Background WavePink WaveYellow Wave

BALLYNURE DEVELOPMENTS LIMITED (NI060510)

BALLYNURE DEVELOPMENTS LIMITED (NI060510) is an active UK company. incorporated on 14 August 2006. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. BALLYNURE DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include ORR, Bryan George.

Company Number
NI060510
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
46 Hill Street, Belfast, BT1 2LB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ORR, Bryan George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYNURE DEVELOPMENTS LIMITED

BALLYNURE DEVELOPMENTS LIMITED is an active company incorporated on 14 August 2006 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. BALLYNURE DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

NI060510

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

46 Hill Street Belfast, BT1 2LB,

Previous Addresses

C/O Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG Northern Ireland
From: 18 August 2010To: 21 August 2013
51-53 Thomas Street Ballymena BT43 6AZ
From: 14 August 2006To: 18 August 2010
Timeline

8 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Sept 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MURPHY, Carol

Active
Hill Street, BelfastBT1 2LB
Secretary
Appointed 02 May 2017

ORR, Bryan George

Active
Larne Road, BallyclareBT39 9UA
Born September 1962
Director
Appointed 25 Aug 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 14 Aug 2006
Resigned 25 Aug 2006

ORR, Dorothy

Resigned
16 Carcliwty Road, BallymenaBT42 1PH
Secretary
Appointed 25 Aug 2006
Resigned 02 May 2017

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 14 Aug 2006
Resigned 25 Aug 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 14 Aug 2006
Resigned 25 Aug 2006

MCKEAGUE, Richard Joseph

Resigned
4 Cranfield Road, Co AntrimBT41 3ND
Born May 1958
Director
Appointed 22 Feb 2007
Resigned 31 Oct 2014

Persons with significant control

1

Mr Bryan George Orr

Active
Hill Street, BelfastBT1 2LB
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
27 September 2009
371SR(NI)371SR(NI)
Legacy
22 September 2009
296(NI)296(NI)
Legacy
19 January 2009
AC(NI)AC(NI)
Legacy
8 September 2008
371S(NI)371S(NI)
Legacy
2 May 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 April 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
10 December 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 December 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 October 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
5 October 2007
402R(NI)402R(NI)
Legacy
28 August 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 July 2007
402(NI)402(NI)
Legacy
1 March 2007
98-2(NI)98-2(NI)
Legacy
1 March 2007
296(NI)296(NI)
Legacy
21 December 2006
233(NI)233(NI)
Legacy
16 September 2006
295(NI)295(NI)
Legacy
16 September 2006
133(NI)133(NI)
Legacy
16 September 2006
UDM+A(NI)UDM+A(NI)
Legacy
16 September 2006
296(NI)296(NI)
Legacy
16 September 2006
296(NI)296(NI)
Resolution
16 September 2006
RESOLUTIONSResolutions
Resolution
16 September 2006
RESOLUTIONSResolutions
Resolution
16 September 2006
RESOLUTIONSResolutions
Incorporation Company
14 August 2006
NEWINCIncorporation