BALMORAL MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALMORAL MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017695

Incorporation date

06/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast BT7 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1984)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon19/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-06-30
dot icon05/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon16/09/2019
Cessation of Irene Marion Brannigan as a person with significant control on 2019-03-27
dot icon19/06/2019
Termination of appointment of Irene Marion Brannigan as a director on 2019-03-27
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon16/11/2018
Termination of appointment of Frank Martin O'rourke as a director on 2018-09-14
dot icon16/11/2018
Termination of appointment of Frank Martin O'rourke as a secretary on 2018-09-14
dot icon26/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon17/10/2017
Registered office address changed from 13 Balmoral Mews Belfast BT9 6NU to C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH on 2017-10-17
dot icon04/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon06/04/2016
Registered office address changed from C/O Td Gibson & Co Morrison House 107 Church Street Portadown, Co Armagh BT62 3DD to 13 Balmoral Mews Belfast BT9 6NU on 2016-04-06
dot icon18/03/2016
Total exemption small company accounts made up to 2009-06-30
dot icon09/03/2016
Annual return made up to 2015-08-23
dot icon02/03/2016
Annual return made up to 2010-08-23
dot icon02/03/2016
Annual return made up to 2011-08-23
dot icon23/02/2016
Annual return made up to 2014-08-23 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2013-08-23 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2012-08-23 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2004-08-23 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2009-08-23 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2008-08-23 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2007-08-23 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2006-08-23 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2005-08-23 with full list of shareholders
dot icon22/02/2016
Annual return made up to 2003-08-23 with full list of shareholders
dot icon22/02/2016
Annual return made up to 2002-08-23 with full list of shareholders
dot icon22/02/2016
Annual return made up to 2001-08-23 with full list of shareholders
dot icon22/02/2016
Annual return made up to 2000-08-23 with full list of shareholders
dot icon22/02/2016
Annual return made up to 1999-08-23 with full list of shareholders
dot icon22/02/2016
Annual return made up to 1998-08-23 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2014-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2013-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2012-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2011-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2008-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2007-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2006-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2005-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2004-06-30
dot icon21/12/2015
Appointment of Irene Marion Brannigan as a director on 2015-12-03
dot icon21/12/2015
Appointment of Edmund Ronald Johnston as a director on 2015-12-03
dot icon21/12/2015
Appointment of Mr Ronan Francis O'kane as a director on 2015-12-03
dot icon08/12/2015
Appointment of Niall Francis Caldwell as a director on 2015-12-03
dot icon02/07/2015
Restoration by order of the court
dot icon26/04/2004
30/06/03 annual accts
dot icon31/03/2003
30/06/02 annual accts
dot icon28/10/2002
Change in sit reg add
dot icon12/08/2002
30/06/01 annual accts
dot icon17/01/2002
Change in sit reg add
dot icon30/10/2001
30/06/00 annual accts
dot icon24/10/2001
30/06/99 annual accts
dot icon23/10/2001
30/06/98 annual accts
dot icon27/06/2001
Change of dirs/sec
dot icon22/06/2001
Change of dirs/sec
dot icon05/09/2000
Change of dirs/sec
dot icon24/07/1999
23/08/97 annual return shuttle
dot icon19/07/1999
Change of dirs/sec
dot icon27/05/1998
30/06/97 annual accts
dot icon06/07/1997
23/08/95 annual return shuttle
dot icon06/07/1997
23/08/96 annual return shuttle
dot icon02/05/1997
30/06/96 annual accts
dot icon05/08/1996
Change of dirs/sec
dot icon05/08/1996
Change of dirs/sec
dot icon05/08/1996
30/06/95 annual accts
dot icon05/08/1996
Change of dirs/sec
dot icon05/08/1996
Change of dirs/sec
dot icon05/08/1996
Change of dirs/sec
dot icon01/07/1996
Change of dirs/sec
dot icon03/08/1995
30/06/94 annual accts
dot icon28/11/1994
23/08/94 annual return shuttle
dot icon04/05/1994
30/06/93 annual accts
dot icon09/09/1993
23/08/93 annual return shuttle
dot icon06/05/1993
30/06/92 annual accts
dot icon18/11/1992
Change of dirs/sec
dot icon18/11/1992
23/08/92 annual return form
dot icon10/09/1992
30/06/91 annual accts
dot icon09/09/1991
23/08/91 annual return
dot icon17/07/1991
23/05/90 annual return
dot icon17/07/1991
Change of dirs/sec
dot icon16/07/1991
30/06/90 annual accts
dot icon03/05/1990
30/06/89 annual accts
dot icon04/04/1990
Change in sit reg add
dot icon03/05/1989
30/06/88 annual accts
dot icon21/04/1989
20/03/89 annual return
dot icon12/04/1989
Change of dirs/sec
dot icon14/09/1988
Change of dirs/sec
dot icon20/05/1988
24/03/88 annual return
dot icon20/05/1988
30/06/87 annual accts
dot icon09/09/1987
16/02/87 annual return
dot icon05/05/1987
30/06/86 annual accts
dot icon02/03/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Change of dirs/sec
dot icon06/08/1986
Change in sit reg office
dot icon12/06/1986
18/03/86 annual return
dot icon02/05/1986
30/06/85 annual accts
dot icon04/02/1986
Allotment (cash)
dot icon04/02/1986
Allotment (cash)
dot icon04/02/1986
Allotment (cash)
dot icon09/05/1985
Allotment (cash)
dot icon09/05/1985
Allotment (cash)
dot icon09/05/1985
Allotment (cash)
dot icon09/05/1985
Allotment (cash)
dot icon09/05/1985
Allotment (cash)
dot icon23/08/1984
Notice of ARD
dot icon06/08/1984
Statement of nominal cap
dot icon06/08/1984
Memorandum
dot icon06/08/1984
Decln complnce reg new co
dot icon06/08/1984
Articles
dot icon06/08/1984
Pars re dirs/sit reg offi
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
30/06/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.38K
-
0.00
-
-
2022
-
13.62K
-
0.00
-
-
2022
-
13.62K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

13.62K £Ascended19.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edmund Ronald Johnston
Director
03/12/2015 - Present
-
Ms Irene Marion Brannigan
Director
03/12/2015 - 27/03/2019
-
Ferris, Kenneth Taylor
Director
06/08/1984 - 04/01/1999
2
Mr Ronan Francis O'kane
Director
03/12/2015 - Present
8
Caldwell, Niall Francis
Director
03/12/2015 - 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+
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 BALMORAL MEWS MANAGEMENT LIMITED

BALMORAL MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 06/08/1984 with the registered office located at C/O Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast BT7 1SH. There are currently 3 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 BALMORAL MEWS MANAGEMENT LIMITED?

toggle

BALMORAL MEWS MANAGEMENT LIMITED is currently Active. It was registered on 06/08/1984 .

Where is BALMORAL MEWS MANAGEMENT LIMITED located?

toggle

BALMORAL MEWS MANAGEMENT LIMITED is registered at C/O Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast BT7 1SH.

What does BALMORAL MEWS MANAGEMENT LIMITED do?

toggle

BALMORAL MEWS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALMORAL MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.