Background WavePink WaveYellow Wave

BALLYMAGROARTY ESTATES LIMITED (NI046861)

BALLYMAGROARTY ESTATES LIMITED (NI046861) is an active UK company. incorporated on 12 June 2003. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALLYMAGROARTY ESTATES LIMITED has been registered for 22 years. Current directors include MAHON, Andrew James, MAHON, David Albert, MAHON, David Robert and 1 others.

Company Number
NI046861
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHON, Andrew James, MAHON, David Albert, MAHON, David Robert, WHITE, George Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMAGROARTY ESTATES LIMITED

BALLYMAGROARTY ESTATES LIMITED is an active company incorporated on 12 June 2003 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALLYMAGROARTY ESTATES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

NI046861

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

4 key events • 2012 - 2013

Funding Officers Ownership
Director Left
Feb 12
Funding Round
Jul 12
Funding Round
Sept 12
Funding Round
Nov 13
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MAHON, David Robert

Active
Drumwhinny Road, EnniskillenBT93 1TN
Secretary
Appointed 12 Jun 2003

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 24 Nov 2004

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 12 Jun 2003

MAHON, David Robert

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born January 1984
Director
Appointed 12 Jun 2003

WHITE, George Robert

Active
43 Main Street, EnniskillenBT94 3LU
Born November 1944
Director
Appointed 12 Jul 2004

JOHNSTON, Robert Alexander George

Resigned
Druminiller, FermanaghBT93 3ER
Born February 1972
Director
Appointed 12 Jul 2004
Resigned 13 Jun 2011
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Unaudited Abridged
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Gazette Notice Compulsary
11 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
8 July 2009
371S(NI)371S(NI)
Legacy
3 April 2009
98-2(NI)98-2(NI)
Legacy
26 March 2009
132(NI)132(NI)
Legacy
26 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
26 March 2009
RESOLUTIONSResolutions
Resolution
26 March 2009
RESOLUTIONSResolutions
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
AC(NI)AC(NI)
Legacy
2 July 2008
371S(NI)371S(NI)
Legacy
21 January 2008
AC(NI)AC(NI)
Legacy
30 October 2007
296(NI)296(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Legacy
18 October 2006
295(NI)295(NI)
Legacy
29 September 2006
AC(NI)AC(NI)
Legacy
11 September 2006
371S(NI)371S(NI)
Legacy
1 March 2006
AC(NI)AC(NI)
Legacy
23 December 2005
233(NI)233(NI)
Legacy
9 August 2005
371S(NI)371S(NI)
Legacy
9 August 2005
98-2(NI)98-2(NI)
Legacy
9 August 2005
98-2(NI)98-2(NI)
Legacy
9 August 2005
98-2(NI)98-2(NI)
Legacy
9 August 2005
98-2(NI)98-2(NI)
Legacy
9 August 2005
98-2(NI)98-2(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
19 January 2005
233(NI)233(NI)
Legacy
10 January 2005
371S(NI)371S(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
1 September 2004
296(NI)296(NI)
Legacy
1 September 2004
296(NI)296(NI)
Legacy
27 June 2003
296(NI)296(NI)
Legacy
12 June 2003
MEM(NI)MEM(NI)
Legacy
12 June 2003
ARTS(NI)ARTS(NI)
Legacy
12 June 2003
G23(NI)G23(NI)
Legacy
12 June 2003
G21(NI)G21(NI)