Background WavePink WaveYellow Wave

BALLYGOOD INVESTMENTS LTD (NI621359)

BALLYGOOD INVESTMENTS LTD (NI621359) is an active UK company. incorporated on 11 November 2013. with registered office in Magherafelt. The company operates in the Construction sector, engaged in development of building projects. BALLYGOOD INVESTMENTS LTD has been registered for 12 years. Current directors include MCALLISTER, Maria Teresa, MCCLAY, Robert Justin, MCCLAY, William Peter Gareth.

Company Number
NI621359
Status
active
Type
ltd
Incorporated
11 November 2013
Age
12 years
Address
The Diamond Centre, Magherafelt, BT45 6ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCALLISTER, Maria Teresa, MCCLAY, Robert Justin, MCCLAY, William Peter Gareth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYGOOD INVESTMENTS LTD

BALLYGOOD INVESTMENTS LTD is an active company incorporated on 11 November 2013 with the registered office located in Magherafelt. The company operates in the Construction sector, specifically engaged in development of building projects. BALLYGOOD INVESTMENTS LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

NI621359

LTD Company

Age

12 Years

Incorporated 11 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

DIAMOND SHELF NUMBER 28 LIMITED
From: 11 November 2013To: 20 August 2014
Contact
Address

The Diamond Centre Market Street Magherafelt, BT45 6ED,

Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 17
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jun 21
Loan Secured
May 24
Loan Cleared
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCALLISTER, Maria Teresa

Active
Market Street, MagherafeltBT45 6ED
Born May 1963
Director
Appointed 18 Aug 2014

MCCLAY, Robert Justin

Active
Market Street, MagherafeltBT45 6ED
Born May 1982
Director
Appointed 12 Nov 2015

MCCLAY, William Peter Gareth

Active
Market Street, MagherafeltBT45 6ED
Born March 1962
Director
Appointed 18 Aug 2014

MCALLISTER, Michael Joseph

Resigned
Market Street, MagherafeltBT45 6ED
Born February 1963
Director
Appointed 11 Nov 2013
Resigned 18 Aug 2014

Persons with significant control

1

Mrs Maria Teresa Mcallister

Active
Market Street, MagherafeltBT45 6ED
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Certificate Change Of Name Company
20 August 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Incorporation Company
11 November 2013
NEWINCIncorporation