BALLYSKEAGH ESTATES LIMITED

Register to unlock more data on OkredoRegister

BALLYSKEAGH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011571

Incorporation date

18/10/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Woodford House, 100 Ballybarnes Road, Newtownards BT23 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1976)
dot icon11/03/2026
Notification of Lisa Claire Donnan as a person with significant control on 2026-03-01
dot icon13/02/2026
Cessation of Lisa Claire Donnan as a person with significant control on 2026-02-01
dot icon20/01/2026
Replacement filing of PSC01 for Mrs Louanne Mcelwee
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon11/02/2025
Notification of Michelle-Jane Devin as a person with significant control on 2020-08-03
dot icon11/02/2025
Cessation of Jonathan Dc Mccluggage as a person with significant control on 2020-08-03
dot icon11/02/2025
Notification of Lisa Claire Donnan as a person with significant control on 2020-08-03
dot icon11/02/2025
Notification of Louanne Mcelwee as a person with significant control on 2020-08-03
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-03 with updates
dot icon01/09/2021
Termination of appointment of Andrew Mccluggage as a director on 2021-07-31
dot icon21/05/2021
Micro company accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-08-03 with updates
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon04/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon05/06/2016
Secretary's details changed for Mrs Margaret Mccluggage on 2016-05-23
dot icon05/06/2016
Termination of appointment of Margaret Mccluggage as a director on 2016-05-23
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon06/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon11/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon21/08/2010
Director's details changed for Margaret Mccluggage on 2010-08-08
dot icon21/08/2010
Director's details changed for Andrew David Stewart Mccluggage on 2010-08-08
dot icon21/08/2010
Secretary's details changed for Margaret Mccluggage on 2010-08-08
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/08/2009
08/08/09 annual return shuttle
dot icon02/08/2009
31/12/08 annual accts
dot icon24/02/2009
Change of dirs/sec
dot icon03/10/2008
31/12/07 annual accts
dot icon13/08/2008
08/08/08 annual return shuttle
dot icon21/09/2007
08/08/07 annual return shuttle
dot icon10/08/2007
31/12/06 annual accts
dot icon02/10/2006
31/12/05 annual accts
dot icon21/09/2006
08/08/06 annual return shuttle
dot icon17/09/2006
Change of dirs/sec
dot icon27/11/2005
31/12/04 annual accts
dot icon13/09/2005
08/08/05 annual return shuttle
dot icon08/11/2004
31/12/03 annual accts
dot icon19/08/2004
08/08/04 annual return shuttle
dot icon03/11/2003
31/12/02 annual accts
dot icon09/08/2003
08/08/03 annual return shuttle
dot icon29/10/2002
31/12/01 annual accts
dot icon15/08/2002
08/08/02 annual return shuttle
dot icon04/03/2002
Change in sit reg add
dot icon21/08/2001
08/08/01 annual return shuttle
dot icon06/04/2001
31/12/00 annual accts
dot icon31/08/2000
08/08/00 annual return shuttle
dot icon22/01/2000
31/12/98 annual accts
dot icon22/01/2000
31/12/99 annual accts
dot icon06/08/1999
08/08/99 annual return shuttle
dot icon30/10/1998
31/12/97 annual accts
dot icon10/08/1998
08/08/98 annual return shuttle
dot icon29/10/1997
31/12/96 annual accts
dot icon15/08/1997
08/08/97 annual return shuttle
dot icon29/10/1996
31/12/95 annual accts
dot icon15/08/1996
08/08/96 annual return shuttle
dot icon03/11/1995
31/12/94 annual accts
dot icon10/08/1995
08/08/95 annual return shuttle
dot icon30/09/1994
31/12/93 annual accts
dot icon10/08/1994
08/08/94 annual return shuttle
dot icon03/12/1993
Resolutions
dot icon05/11/1993
31/12/92 annual accts
dot icon11/08/1993
08/08/93 annual return shuttle
dot icon15/01/1993
31/12/91 annual accts
dot icon18/08/1992
08/08/92 annual return form
dot icon11/01/1992
31/12/90 annual accts
dot icon09/12/1991
08/08/91 annual return
dot icon05/11/1990
31/12/89 annual accts
dot icon20/08/1990
08/08/90 annual return
dot icon10/11/1989
31/07/89 annual return
dot icon01/11/1989
31/12/88 annual accts
dot icon07/06/1989
Change of dirs/sec
dot icon17/01/1989
30/12/88 annual return
dot icon03/01/1989
31/12/87 annual accts
dot icon02/12/1987
20/11/87 annual return
dot icon23/11/1987
31/12/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
24/12/86 annual return
dot icon29/12/1986
31/12/85 annual accts
dot icon26/02/1986
Allotment (cash)
dot icon18/02/1986
27/09/85 annual return
dot icon06/11/1985
31/12/84 annual accts
dot icon30/03/1985
10/04/84 annual return
dot icon26/10/1984
31/12/83 annual accts
dot icon29/11/1983
31/12/83 annual return
dot icon22/06/1983
Memorandum and articles
dot icon10/06/1983
Not of incr in nom cap
dot icon10/06/1983
Resolutions
dot icon03/02/1983
31/12/82 annual return
dot icon22/06/1982
Notice of ARD
dot icon09/02/1982
31/12/81 annual return
dot icon20/02/1981
Situation of reg office
dot icon12/02/1981
31/12/80 annual return
dot icon12/02/1981
Particulars re directors
dot icon10/03/1980
31/12/79 annual return
dot icon10/03/1980
Sit of register of mems
dot icon23/07/1979
Situation of reg office
dot icon28/02/1979
Particulars re directors
dot icon22/06/1978
31/12/78 annual return
dot icon11/01/1978
Return of allots (cash)
dot icon16/06/1977
Return of allots (cash)
dot icon20/04/1977
Return of allots (cash)
dot icon04/04/1977
Situation of reg office
dot icon23/11/1976
Situation of reg office
dot icon23/11/1976
Particulars re directors
dot icon18/10/1976
Decl on compl on incorp
dot icon18/10/1976
Statement of nominal cap
dot icon18/10/1976
Memorandum
dot icon18/10/1976
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
245.92K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccluggage, Jonathan David Campbell
Director
26/08/2006 - Present
6
Mccluggage, Andrew
Director
01/02/2006 - 31/07/2021
5
Mccluggage, Jonathan David Campbell
Secretary
18/10/1976 - Present
-
Mccluggage, David
Director
18/10/1976 - 14/11/2005
-
Mccluggage, Margaret
Director
18/10/1976 - 23/05/2016
-

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 BALLYSKEAGH ESTATES LIMITED

BALLYSKEAGH ESTATES LIMITED is an(a) Active company incorporated on 18/10/1976 with the registered office located at Woodford House, 100 Ballybarnes Road, Newtownards BT23 4TD. 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 BALLYSKEAGH ESTATES LIMITED?

toggle

BALLYSKEAGH ESTATES LIMITED is currently Active. It was registered on 18/10/1976 .

Where is BALLYSKEAGH ESTATES LIMITED located?

toggle

BALLYSKEAGH ESTATES LIMITED is registered at Woodford House, 100 Ballybarnes Road, Newtownards BT23 4TD.

What does BALLYSKEAGH ESTATES LIMITED do?

toggle

BALLYSKEAGH 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 BALLYSKEAGH ESTATES LIMITED?

toggle

The latest filing was on 11/03/2026: Notification of Lisa Claire Donnan as a person with significant control on 2026-03-01.