Background WavePink WaveYellow Wave

BALLYMONEY HILL ESTATES LTD (NI049964)

BALLYMONEY HILL ESTATES LTD (NI049964) is an active UK company. incorporated on 9 March 2004. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BALLYMONEY HILL ESTATES LTD has been registered for 22 years. Current directors include ADAIR, Melvin Robert, ADAIR, Nigel Benjamin, MAHON, David Albert and 2 others.

Company Number
NI049964
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
32 Garvaghy Road, Banbridge, BT32 3SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvin Robert, ADAIR, Nigel Benjamin, MAHON, David Albert, MCCULLOUGH, Denis, NELSON, Clive
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMONEY HILL ESTATES LTD

BALLYMONEY HILL ESTATES LTD is an active company incorporated on 9 March 2004 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BALLYMONEY HILL ESTATES LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

NI049964

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

32 Garvaghy Road Banbridge, BT32 3SZ,

Previous Addresses

8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
From: 1 November 2010To: 28 May 2013
S.M. Vint & Company 17 Newry Street Banbridge Co Down BT32 3ES
From: 9 March 2004To: 1 November 2010
Timeline

No significant events found

Capital Table
People

Officers

7

6 Active
1 Resigned

MCCULLOUGH, Denis Malcolm

Active
Cascum Road, BanbridgeBT32 4LE
Secretary
Appointed 09 Mar 2004

ADAIR, Melvin Robert

Active
32 Garvaghy RoadBT32 3SZ
Born March 1963
Director
Appointed 09 Mar 2004

ADAIR, Nigel Benjamin

Active
Fedany Road, BanbridgeBT32 3PN
Born August 1970
Director
Appointed 09 Mar 2004

MAHON, David Albert

Active
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1956
Director
Appointed 16 Feb 2004

MCCULLOUGH, Denis

Active
60 Cascum Road, Co DownBT32 4LE
Born September 1967
Director
Appointed 16 Nov 2004

NELSON, Clive

Active
14 Valley Rd, Co DownBT32 4HD
Born August 1975
Director
Appointed 09 Mar 2004

MCULLOUGH, Denis

Resigned
60 Cascum Road, Co DownBT324LE
Secretary
Appointed 16 Nov 2004
Resigned 25 Mar 2010

Persons with significant control

5

Mr Melvyn Robert Adair

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Significant influence or control
Notified 09 Mar 2017

Mr Nigel Benjamin Adair

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born August 1970

Nature of Control

Significant influence or control
Notified 09 Mar 2017

Mr David Albert Mahon

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1956

Nature of Control

Significant influence or control
Notified 09 Mar 2017

Mr Denis Mccullough

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born September 1967

Nature of Control

Significant influence or control
Notified 09 Mar 2017

Mr Clive Nelson

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born August 1975

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
9 March 2009
AC(NI)AC(NI)
Legacy
16 July 2008
AC(NI)AC(NI)
Legacy
2 July 2007
AC(NI)AC(NI)
Legacy
14 February 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 February 2006
402(NI)402(NI)
Legacy
15 June 2005
233(NI)233(NI)
Legacy
31 March 2005
371S(NI)371S(NI)
Legacy
11 March 2005
133(NI)133(NI)
Legacy
11 March 2005
UDM+A(NI)UDM+A(NI)
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
15 November 2004
C402(NI)C402(NI)
Legacy
15 November 2004
C408(NI)C408(NI)
Particulars Of A Mortgage Charge
10 November 2004
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
27 October 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 October 2004
402(NI)402(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
29 March 2004
296(NI)296(NI)
Legacy
9 March 2004
MEM(NI)MEM(NI)
Legacy
9 March 2004
ARTS(NI)ARTS(NI)
Legacy
9 March 2004
G21(NI)G21(NI)
Legacy
9 March 2004
G23(NI)G23(NI)