Background WavePink WaveYellow Wave

SKERRY COURT SERVICES (BALLYMENA) LIMITED (NI025226)

SKERRY COURT SERVICES (BALLYMENA) LIMITED (NI025226) is an active UK company. incorporated on 1 February 1991. with registered office in 3 Waring Street. The company operates in the Real Estate Activities sector, engaged in residents property management. SKERRY COURT SERVICES (BALLYMENA) LIMITED has been registered for 35 years. Current directors include DUCLOUX, Elodie Dany Marie-Paule, GIFFEN, Anthony Alexander, MORRISSEY, Brendan.

Company Number
NI025226
Status
active
Type
ltd
Incorporated
1 February 1991
Age
35 years
Address
C/O Clanmil Housing, 3 Waring Street, BT1 2DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUCLOUX, Elodie Dany Marie-Paule, GIFFEN, Anthony Alexander, MORRISSEY, Brendan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKERRY COURT SERVICES (BALLYMENA) LIMITED

SKERRY COURT SERVICES (BALLYMENA) LIMITED is an active company incorporated on 1 February 1991 with the registered office located in 3 Waring Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SKERRY COURT SERVICES (BALLYMENA) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

NI025226

LTD Company

Age

35 Years

Incorporated 1 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

C/O Clanmil Housing Northern Whig House 3 Waring Street, BT1 2DX,

Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jun 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUCLOUX, Elodie Dany Marie-Paule

Active
Upper Newtownards Road, BelfastBT4 3ES
Born September 1980
Director
Appointed 13 Dec 2021

GIFFEN, Anthony Alexander

Active
C/O Clanmil Housing, 3 Waring StreetBT1 2DX
Born August 1968
Director
Appointed 14 Dec 2017

MORRISSEY, Brendan

Active
C/O Clanmil Housing, 3 Waring StreetBT1 2DX
Born November 1982
Director
Appointed 10 Sept 2014

GORDON, Dermot Bruce

Resigned
24 Westminster ParkBT55 7JD
Secretary
Appointed 01 Feb 1991
Resigned 01 Jul 2006

MOORE, Colette

Resigned
16 Lenaghan CrescentBT8 7JP
Secretary
Appointed 01 Jul 2006
Resigned 31 May 2018

FOSTER, Mark

Resigned
Forest Hill, NewtownardsBT23 7FH
Born August 1973
Director
Appointed 12 Jun 2013
Resigned 21 Apr 2017

KANE, Peter

Resigned
21 Mount Eagles Ave, Northern IrelandBT17 OGT
Born January 1974
Director
Appointed 05 Jan 2007
Resigned 30 Jun 2010

MC NEILLY, Margaret

Resigned
5 Skerry Court, Co AntrimBT43 7DW
Born April 1959
Director
Appointed 01 Feb 1991
Resigned 11 May 2005

MOORE, Colette

Resigned
16 Lenaghan CrescentBT8 4JD
Born September 1957
Director
Appointed 01 Feb 1991
Resigned 12 Jun 2013

QUINN, Brenda Patricia

Resigned
C/O Clanmil Housing, 3 Waring StreetBT1 2DX
Born July 1975
Director
Appointed 14 Dec 2017
Resigned 24 May 2018

SHAW, Barbara Elizabeth

Resigned
5 Skerry Court, Co AntrimBT43 6DY
Born September 1936
Director
Appointed 11 May 2005
Resigned 10 Sept 2014

Persons with significant control

1

Waring Street, BelfastBT1 2DX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
25 March 2009
371SR(NI)371SR(NI)
Legacy
18 July 2008
AC(NI)AC(NI)
Legacy
24 January 2008
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
9 October 2007
296(NI)296(NI)
Legacy
22 March 2007
233(NI)233(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
10 August 2006
371S(NI)371S(NI)
Legacy
21 October 2005
AC(NI)AC(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
17 April 2005
371S(NI)371S(NI)
Legacy
7 May 2004
AC(NI)AC(NI)
Legacy
18 March 2004
371S(NI)371S(NI)
Legacy
17 February 2003
AC(NI)AC(NI)
Legacy
24 January 2003
371S(NI)371S(NI)
Legacy
9 May 2002
AC(NI)AC(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
11 November 2001
AC(NI)AC(NI)
Legacy
11 February 2001
371S(NI)371S(NI)
Legacy
1 August 2000
296(NI)296(NI)
Legacy
29 June 2000
AC(NI)AC(NI)
Legacy
9 January 2000
371S(NI)371S(NI)
Legacy
22 March 1999
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
20 October 1998
AC(NI)AC(NI)
Legacy
9 December 1997
371S(NI)371S(NI)
Legacy
21 May 1997
296(NI)296(NI)
Legacy
9 April 1997
AC(NI)AC(NI)
Legacy
17 December 1996
371S(NI)371S(NI)
Legacy
20 April 1996
AC(NI)AC(NI)
Legacy
29 December 1995
AC(NI)AC(NI)
Legacy
14 December 1995
371S(NI)371S(NI)
Legacy
13 January 1995
371S(NI)371S(NI)
Legacy
20 May 1994
AC(NI)AC(NI)
Legacy
28 April 1994
295(NI)295(NI)
Legacy
28 April 1994
G98-2(NI)G98-2(NI)
Legacy
28 April 1994
296(NI)296(NI)
Legacy
28 April 1994
296(NI)296(NI)
Legacy
28 April 1994
296(NI)296(NI)
Legacy
14 April 1994
371S(NI)371S(NI)
Legacy
30 March 1994
AC(NI)AC(NI)
Legacy
2 March 1993
UDM+A(NI)UDM+A(NI)
Resolution
2 March 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
AC(NI)AC(NI)
Legacy
10 February 1993
371S(NI)371S(NI)
Legacy
7 March 1992
UDM+A(NI)UDM+A(NI)
Resolution
7 March 1992
RESOLUTIONSResolutions
Legacy
12 February 1992
371A(NI)371A(NI)
Legacy
8 November 1991
232(NI)232(NI)
Legacy
1 February 1991
MEM(NI)MEM(NI)
Legacy
1 February 1991
ARTS(NI)ARTS(NI)
Legacy
1 February 1991
G21(NI)G21(NI)
Legacy
1 February 1991
G23(NI)G23(NI)