Background WavePink WaveYellow Wave

BALLYCRAIGY UK PROPERTIES LIMITED (08808188)

BALLYCRAIGY UK PROPERTIES LIMITED (08808188) is an active UK company. incorporated on 10 December 2013. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALLYCRAIGY UK PROPERTIES LIMITED has been registered for 12 years. Current directors include MONTGOMERY, Colin John Hugh.

Company Number
08808188
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
C/O Commercial Vehicle Auctions Limited, Doncaster, DN4 8DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MONTGOMERY, Colin John Hugh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYCRAIGY UK PROPERTIES LIMITED

BALLYCRAIGY UK PROPERTIES LIMITED is an active company incorporated on 10 December 2013 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALLYCRAIGY UK PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08808188

LTD Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

C/O Commercial Vehicle Auctions Limited Carr Hill Doncaster, DN4 8DE,

Previous Addresses

C/O Montracon Carr Hill Doncaster DN4 8DE England
From: 29 March 2022To: 23 December 2025
C/O Eurofleet Rental Limited Little Wigston Tamworth Road Appleby Magna Swadlincote Derbyshire DE12 7BJ
From: 10 December 2013To: 29 March 2022
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Funding Round
Sept 14
Loan Secured
Oct 14
Loan Secured
Jul 15
Director Left
Feb 19
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Dec 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Mar 2024

MONTGOMERY, Colin John Hugh

Active
Carr Hill, DoncasterDN4 8DE
Born July 1976
Director
Appointed 25 Sept 2020

MONTGOMERY, Harold Hugh

Resigned
Tamworth Road, SwadlincoteDE12 7BJ
Born May 1948
Director
Appointed 11 Dec 2013
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Tamworth Road, SwadlincoteDE12 7BJ
Born July 1972
Director
Appointed 10 Dec 2013
Resigned 08 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2020
Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Memorandum Articles
26 March 2015
MAMA
Resolution
26 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Capital Allotment Shares
12 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2013
NEWINCIncorporation