Background WavePink WaveYellow Wave

BALLYCREST LIMITED (05481422)

BALLYCREST LIMITED (05481422) is an active UK company. incorporated on 15 June 2005. with registered office in Caistor. The company operates in the Real Estate Activities sector, engaged in residents property management. BALLYCREST LIMITED has been registered for 20 years. Current directors include HASELTON, Sidney David, SMITH, Nicholas.

Company Number
05481422
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2005
Age
20 years
Address
Akr Accounting, Caistor, LN7 6TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HASELTON, Sidney David, SMITH, Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYCREST LIMITED

BALLYCREST LIMITED is an active company incorporated on 15 June 2005 with the registered office located in Caistor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALLYCREST LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05481422

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Akr Accounting 13b Market Place Caistor, LN7 6TP,

Previous Addresses

, Rothwell Top Farm Rothwell, Market Rasen, LN7 6SR, England
From: 7 March 2024To: 1 December 2025
, 233 PO Box 233, Market Rasen, Lincolnshire, LN8 9DJ, England
From: 14 June 2023To: 7 March 2024
, North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England
From: 27 July 2018To: 14 June 2023
, 1 Oakwood Road, Lincoln, LN6 3LH, England
From: 2 February 2017To: 27 July 2018
, C/O Hodgson Elkington, 1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH
From: 6 July 2012To: 2 February 2017
, 2 Lancaster Drive, Market Rasen, Lincolnshire, LN8 3GX
From: 4 April 2012To: 6 July 2012
, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD
From: 15 June 2005To: 4 April 2012
Timeline

27 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 09
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 14
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 17
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HASELTON, Sidney David

Active
Lancaster Drive, Market RasenLN8 3GX
Secretary
Appointed 22 Jan 2026

HASELTON, Sidney David

Active
13b Market Place, CaistorLN7 6TP
Born May 1944
Director
Appointed 04 Feb 2026

SMITH, Nicholas

Active
13b Market Place, CaistorLN7 6TP
Born November 1988
Director
Appointed 06 Dec 2017

CHERRY, Matthew James

Resigned
2 Century Lane, LincolnLN1 2FD
Secretary
Appointed 15 Jun 2005
Resigned 30 Sept 2008

ELKINGTON, Simon James

Resigned
Oakwood Road, LincolnLN6 3LH
Secretary
Appointed 06 Jul 2012
Resigned 06 Dec 2017

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 17 Sept 2008
Resigned 29 Mar 2012

POWELL, Cherry

Resigned
Rothwell, Market RasenLN7 6SR
Secretary
Appointed 06 Dec 2017
Resigned 09 Mar 2025

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 15 Jun 2005
Resigned 15 Jun 2005

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 27 Jul 2018
Resigned 31 May 2023

ADAMS, Graham Noel

Resigned
56 Munsbrough Lane, RotherhamS61 4NT
Born July 1962
Director
Appointed 23 Jul 2007
Resigned 30 Sept 2008

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Born June 1952
Director
Appointed 22 Aug 2006
Resigned 09 Nov 2006

BOURN, Hugh Christopher

Resigned
The Old Rectory, West BarkwithLN8 5LF
Born September 1958
Director
Appointed 15 Jun 2005
Resigned 20 Apr 2007

BROCKLESBY, Susan Elizabeth

Resigned
Lancaster Drive, Market RasenLN8 3GX
Born July 1951
Director
Appointed 29 Mar 2012
Resigned 03 Jul 2012

CHERRY, Matthew James

Resigned
2 Century Lane, LincolnLN1 2FD
Born January 1973
Director
Appointed 20 Apr 2007
Resigned 30 Sept 2008

CLAYTON, Sally Jayne

Resigned
13b Market Place, CaistorLN7 6TP
Born September 1981
Director
Appointed 30 Jun 2012
Resigned 09 Feb 2026

FREEMAN, Roland Martin Frederick

Resigned
31 Ripon Drive, SleafordNG34 8UF
Born April 1967
Director
Appointed 15 Jun 2005
Resigned 24 Aug 2006

GORDON STEWART, Alastair James

Resigned
Empingham Road, StamfordPE9 2RJ
Born July 1972
Director
Appointed 28 Jan 2008
Resigned 14 Sept 2009

GREEN, Stuart James

Resigned
Lancaster Drive, Market RasenLN8 3GX
Born June 1973
Director
Appointed 29 Mar 2012
Resigned 31 May 2012

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1964
Director
Appointed 01 Oct 2009
Resigned 29 Mar 2012

HARRIS, Christopher James

Resigned
71 Leicester Road, LoughboroughLE12 8BA
Born February 1976
Director
Appointed 23 Jul 2007
Resigned 30 Sept 2008

JARVIS, Amie

Resigned
Lancaster Drive, Market RasenLN8 3GX
Born October 1987
Director
Appointed 29 Mar 2012
Resigned 25 Jul 2017

MCDONAGH, Stuart Ali

Resigned
19 Greek Thomson Road, GlasgowG63 0RE
Born September 1965
Director
Appointed 09 Nov 2006
Resigned 14 Feb 2008

PATRICK, Richard Charles

Resigned
Lancaster Drive, Market RasenLN8 3GX
Born August 1983
Director
Appointed 29 Mar 2012
Resigned 08 Aug 2014

POWELL, Cherry

Resigned
Rothwell, Market RasenLN7 6SR
Born December 1946
Director
Appointed 30 Jun 2012
Resigned 09 Mar 2025

WATSON, Mary Elizabeth

Resigned
Lancaster Drive, Market RasenLN8 3GX
Born April 1947
Director
Appointed 29 Mar 2012
Resigned 11 Jan 2025

WINGHAM, Peter John

Resigned
Lancaster Drive, Market RasenLN8 3GX
Born January 1953
Director
Appointed 29 Mar 2012
Resigned 07 Jul 2012

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 15 Jun 2005
Resigned 15 Jun 2005

TEMPSFORD OAKS LIMITED

Resigned
Sandy, BedfordshireSG19 2BD
Corporate director
Appointed 17 Sept 2008
Resigned 29 Mar 2012

Persons with significant control

5

1 Active
4 Ceased

Mr Sidney David Haselton

Active
Lancaster Drive, Market RasenLN8 3GX
Born May 1944

Nature of Control

Significant influence or control
Notified 25 Feb 2026

Mrs Sally Jayne Clayton

Ceased
13b Market Place, CaistorLN7 6TP
Born September 1981

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 09 Feb 2026

Miss Cherry Powell

Ceased
Rothwell, Market RasenLN7 6SR
Born December 1946

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 09 Mar 2025

Ms Mary Elizabeth Watson

Ceased
Rothwell, Market RasenLN7 6SR
Born April 1947

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 11 Jan 2025

Miss Amie Jarvis

Ceased
Oakwood Road, LincolnLN6 3LH
Born October 1987

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

116

Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 February 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Administrative Restoration Company
1 December 2025
RT01RT01
Gazette Dissolved Compulsory
12 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
9 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Termination Director Company With Name
7 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Corporate Director Company With Change Date
16 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
22 April 2009
287Change of Registered Office
Legacy
10 December 2008
288cChange of Particulars
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
287Change of Registered Office
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Incorporation Company
15 June 2005
NEWINCIncorporation