Background WavePink WaveYellow Wave

BALBOA HOLDINGS LTD (NI623446)

BALBOA HOLDINGS LTD (NI623446) is an active UK company. incorporated on 14 March 2014. with registered office in Newry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BALBOA HOLDINGS LTD has been registered for 12 years. Current directors include MCALLISTER, Barry Joseph.

Company Number
NI623446
Status
active
Type
ltd
Incorporated
14 March 2014
Age
12 years
Address
3 Carnbane Business Park, Newry, BT35 6QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCALLISTER, Barry Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALBOA HOLDINGS LTD

BALBOA HOLDINGS LTD is an active company incorporated on 14 March 2014 with the registered office located in Newry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BALBOA HOLDINGS LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

NI623446

LTD Company

Age

12 Years

Incorporated 14 March 2014

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 5 April 2026 (Just now)

Next Due

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

3 Carnbane Business Park Newry, BT35 6QH,

Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 14
Director Left
Jun 18
Loan Secured
Jun 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCALLISTER, Barry Joseph

Active
Carnbane Business Park, NewryBT35 6QH
Born April 1973
Director
Appointed 14 Mar 2014

MCGORAN, Robert Gerard

Resigned
Carnbane Business Park, NewryBT35 6QH
Born April 1979
Director
Appointed 14 Mar 2014
Resigned 31 May 2018

Persons with significant control

1

Mr Barry Joseph Mcallister

Active
Carnbane Business Park, NewryBT35 6QH
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
5 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Incorporation Company
14 March 2014
NEWINCIncorporation