Background WavePink WaveYellow Wave

BALLYNACOR ESTATES LTD (NI054383)

BALLYNACOR ESTATES LTD (NI054383) is an active UK company. incorporated on 21 March 2005. with registered office in Craigavon. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. BALLYNACOR ESTATES LTD has been registered for 21 years. Current directors include BROWN, Valentine William, MONTEITH, Charles Richard Pantridge, PALMER, John Andrew Wood and 3 others.

Company Number
NI054383
Status
active
Type
ltd
Incorporated
21 March 2005
Age
21 years
Address
32-34 Portmore Street, Craigavon, BT62 3NG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROWN, Valentine William, MONTEITH, Charles Richard Pantridge, PALMER, John Andrew Wood, RUSSELL, Jonathan, RUSSELL, Robert, TAYLOR, Gary George
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYNACOR ESTATES LTD

BALLYNACOR ESTATES LTD is an active company incorporated on 21 March 2005 with the registered office located in Craigavon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. BALLYNACOR ESTATES LTD was registered 21 years ago.(SIC: 41202, 68100)

Status

active

Active since 21 years ago

Company No

NI054383

LTD Company

Age

21 Years

Incorporated 21 March 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

32-34 Portmore Street Portadown Craigavon, BT62 3NG,

Previous Addresses

45 Carbet Road Portadown Craigavon County Armagh BT63 5RJ Northern Ireland
From: 22 April 2016To: 24 April 2018
4 Ballynacor Manor Portadown Craigavon County Armagh BT63 5QU
From: 13 April 2015To: 22 April 2016
4 Ballynacor Manor Portadown Craigavon County Armagh BT63 5QU
From: 18 April 2011To: 13 April 2015
4 Ballynacor Manor Carbet Road Portadown Co Armagh BT63 5QU
From: 21 March 2005To: 18 April 2011
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
May 10
Director Left
Apr 12
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MONTEITH, Richard Charles Pantridge

Active
Portmore Street, CraigavonBT62 3NG
Secretary
Appointed 01 Jan 2018

BROWN, Valentine William

Active
Carbet Road, CraigavonBT63 5RJ
Born August 1962
Director
Appointed 21 Mar 2005

MONTEITH, Charles Richard Pantridge

Active
Portmore Street, CraigavonBT62 3NG
Born January 1958
Director
Appointed 13 May 2014

PALMER, John Andrew Wood

Active
Culcavy Road, HillsboroughBT26 6JD
Born May 1952
Director
Appointed 21 Mar 2005

RUSSELL, Jonathan

Active
Carbet Road, CraigavonBT63 5RJ
Born July 1978
Director
Appointed 21 Mar 2005

RUSSELL, Robert

Active
Dunkirk Road, CraigavonBT66 7AR
Born May 1959
Director
Appointed 21 Mar 2005

TAYLOR, Gary George

Active
Portmore Street, CraigavonBT62 3NG
Born January 1970
Director
Appointed 13 May 2014

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 21 Mar 2005
Resigned 21 Mar 2005

RUSSELL, Jonathan

Resigned
Carbet Road, CraigavonBT63 5RJ
Secretary
Appointed 21 Mar 2005
Resigned 01 Jan 2018

MAHON, David Albert

Resigned
Drumwhinny Road, EnniskillenBT93 1SD
Born March 1956
Director
Appointed 21 Mar 2005
Resigned 17 May 2011

WILSON, Ronald

Resigned
38 Downshire Park SouthBT6 8JZ
Born December 1959
Director
Appointed 21 Mar 2005
Resigned 29 Dec 2009
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Memorandum Articles
25 July 2016
MAMA
Resolution
2 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
29 June 2009
371SR(NI)371SR(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
23 May 2007
371S(NI)371S(NI)
Legacy
24 January 2007
AC(NI)AC(NI)
Legacy
12 May 2006
371S(NI)371S(NI)
Legacy
25 April 2006
98-2(NI)98-2(NI)
Legacy
25 April 2006
98-2(NI)98-2(NI)
Legacy
25 April 2006
98-2(NI)98-2(NI)
Legacy
25 April 2006
98-2(NI)98-2(NI)
Legacy
16 February 2006
296(NI)296(NI)
Legacy
16 February 2006
296(NI)296(NI)
Legacy
16 February 2006
296(NI)296(NI)
Legacy
16 February 2006
296(NI)296(NI)
Legacy
11 January 2006
233(NI)233(NI)
Particulars Of A Mortgage Charge
30 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 December 2005
402(NI)402(NI)
Legacy
19 August 2005
295(NI)295(NI)
Legacy
7 April 2005
296(NI)296(NI)
Incorporation Company
21 March 2005
NEWINCIncorporation