Background WavePink WaveYellow Wave

BALLYRONAN MANAGEMENT COMPANY LIMITED (NI068066)

BALLYRONAN MANAGEMENT COMPANY LIMITED (NI068066) is an active UK company. incorporated on 14 February 2008. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BALLYRONAN MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HIGGINS, Derek.

Company Number
NI068066
Status
active
Type
ltd
Incorporated
14 February 2008
Age
18 years
Address
12 Mill Road, Ballyclare, BT39 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGGINS, Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYRONAN MANAGEMENT COMPANY LIMITED

BALLYRONAN MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2008 with the registered office located in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BALLYRONAN MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI068066

LTD Company

Age

18 Years

Incorporated 14 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 10 March 2014To: 3 March 2020
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 14 February 2008To: 10 March 2014
Timeline

3 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jul 12
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HIGGINS, Mary Isobel

Active
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 29 May 2008

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 03 Jul 2012

HORNE, David William Murray

Resigned
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 14 Feb 2008
Resigned 11 Sept 2025

HILL, Graeme Everitt

Resigned
243 Ashley Road, CheshireWA15 9NE
Born January 1964
Director
Appointed 14 Feb 2008
Resigned 01 Jan 2026

Persons with significant control

1

Mr Derel Higgins

Active
Main Street, BallyclareBT39 9AA
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
6 March 2009
371S(NI)371S(NI)
Legacy
24 June 2008
295(NI)295(NI)
Legacy
24 June 2008
296(NI)296(NI)
Incorporation Company
14 February 2008
NEWINCIncorporation