Active
Company Information for BALLYWARD ESTATES LTD
Mjm Marine, Carnbane Business Park, Newry, CO. DOWN, BT35 6QH,
|
Company Registration Number
NI060861
Private Limited Company
Active |
Company Name | |
---|---|
BALLYWARD ESTATES LTD | |
Legal Registered Office | |
Mjm Marine Carnbane Business Park Newry CO. DOWN BT35 6QH Other companies in BT35 | |
Company Number | NI060861 | |
---|---|---|
Company ID Number | NI060861 | |
Date formed | 2006-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-14 | |
Return next due | 2025-09-28 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB898896512 |
Last Datalog update: | 2024-10-11 14:08:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CONNGLA MC CONVILLE |
||
BRIAN FRANCIS MCCONVILLE |
||
CONNGLA MCCONVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MJM FITOUT LIMITED | Director | 2009-07-03 | CURRENT | 2009-06-27 | Active | |
M.J.M. MARINE LIMITED | Director | 1995-04-28 | CURRENT | 1995-04-28 | Active | |
MJM PEARL LTD | Director | 2015-10-01 | CURRENT | 2015-06-15 | Active | |
MJM PRIME INVESTMENTS LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES | ||
CESSATION OF BERNARD FRANCIS MCCONVILLE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Rathbane (Iom) Holdings Limited as a person with significant control on 2024-09-01 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF BRIAN FRANCIS MCCONVILLE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 1000100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS MCCONVILLE / 30/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CONNGLA MCCONVILLE / 30/09/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CONNGLA MC CONVILLE on 2015-09-30 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1000100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 1000100 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Conngla Mcconville on 2012-10-12 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 27/04/12 | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 07/04/11 | |
SH01 | 29/12/10 STATEMENT OF CAPITAL GBP 1000100 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM AT THE OFFICES OF MALONE LYNCHEHAUN 12 NEW STREET NEWRY BT35 6JD | |
AR01 | 18/09/10 FULL LIST | |
AR01 | 18/09/09 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 18/09/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 18/09/07 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-05-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | NORTHERN BANK | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 676,000 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 2,070,358 |
Provisions For Liabilities Charges | 2012-01-01 | £ 7,205 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLYWARD ESTATES LTD
Called Up Share Capital | 2012-01-01 | £ 1,000,100 |
---|---|---|
Current Assets | 2012-01-01 | £ 3,113,521 |
Debtors | 2012-01-01 | £ 48,521 |
Fixed Assets | 2012-01-01 | £ 87,328 |
Shareholder Funds | 2012-01-01 | £ 447,286 |
Stocks Inventory | 2012-01-01 | £ 3,065,000 |
Tangible Fixed Assets | 2012-01-01 | £ 87,328 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BALLYWARD ESTATES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BALLYWARD ESTATES LTD | Event Date | 2010-05-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |