BALLYSILLAN COMMUNITY INITIATIVES

Register to unlock more data on OkredoRegister

BALLYSILLAN COMMUNITY INITIATIVES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031998

Incorporation date

26/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Ballysillan Park, Belfast BT14 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon16/01/2024
Appointment of Mr David James Rodgers as a director on 2023-04-06
dot icon16/01/2024
Notification of David James Rodgers as a person with significant control on 2023-04-06
dot icon16/01/2024
Appointment of Mrs Helen Haddick as a director on 2023-04-06
dot icon16/01/2024
Termination of appointment of Darren Sharratt as a director on 2023-04-06
dot icon16/01/2024
Termination of appointment of Lydia Sharratt as a director on 2023-04-06
dot icon16/01/2024
Termination of appointment of William Joseph Manwaring as a director on 2023-04-06
dot icon16/01/2024
Termination of appointment of Robert Thomas Foster as a director on 2023-04-06
dot icon16/01/2024
Termination of appointment of Victor Spence as a director on 2023-04-06
dot icon16/01/2024
Cessation of Victor Spence as a person with significant control on 2023-04-06
dot icon08/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/04/2023
Cessation of Frederick James Rodgers as a person with significant control on 2023-03-17
dot icon27/04/2023
Termination of appointment of Frederick James Rodgers as a secretary on 2023-03-17
dot icon27/04/2023
Termination of appointment of Frederick James Rodgers as a director on 2023-03-17
dot icon03/03/2023
Total exemption full accounts made up to 2022-02-28
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/09/2019
Termination of appointment of Elizabeth Ward as a director on 2019-09-06
dot icon09/09/2019
Cessation of Elizabeth Ward as a person with significant control on 2019-09-06
dot icon09/09/2019
Appointment of Mr Darren Sharratt as a director on 2019-09-06
dot icon09/09/2019
Appointment of Mrs Lydia Sharratt as a director on 2019-09-06
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/10/2017
Director's details changed for Miss Lesley Bell on 2017-08-08
dot icon09/06/2017
Appointment of Mrs Diane Rose Rodgers as a director on 2014-04-07
dot icon09/06/2017
Appointment of Miss Lesley Bell as a director on 2014-04-07
dot icon09/06/2017
Appointment of Mr Robert Foster as a director on 2017-04-14
dot icon09/06/2017
Appointment of Mr William Joseph Manwaring as a director on 2017-04-14
dot icon27/02/2017
Termination of appointment of Tom Cheevers as a director on 2017-02-27
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-02-29
dot icon03/05/2016
Satisfaction of charge 1 in full
dot icon15/04/2016
Annual return made up to 2016-02-26 no member list
dot icon16/12/2015
Termination of appointment of David John Hutchinson as a director on 2015-10-28
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-26 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-26 no member list
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-26 no member list
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/05/2012
Annual return made up to 2012-02-26 no member list
dot icon23/05/2012
Director's details changed for Frederick James Rodgers on 2012-02-25
dot icon23/05/2012
Appointment of Mr Frederick James Rodgers as a secretary
dot icon23/05/2012
Registered office address changed from 43 Carnbrae Av. Belfast BT8 6HN on 2012-05-23
dot icon15/02/2012
Termination of appointment of Brian Downing as a director
dot icon15/02/2012
Termination of appointment of Brian Downing as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-02-26 no member list
dot icon05/04/2011
Director's details changed for Elizabeth Ward on 2011-02-26
dot icon02/03/2011
Director's details changed for Brian Downing on 2011-02-26
dot icon02/03/2011
Director's details changed for Victor Spence on 2011-02-26
dot icon17/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2010-02-26 no member list
dot icon09/03/2010
Director's details changed for Victor Spence on 2009-10-01
dot icon09/03/2010
Director's details changed for Elizabeth Ward on 2009-10-01
dot icon09/03/2010
Director's details changed for Frederick James Rodgers on 2009-10-01
dot icon09/03/2010
Director's details changed for Tom Cheevers on 2009-10-01
dot icon09/03/2010
Director's details changed for William Mark Mcalister on 2009-10-01
dot icon09/03/2010
Director's details changed for David Hutchinson on 2009-10-01
dot icon09/03/2010
Director's details changed for Brian Downing on 2009-10-01
dot icon25/11/2009
Resolutions
dot icon10/07/2009
28/02/09 annual accts
dot icon19/03/2009
26/02/09 annual return shuttle
dot icon11/07/2008
28/02/08 annual accts
dot icon05/03/2008
26/02/08 annual return shuttle
dot icon05/10/2007
28/02/07 annual accts
dot icon02/03/2007
26/02/07 annual return shuttle
dot icon14/09/2006
28/02/06 annual accts
dot icon08/04/2006
26/02/06 annual return shuttle
dot icon13/06/2005
28/02/05 annual accts
dot icon11/03/2005
26/02/05 annual return shuttle
dot icon25/06/2004
28/02/04 annual accts
dot icon09/04/2004
26/02/04 annual return shuttle
dot icon05/01/2004
28/02/03 annual accts
dot icon24/02/2003
26/02/03 annual return shuttle
dot icon17/10/2002
28/02/02 annual accts
dot icon21/03/2002
26/02/02 annual return shuttle
dot icon08/01/2002
28/02/01 annual accts
dot icon24/03/2001
Change in sit reg add
dot icon09/03/2001
26/02/01 annual return shuttle
dot icon22/02/2001
28/02/00 annual accts
dot icon14/09/2000
Particulars of a mortgage charge
dot icon07/03/2000
26/02/00 annual return shuttle
dot icon07/03/2000
Change of dirs/sec
dot icon07/03/2000
Change of dirs/sec
dot icon10/01/2000
28/02/99 annual accts
dot icon15/06/1999
Change of dirs/sec
dot icon15/06/1999
Change of dirs/sec
dot icon15/06/1999
Change of dirs/sec
dot icon16/03/1999
26/02/99 annual return shuttle
dot icon18/02/1999
28/02/98 annual accts
dot icon06/05/1998
26/02/98 annual return shuttle
dot icon26/02/1997
Memorandum
dot icon26/02/1997
Articles
dot icon26/02/1997
Decln complnce reg new co
dot icon26/02/1997
Pars re dirs/sit reg off
dot icon26/02/1997
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
02/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgers, Diane Rose
Director
07/04/2014 - Present
-
Cheevers, Tom
Director
26/02/1997 - 27/02/2017
-
Shields, Debbie
Director
26/02/1997 - 20/02/2001
-
Sharratt, Darren
Director
06/09/2019 - 06/04/2023
-
Rodgers, Frederick James
Secretary
23/05/2012 - 17/03/2023
-

Persons with Significant Control

7
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 BALLYSILLAN COMMUNITY INITIATIVES

BALLYSILLAN COMMUNITY INITIATIVES is an(a) Active company incorporated on 26/02/1997 with the registered office located at 82 Ballysillan Park, Belfast BT14 8HB. There are currently 5 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 BALLYSILLAN COMMUNITY INITIATIVES?

toggle

BALLYSILLAN COMMUNITY INITIATIVES is currently Active. It was registered on 26/02/1997 .

Where is BALLYSILLAN COMMUNITY INITIATIVES located?

toggle

BALLYSILLAN COMMUNITY INITIATIVES is registered at 82 Ballysillan Park, Belfast BT14 8HB.

What does BALLYSILLAN COMMUNITY INITIATIVES do?

toggle

BALLYSILLAN COMMUNITY INITIATIVES operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BALLYSILLAN COMMUNITY INITIATIVES?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with no updates.