Background WavePink WaveYellow Wave

THE RENTAL PARTNERSHIP BALLYCLARE LTD (NI621026)

THE RENTAL PARTNERSHIP BALLYCLARE LTD (NI621026) is an active UK company. incorporated on 21 October 2013. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE RENTAL PARTNERSHIP BALLYCLARE LTD has been registered for 12 years. Current directors include STOREY, George Herbert, WYLIE, Louise.

Company Number
NI621026
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
1c The Square, Ballyclare, BT39 9BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STOREY, George Herbert, WYLIE, Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RENTAL PARTNERSHIP BALLYCLARE LTD

THE RENTAL PARTNERSHIP BALLYCLARE LTD is an active company incorporated on 21 October 2013 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE RENTAL PARTNERSHIP BALLYCLARE LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

NI621026

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

1c The Square Ballyclare, BT39 9BB,

Previous Addresses

1C the Square Ballyclare Co.Antrim BT39 9BB Northern Ireland
From: 13 February 2025To: 13 February 2025
7 Joymount Carrickfergus Co Antrim BT38 7DN
From: 27 March 2014To: 13 February 2025
2 Market Place Carrickfergus Co.Antrim Carrickfergus Antrim BT38 7AW Northern Ireland
From: 21 October 2013To: 27 March 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STOREY, George Herbert

Active
The Square, BallyclareBT39 9BB
Born July 1941
Director
Appointed 01 Feb 2025

WYLIE, Louise

Active
The Square, BallyclareBT39 9BB
Born February 1980
Director
Appointed 01 Feb 2025

MILLAR, Craig

Resigned
Middle Road, LarneBT40 3SL
Born September 1964
Director
Appointed 21 Oct 2013
Resigned 01 Feb 2025

MILLAR, Jillian Elizabeth

Resigned
Middle Road, LarneBT40 3SL
Born January 1969
Director
Appointed 21 Oct 2013
Resigned 01 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr George Herbert Storey

Active
The Square, BallyclareBT39 9BB
Born July 1941

Nature of Control

Significant influence or control
Notified 01 Feb 2025

Ms Jillian Elizabeth Millar

Ceased
Middle Road, LarneBT40 3SL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mr Craig Millar

Ceased
Middle Road, LarneBT40 3SL
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Change Person Director Company
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Incorporation Company
21 October 2013
NEWINCIncorporation