Background WavePink WaveYellow Wave

BALLYORAN MANOR MANAGEMENT COMPANY LIMITED (NI054216)

BALLYORAN MANOR MANAGEMENT COMPANY LIMITED (NI054216) is an active UK company. incorporated on 10 March 2005. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. BALLYORAN MANOR MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GORDON, Christopher Herbert.

Company Number
NI054216
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Christopher Herbert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYORAN MANOR MANAGEMENT COMPANY LIMITED

BALLYORAN MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALLYORAN MANOR MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI054216

LTD Company

Age

21 Years

Incorporated 10 March 2005

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 22 August 2025 (8 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 25 February 2019To: 1 December 2020
32 Sugar Island Road Bleary Portadown Armagh BT63 5PD
From: 16 March 2015To: 25 February 2019
172 Union Street Lurgan Craigavon Armagh BT66 8EQ
From: 16 June 2010To: 16 March 2015
the Office of B E Silcock & Co 172 Union Street Lurgan Craigavon BT66 8EQ
From: 10 March 2005To: 16 June 2010
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Sept 10
Funding Round
Sept 10
New Owner
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 06 Mar 2019

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 11 Nov 2021

FARRELL, Bridie

Resigned
32 Sugar Island Road, CraigavonBT63 5PD
Secretary
Appointed 10 Mar 2005
Resigned 06 Mar 2019

FARRELL, Bridie

Resigned
32 Sugar Island Road, CraigavonBT63 5PD
Born May 1949
Director
Appointed 10 Mar 2005
Resigned 11 Nov 2021

FARRELL, Raymond

Resigned
32 Sugar Island Road, CraigavonBT63 5PD
Born August 1947
Director
Appointed 10 Mar 2005
Resigned 15 Dec 2021

Persons with significant control

1

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts Amended With Made Up Date
16 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Administrative Restoration Company
15 May 2012
RT01RT01
Gazette Dissolved Compulsary
18 November 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
17 February 2009
295(NI)295(NI)
Legacy
4 May 2006
371S(NI)371S(NI)
Legacy
4 May 2006
98-2(NI)98-2(NI)
Legacy
21 March 2006
UDM+A(NI)UDM+A(NI)
Resolution
28 February 2006
RESOLUTIONSResolutions
Incorporation Company
10 March 2005
NEWINCIncorporation