Background WavePink WaveYellow Wave

BALLYCLARE DEVELOPMENTS LIMITED (NI633645)

BALLYCLARE DEVELOPMENTS LIMITED (NI633645) is an active UK company. incorporated on 16 September 2015. with registered office in Hillsborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BALLYCLARE DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include BOYD, Creighton William Harrison, HEFFRON, Diana Mary Alexandra.

Company Number
NI633645
Status
active
Type
ltd
Incorporated
16 September 2015
Age
10 years
Address
13 Main Street, Hillsborough, BT26 6AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOYD, Creighton William Harrison, HEFFRON, Diana Mary Alexandra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYCLARE DEVELOPMENTS LIMITED

BALLYCLARE DEVELOPMENTS LIMITED is an active company incorporated on 16 September 2015 with the registered office located in Hillsborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BALLYCLARE DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI633645

LTD Company

Age

10 Years

Incorporated 16 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

13 Main Street Hillsborough, BT26 6AE,

Previous Addresses

, Unit 2 Channel Wharf 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland
From: 16 September 2015To: 11 January 2023
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
May 17
Director Left
May 17
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOYD, Creighton William Harrison

Active
Main Street, HillsboroughBT26 6AE
Born August 1978
Director
Appointed 16 Sept 2015

HEFFRON, Diana Mary Alexandra

Active
Main Street, HillsboroughBT26 6AE
Born November 1977
Director
Appointed 01 May 2017

HEFFRON, Patrick Mark Creighton

Resigned
21 Old Channel Road, BelfastBT3 9DE
Born August 1977
Director
Appointed 16 Sept 2015
Resigned 01 May 2017

Persons with significant control

5

3 Active
2 Ceased
Main Street, HillsboroughBT26 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2024
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2024
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2024

Mr Patrick Mark Creighton Heffron

Active
Holywell Row, LondonEC2A 4JB
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Creighton William Harrison Boyd

Active
Main Street, HillsboroughBT26 6AE
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Resolution
13 December 2021
RESOLUTIONSResolutions
Resolution
8 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Incorporation Company
16 September 2015
NEWINCIncorporation