Background WavePink WaveYellow Wave

BALLYDRUM INVESTMENTS LIMITED (NI632129)

BALLYDRUM INVESTMENTS LIMITED (NI632129) is an active UK company. incorporated on 25 June 2015. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALLYDRUM INVESTMENTS LIMITED has been registered for 10 years. Current directors include MCAREAVEY, Julia Patricia, Dr, TOLLAND, James Ansley George.

Company Number
NI632129
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
2 Ballymenoch Lane, Holywood, BT18 0EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCAREAVEY, Julia Patricia, Dr, TOLLAND, James Ansley George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYDRUM INVESTMENTS LIMITED

BALLYDRUM INVESTMENTS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALLYDRUM INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

NI632129

LTD Company

Age

10 Years

Incorporated 25 June 2015

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 7 August 2025 (8 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

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

MKB 61 LTD
From: 25 June 2015To: 5 April 2024
Contact
Address

2 Ballymenoch Lane Holywood, BT18 0EF,

Previous Addresses

44 Ballymenoch Road Holywood BT18 0HN Northern Ireland
From: 25 January 2018To: 5 April 2024
5 Whiterock Road Killinchy Newtownards County Down BT23 6PR
From: 19 February 2016To: 25 January 2018
C/O Mkb Law 14 Great Victoria Street Belfast BT2 7BA Northern Ireland
From: 25 June 2015To: 19 February 2016
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCAREAVEY, Julia Patricia, Dr

Active
Ballymenoch Lane, HolywoodBT18 0EF
Born August 1973
Director
Appointed 05 Apr 2024

TOLLAND, James Ansley George

Active
Ballymenoch Lane, HolywoodBT18 0EF
Born August 1975
Director
Appointed 05 Apr 2024

SIMPSON, Russell James

Resigned
Whiterock Road, NewtownardsBT23 6PR
Born July 1961
Director
Appointed 25 Jun 2015
Resigned 16 Feb 2016

TOLLAND, James Ansley Lambert

Resigned
Ballymenoch Lane, HolywoodBT18 0EF
Born November 1945
Director
Appointed 16 Feb 2016
Resigned 05 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Dr Julia Patricia Mcareavey

Active
Ballymenoch Lane, HolywoodBT18 0EF
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2024

Mr James Ansley George Tolland

Active
Ballymenoch Lane, HolywoodBT18 0EF
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2024
Whiterock Road, NewtownardsBT23 6PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Memorandum Articles
10 April 2024
MAMA
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Resolution
19 February 2016
RESOLUTIONSResolutions
Incorporation Company
25 June 2015
NEWINCIncorporation