Background WavePink WaveYellow Wave

BALLINAMALLARD ENTERPRISE COMPANY LIMITED (NI034886)

BALLINAMALLARD ENTERPRISE COMPANY LIMITED (NI034886) is an active UK company. incorporated on 28 September 1998. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALLINAMALLARD ENTERPRISE COMPANY LIMITED has been registered for 27 years. Current directors include BLEAKLEY, David John, BYERS, Doreen Elizabeth, CAMPBELL, Caroline Margaret and 5 others.

Company Number
NI034886
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 1998
Age
27 years
Address
2 Cooper Crescent, Enniskillen, BT74 6DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEAKLEY, David John, BYERS, Doreen Elizabeth, CAMPBELL, Caroline Margaret, DUNCAN, Stephen Andrew, FISHER, Alastair Crozier, FISHER, Thomas Ernest, MARTIN, Conor Patrick Walker, PAGET, Robin Edwards
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLINAMALLARD ENTERPRISE COMPANY LIMITED

BALLINAMALLARD ENTERPRISE COMPANY LIMITED is an active company incorporated on 28 September 1998 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALLINAMALLARD ENTERPRISE COMPANY LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

NI034886

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 28 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

2 Cooper Crescent Enniskillen, BT74 6DQ,

Previous Addresses

C/O C/O Stephen Duncan 406 Belfast Road Fivemiletown Tyrone BT75 0SN
From: 30 September 2010To: 13 January 2020
C/O Stephen Duncan 66 Enniskillen Road Ballinamallard BT94 2EG
From: 28 September 1998To: 30 September 2010
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Left
Jan 17
Owner Exit
Oct 17
Director Joined
Sept 19
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

DUNCAN, Stephen Andrew

Active
Cooper Crescent, EnniskillenBT74 6DQ
Secretary
Appointed 15 Oct 2007

BLEAKLEY, David John

Active
Cooper Crescent, EnniskillenBT74 6DQ
Born September 1965
Director
Appointed 12 Sept 2019

BYERS, Doreen Elizabeth

Active
Cooper Crescent, EnniskillenBT74 6DQ
Born May 1960
Director
Appointed 28 Sept 1998

CAMPBELL, Caroline Margaret

Active
Cooper Crescent, EnniskillenBT74 6DQ
Born June 1957
Director
Appointed 27 Sept 2006

DUNCAN, Stephen Andrew

Active
Cooper Crescent, EnniskillenBT74 6DQ
Born November 1957
Director
Appointed 28 Sept 1998

FISHER, Alastair Crozier

Active
Cooper Crescent, EnniskillenBT74 6DQ
Born July 1988
Director
Appointed 01 Jun 2023

FISHER, Thomas Ernest

Active
Cooper Crescent, EnniskillenBT74 6DQ
Born March 1952
Director
Appointed 28 Sept 1998

MARTIN, Conor Patrick Walker

Active
Cooper Crescent, EnniskillenBT74 6DQ
Born October 1991
Director
Appointed 01 Jun 2023

PAGET, Robin Edwards

Active
Cooper Crescent, EnniskillenBT74 6DQ
Born March 1940
Director
Appointed 28 Sept 1998

MCMORRIS, Howard

Resigned
Ardra, BalinamallardBT94 2ER
Secretary
Appointed 04 Sept 1998
Resigned 19 Jan 2004

FYFFE, Irene Ruth

Resigned
Mullaghmeen, Co Fermanagh
Born October 1969
Director
Appointed 28 Sept 1998
Resigned 23 Sept 2010

JOHNSTON, Robert John

Resigned
Cooper Crescent, EnniskillenBT74 6DQ
Born February 1937
Director
Appointed 28 Sept 1998
Resigned 01 Jun 2023

KERR, Herbert Alexander

Resigned
Knockmanowl, Co Fermanagh
Born July 1938
Director
Appointed 28 Sept 1998
Resigned 18 Nov 2002

MCKENZIE, Gordon Davis

Resigned
Belfast Road, FivemiletownBT75 0SN
Born November 1960
Director
Appointed 27 Sept 2006
Resigned 11 Jan 2017

MCMORRIS, Howard Frederick

Resigned
Ardra, BallinamallardBT94 2ER
Born May 1961
Director
Appointed 28 Sept 1998
Resigned 19 Jan 2004

MOORE, Kenneth Albert Hilliard

Resigned
Drumcullion, Co Fermanagh
Born July 1957
Director
Appointed 28 Sept 1998
Resigned 27 May 2002

SMITH, Keith

Resigned
Beech Lodge, BallinamallardBT94 2ER
Born February 1953
Director
Appointed 28 Sept 1998
Resigned 18 Nov 2002

STUART, Henry John

Resigned
Flowerdale, Co Fermanagh
Born September 1948
Director
Appointed 28 Sept 1998
Resigned 12 Feb 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Andrew Duncan

Ceased
Belfast Road, FivemiletownBT75 0SN
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
7 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
4 August 2010
MG01MG01
Annual Return Company With Made Up Date
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
1 October 2008
371S(NI)371S(NI)
Legacy
20 November 2007
371SR(NI)371SR(NI)
Legacy
20 November 2007
296(NI)296(NI)
Legacy
15 October 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 November 2006
402R(NI)402R(NI)
Legacy
25 October 2006
AC(NI)AC(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
7 November 2005
371S(NI)371S(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Legacy
13 October 2004
AC(NI)AC(NI)
Legacy
5 November 2003
371S(NI)371S(NI)
Legacy
19 September 2003
AC(NI)AC(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
20 June 2002
AC(NI)AC(NI)
Legacy
20 October 2001
371S(NI)371S(NI)
Legacy
8 September 2001
AC(NI)AC(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
6 September 2000
AC(NI)AC(NI)
Legacy
1 October 1999
233(NI)233(NI)
Legacy
28 September 1999
371S(NI)371S(NI)
Legacy
28 September 1998
MEM(NI)MEM(NI)
Legacy
28 September 1998
ARTS(NI)ARTS(NI)
Legacy
28 September 1998
G23(NI)G23(NI)
Legacy
28 September 1998
G21(NI)G21(NI)