Background WavePink WaveYellow Wave

BALLYRAWER ESTATES LIMITED (NI030578)

BALLYRAWER ESTATES LIMITED (NI030578) is an active UK company. incorporated on 11 March 1996. with registered office in Lisbellaw. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALLYRAWER ESTATES LIMITED has been registered for 30 years. Current directors include DOUGAN, Colin David William, HASSARD, David George, HENDERSON, George Campbell and 3 others.

Company Number
NI030578
Status
active
Type
ltd
Incorporated
11 March 1996
Age
30 years
Address
1 Tattygare Road, Lisbellaw, BT94 5GT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOUGAN, Colin David William, HASSARD, David George, HENDERSON, George Campbell, MAHON, David Albert, MCNEILL, Thomas Leslie, MOORE, Hazlett
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYRAWER ESTATES LIMITED

BALLYRAWER ESTATES LIMITED is an active company incorporated on 11 March 1996 with the registered office located in Lisbellaw. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALLYRAWER ESTATES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

NI030578

LTD Company

Age

30 Years

Incorporated 11 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

BALLINACRAIG LIMITED
From: 11 March 1996To: 27 August 1996
Contact
Address

1 Tattygare Road Lisbellaw, BT94 5GT,

Previous Addresses

Jalna 151 Ardvarney Road Drumbane Kesh Co Fermanagh BT93 1SQ Northern Ireland
From: 2 March 2017To: 8 March 2024
"Jalna" . Drumbane Kesh Co Fermanagh BT93 1SQ
From: 12 March 2015To: 2 March 2017
Jalna Drumbane Kesh Co Fermanagh BT93 1SQ
From: 4 March 2011To: 12 March 2015
Jalna Drumbane Kesh Co Fermanagh BT93 1SQ
From: 11 March 1996To: 4 March 2011
Timeline

7 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jul 11
Director Joined
Feb 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 24
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

DOUGAN, Colin David William

Active
LisbellawBT94 5GT
Secretary
Appointed 26 Oct 2016

DOUGAN, Colin David William

Active
LisbellawBT94 5GT
Born May 1980
Director
Appointed 26 Oct 2016

HASSARD, David George

Active
Tattygare Road, LisbellawBT94 5GT
Born August 1964
Director
Appointed 01 Jan 2024

HENDERSON, George Campbell

Active
LisbellawBT94 5GT
Born April 1952
Director
Appointed 05 Dec 2005

MAHON, David Albert

Active
LisbellawBT94 5GT
Born March 1956
Director
Appointed 05 Dec 2005

MCNEILL, Thomas Leslie

Active
LisbellawBT94 5GT
Born August 1955
Director
Appointed 05 Dec 2005

MOORE, Hazlett

Active
LisbellawBT94 5GT
Born July 1942
Director
Appointed 05 Dec 2005

NELSON, John Andrew

Resigned
., KeshBT93 1SQ
Secretary
Appointed 05 Dec 2005
Resigned 10 Oct 2016

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 11 Mar 1996
Resigned 12 Nov 2004

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, ScotlandEH2 3BH
Corporate secretary
Appointed 12 Nov 2004
Resigned 05 Dec 2005

CORBITT, Alfred Nelson Henry

Resigned
47b Warren Road, Co.DownBT21 0PQ
Born December 1941
Director
Appointed 11 Mar 1996
Resigned 30 Oct 2002

CUBITT, Lyle

Resigned
Dernaveagh Road, BallymenaBT43 6TX
Born January 1946
Director
Appointed 26 Nov 2014
Resigned 24 Feb 2026

GILLIES, Brian

Resigned
7 Boclair Rd, GlasgowG61 2AE
Born October 1960
Director
Appointed 11 Mar 1996
Resigned 05 Dec 2005

JENNINGS, Gerald William

Resigned
Carrowdore Castle, Co.DownBT22 2JH
Born April 1927
Director
Appointed 11 Mar 1996
Resigned 30 Oct 2002

KELLS, Ronald Arthur

Resigned
Drumbane, KeshBT93 1SQ
Born July 1936
Director
Appointed 05 Dec 2005
Resigned 01 Dec 2010

NELSON, John Andrew

Resigned
., KeshBT93 1SQ
Born August 1956
Director
Appointed 05 Dec 2005
Resigned 10 Oct 2016

WILSON, Stuart William

Resigned
37 Roddinghead Rd, GlasgowG46 6TN
Born October 1970
Director
Appointed 30 Oct 2002
Resigned 12 Oct 2004

Persons with significant control

1

151 Ardvarney Road, EnniskillenBT93 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Miscellaneous
17 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Legacy
10 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
19 March 2009
371S(NI)371S(NI)
Legacy
28 August 2008
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
22 March 2007
371S(NI)371S(NI)
Legacy
2 March 2007
233(NI)233(NI)
Legacy
16 November 2006
AC(NI)AC(NI)
Legacy
27 October 2006
233(NI)233(NI)
Legacy
2 May 2006
371S(NI)371S(NI)
Legacy
28 January 2006
1656A(NI)1656A(NI)
Legacy
28 January 2006
98-2(NI)98-2(NI)
Legacy
28 January 2006
98-3(NI)98-3(NI)
Legacy
28 January 2006
UDM+A(NI)UDM+A(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Resolution
28 January 2006
RESOLUTIONSResolutions
Resolution
28 January 2006
RESOLUTIONSResolutions
Resolution
28 January 2006
RESOLUTIONSResolutions
Resolution
28 January 2006
RESOLUTIONSResolutions
Resolution
28 January 2006
RESOLUTIONSResolutions
Legacy
14 January 2006
411A(NI)411A(NI)
Legacy
14 January 2006
411A(NI)411A(NI)
Legacy
14 January 2006
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
21 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 December 2005
402(NI)402(NI)
Legacy
10 November 2005
AC(NI)AC(NI)
Legacy
9 August 2005
AURES(NI)AURES(NI)
Legacy
7 December 2004
296(NI)296(NI)
Legacy
25 October 2004
AC(NI)AC(NI)
Legacy
22 October 2004
296(NI)296(NI)
Legacy
20 April 2004
296(NI)296(NI)
Legacy
16 April 2004
371S(NI)371S(NI)
Legacy
8 February 2004
411A(NI)411A(NI)
Legacy
2 February 2004
411A(NI)411A(NI)
Legacy
2 February 2004
411A(NI)411A(NI)
Legacy
22 January 2004
AURES(NI)AURES(NI)
Legacy
23 December 2003
296(NI)296(NI)
Legacy
23 December 2003
296(NI)296(NI)
Legacy
16 December 2003
411A(NI)411A(NI)
Legacy
16 December 2003
411A(NI)411A(NI)
Legacy
1 December 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
1 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 November 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 November 2003
402(NI)402(NI)
Legacy
14 October 2003
411A(NI)411A(NI)
Legacy
12 September 2003
AC(NI)AC(NI)
Legacy
16 June 2003
371S(NI)371S(NI)
Legacy
20 May 2003
296(NI)296(NI)
Legacy
20 May 2003
296(NI)296(NI)
Legacy
2 May 2003
296(NI)296(NI)
Legacy
7 March 2003
233(NI)233(NI)
Legacy
11 February 2003
AURES(NI)AURES(NI)
Legacy
12 December 2002
411A(NI)411A(NI)
Legacy
12 December 2002
411A(NI)411A(NI)
Legacy
12 December 2002
411A(NI)411A(NI)
Legacy
12 December 2002
411A(NI)411A(NI)
Legacy
12 December 2002
411A(NI)411A(NI)
Legacy
3 December 2002
405(NI)405(NI)
Legacy
3 December 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
3 December 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 December 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 December 2002
402(NI)402(NI)
Legacy
18 November 2002
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
18 November 2002
402(NI)402(NI)
Resolution
18 November 2002
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
11 November 2002
402(NI)402(NI)
Legacy
2 July 2002
295(NI)295(NI)
Legacy
10 May 2002
AC(NI)AC(NI)
Legacy
6 March 2002
371S(NI)371S(NI)
Legacy
21 March 2001
AC(NI)AC(NI)
Legacy
21 March 2001
371S(NI)371S(NI)
Legacy
10 March 2001
296(NI)296(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Legacy
3 May 2000
371S(NI)371S(NI)
Legacy
10 February 2000
411A(NI)411A(NI)
Legacy
9 February 2000
405(NI)405(NI)
Legacy
9 February 2000
405(NI)405(NI)
Legacy
9 February 2000
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
9 February 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 February 2000
402(NI)402(NI)
Legacy
5 August 1999
AC(NI)AC(NI)
Legacy
31 March 1999
371S(NI)371S(NI)
Legacy
29 January 1999
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 January 1999
402(NI)402(NI)
Legacy
3 November 1998
295(NI)295(NI)
Legacy
31 July 1998
AC(NI)AC(NI)
Legacy
8 March 1998
371S(NI)371S(NI)
Legacy
7 July 1997
AC(NI)AC(NI)
Legacy
4 April 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 March 1997
402(NI)402(NI)
Legacy
27 August 1996
CERTC(NI)CERTC(NI)
Legacy
27 August 1996
CNRES(NI)CNRES(NI)
Legacy
27 August 1996
UDM+A(NI)UDM+A(NI)
Legacy
23 August 1996
232(NI)232(NI)
Legacy
23 August 1996
295(NI)295(NI)
Legacy
23 August 1996
G98-2(NI)G98-2(NI)
Legacy
23 August 1996
133(NI)133(NI)
Legacy
23 August 1996
296(NI)296(NI)
Legacy
23 August 1996
296(NI)296(NI)
Legacy
23 August 1996
296(NI)296(NI)
Legacy
23 August 1996
296(NI)296(NI)
Incorporation Company
11 March 1996
NEWINCIncorporation
Legacy
11 March 1996
MEM(NI)MEM(NI)
Legacy
11 March 1996
ARTS(NI)ARTS(NI)
Legacy
11 March 1996
G23(NI)G23(NI)
Legacy
11 March 1996
G21(NI)G21(NI)