1975
31/12/74 annual return
dot icon16/08/1974
31/12/73 annual return
dot icon01/07/1974
Particulars re directors
dot icon24/04/1973
31/12/72 annual return
dot icon24/04/1973
Particulars re directors
dot icon09/09/1971
Particulars re directors
dot icon30/07/1971
Situation of reg office
dot icon27/05/1971
Decl on compl on incorp
dot icon27/05/1971
Statement of nominal cap
dot icon27/05/1971
Memorandum
dot icon27/05/1971
Articles
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-44.33 % *

* during past year

Cash in Bank

£211.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
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)
2021
0
95.19K
-
0.00
47.00
-
2022
0
96.01K
-
0.00
379.00
-
2023
0
96.82K
-
0.00
211.00
-
2023
0
96.82K
-
0.00
211.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

96.82K £Ascended0.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.00 £Descended-44.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Robert William Lowry
Director
27/05/1971 - 31/10/2024
26
Hamilton, James Harold Charles, Lord
Director
07/05/2015 - Present
20
Hamilton, Claud Anthony, Lord
Director
27/05/1971 - 30/01/2015
1
Scott, Robert William Lowry
Secretary
27/05/1971 - 31/10/2024
1
Abercorn, Duke Of
Director
27/05/1971 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYRENAN DEVELOPMENTS LIMITED

BALLYRENAN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/05/1971 with the registered office located at The Baronscourt Estate Office, Omagh, Co Tyrone BT78 4EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYRENAN DEVELOPMENTS LIMITED?

toggle

BALLYRENAN DEVELOPMENTS LIMITED is currently Active. It was registered on 27/05/1971 .

Where is BALLYRENAN DEVELOPMENTS LIMITED located?

toggle

BALLYRENAN DEVELOPMENTS LIMITED is registered at The Baronscourt Estate Office, Omagh, Co Tyrone BT78 4EZ.

What does BALLYRENAN DEVELOPMENTS LIMITED do?

toggle

BALLYRENAN DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALLYRENAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-20 with no updates.