BALLYSCOLLY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALLYSCOLLY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028440

Incorporation date

05/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Glenavy Road, Upper Ballinderry, Lisburn, Antrim BT28 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Registered office address changed from 1 Flush Park Knockmore Road Lisburn Co. Antrim BT28 2DX to 2 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU on 2023-07-03
dot icon03/07/2023
Registered office address changed from 2 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU United Kingdom to 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU on 2023-07-03
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Satisfaction of charge 1 in full
dot icon01/11/2021
Satisfaction of charge 2 in full
dot icon01/11/2021
Satisfaction of charge 4 in full
dot icon01/11/2021
Satisfaction of charge 5 in full
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon21/11/2019
Notification of Ballyscolly Holdings Limited as a person with significant control on 2019-11-15
dot icon21/11/2019
Cessation of Paul Henry Smyth as a person with significant control on 2019-11-15
dot icon21/11/2019
Cessation of Brian James Bradford as a person with significant control on 2019-11-15
dot icon21/11/2019
Termination of appointment of Michael David Stanley Thorpe as a secretary on 2019-09-18
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Termination of appointment of Michael David Stanley Thorpe as a director on 2019-09-18
dot icon09/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon01/06/2010
Director's details changed for Michael David Stanley Thorpe on 2010-05-05
dot icon01/06/2010
Director's details changed for Mr Paul Henry Smyth on 2010-05-05
dot icon28/05/2010
Director's details changed for Mr Brian James Bradford on 2010-05-05
dot icon28/05/2010
Director's details changed for Mr Brian James Bradford on 2010-05-05
dot icon28/05/2010
Director's details changed for Mr Paul Henry Smyth on 2010-05-05
dot icon28/05/2010
Director's details changed for Michael David Stanley Thorpe on 2010-05-05
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
05/05/09 annual return shuttle
dot icon06/02/2009
31/03/08 annual accts
dot icon20/05/2008
05/05/08 annual return shuttle
dot icon24/01/2008
31/03/07 annual accts
dot icon10/05/2007
05/05/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon15/05/2006
05/05/06 annual return shuttle
dot icon28/01/2006
31/03/05 annual accts
dot icon05/05/2005
05/05/05 annual return shuttle
dot icon21/01/2005
31/03/04 annual accts
dot icon21/05/2004
05/05/04 annual return shuttle
dot icon10/01/2004
31/03/03 annual accts
dot icon15/05/2003
05/05/03 annual return shuttle
dot icon26/01/2003
31/03/02 annual accts
dot icon27/05/2002
Mortgage satisfaction
dot icon07/05/2002
05/05/02 annual return shuttle
dot icon19/02/2002
31/03/01 annual accts
dot icon25/01/2002
Particulars of a mortgage charge
dot icon25/01/2002
Particulars of a mortgage charge
dot icon10/01/2002
Particulars of a mortgage charge
dot icon10/01/2002
Particulars of a mortgage charge
dot icon15/05/2001
05/05/01 annual return shuttle
dot icon18/04/2001
Particulars of a mortgage charge
dot icon23/03/2001
31/03/00 annual accts
dot icon12/02/2001
Updated mem and arts
dot icon29/01/2001
Resolution to change name
dot icon01/06/2000
05/05/00 annual return shuttle
dot icon09/11/1999
31/03/99 annual accts
dot icon21/05/1999
05/05/99 annual return shuttle
dot icon11/11/1998
31/03/98 annual accts
dot icon14/05/1998
05/05/98 annual return shuttle
dot icon09/01/1998
31/03/97 annual accts
dot icon17/06/1997
05/05/97 annual return shuttle
dot icon09/02/1997
31/03/96 annual accts
dot icon08/05/1996
05/05/96 annual return shuttle
dot icon20/04/1996
31/03/95 annual accts
dot icon15/05/1995
05/05/95 annual return shuttle
dot icon16/01/1995
Notice of ARD
dot icon17/05/1994
Change of dirs/sec
dot icon05/05/1994
Articles
dot icon05/05/1994
Pars re dirs/sit reg off
dot icon05/05/1994
Decln complnce reg new co
dot icon05/05/1994
Memorandum
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
12/03/2027
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
162.46K
-
0.00
95.36K
-
2022
0
133.58K
-
0.00
41.24K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Paul Henry
Director
05/05/1994 - Present
23
Bradford, Brian James
Director
05/05/1994 - Present
22
Thorpe, Michael David Stanley
Director
05/05/1994 - 18/09/2019
3
Thorpe, Michael David Stanley
Secretary
05/05/1994 - 18/09/2019
-

Persons with Significant Control

3
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 BALLYSCOLLY PROPERTIES LIMITED

BALLYSCOLLY PROPERTIES LIMITED is an(a) Active company incorporated on 05/05/1994 with the registered office located at 2 Glenavy Road, Upper Ballinderry, Lisburn, Antrim BT28 2EU. There are currently 2 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 BALLYSCOLLY PROPERTIES LIMITED?

toggle

BALLYSCOLLY PROPERTIES LIMITED is currently Active. It was registered on 05/05/1994 .

Where is BALLYSCOLLY PROPERTIES LIMITED located?

toggle

BALLYSCOLLY PROPERTIES LIMITED is registered at 2 Glenavy Road, Upper Ballinderry, Lisburn, Antrim BT28 2EU.

What does BALLYSCOLLY PROPERTIES LIMITED do?

toggle

BALLYSCOLLY PROPERTIES 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 BALLYSCOLLY PROPERTIES LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.