Background WavePink WaveYellow Wave

BALLANTINE GARDEN VILLAGE MANAGEMENT COMPANY LIMITED (NI065518)

BALLANTINE GARDEN VILLAGE MANAGEMENT COMPANY LIMITED (NI065518) is an active UK company. incorporated on 4 July 2007. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in residents property management. BALLANTINE GARDEN VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CLARKE, Gary, KINNEY, Charles.

Company Number
NI065518
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
2 Market Place, Carrickfergus, BT38 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Gary, KINNEY, Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLANTINE GARDEN VILLAGE MANAGEMENT COMPANY LIMITED

BALLANTINE GARDEN VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALLANTINE GARDEN VILLAGE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI065518

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW
From: 28 August 2013To: 30 October 2020
2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland
From: 9 November 2011To: 28 August 2013
Rosevale House 171 Moira Road Lisburn Co Antrim BT28 1RW
From: 4 July 2007To: 9 November 2011
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Apr 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Jul 17
New Owner
Jul 17
Director Joined
Feb 18
Owner Exit
Nov 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Dec 25
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 16 May 2012

CLARKE, Gary

Active
Market Place, CarrickfergusBT38 7AW
Born May 1974
Director
Appointed 30 Jan 2023

KINNEY, Charles

Active
Market Place, CarrickfergusBT38 7AW
Born May 1955
Director
Appointed 21 Mar 2022

PHILPOTT, Norman Samuel

Resigned
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 04 Jul 2007
Resigned 03 May 2016

DALE, Samuel Henry Trevor

Resigned
Market Place, CarrickfergusBT38 7AW
Born June 1935
Director
Appointed 05 Feb 2015
Resigned 30 Jan 2023

GREEN, Philip David William

Resigned
Market Place, CarrickfergusBT38 7AW
Born April 1985
Director
Appointed 13 Feb 2018
Resigned 04 Apr 2023

LAW, David William Scott

Resigned
Market Place, CarrickfergusBT38 7AW
Born March 1969
Director
Appointed 04 Jul 2007
Resigned 03 May 2016

MILLIGAN, Christopher Thomas

Resigned
Market Place, CarrickfergusBT38 7AW
Born October 1980
Director
Appointed 06 Feb 2023
Resigned 11 Dec 2025

PHILPOTT, Norman Samuel

Resigned
Market Place, CarrickfergusBT38 7AW
Born March 1957
Director
Appointed 04 Jul 2007
Resigned 03 May 2016

STEWART, Samuel James

Resigned
Market Place, CarrickfergusBT38 7AW
Born September 1946
Director
Appointed 05 Feb 2015
Resigned 30 Jan 2023

SWANSTON, Richard James

Resigned
Market Place, CarrickfergusBT38 7AW
Born March 1983
Director
Appointed 05 Feb 2015
Resigned 28 Jun 2016

TOSH, Wilson Matthew

Resigned
Market Place, CarrickfergusBT38 7AW
Born May 1943
Director
Appointed 05 Feb 2015
Resigned 21 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mrs Geraldine Kane

Ceased
Market Place, CarrickfergusBT38 7AW
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Accounts Amended With Made Up Date
18 December 2009
AAMDAAMD
Accounts With Accounts Type Dormant
21 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2009
AA01Change of Accounting Reference Date
Legacy
18 August 2009
371SR(NI)371SR(NI)
Legacy
10 August 2009
98-2(NI)98-2(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
29 August 2008
98-2(NI)98-2(NI)
Legacy
28 August 2008
371SR(NI)371SR(NI)
Incorporation Company
4 July 2007
NEWINCIncorporation