Background WavePink WaveYellow Wave

BALLYTWEEDY DALE MANAGEMENT COMPANY LTD (NI684384)

BALLYTWEEDY DALE MANAGEMENT COMPANY LTD (NI684384) is an active UK company. incorporated on 10 December 2021. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in residents property management. BALLYTWEEDY DALE MANAGEMENT COMPANY LTD has been registered for 4 years. Current directors include CHICK, David Winston, DAVIS, Robert James.

Company Number
NI684384
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
161 Upper Road Greenisland Upper Road, Carrickfergus, BT38 8RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHICK, David Winston, DAVIS, Robert James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYTWEEDY DALE MANAGEMENT COMPANY LTD

BALLYTWEEDY DALE MANAGEMENT COMPANY LTD is an active company incorporated on 10 December 2021 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALLYTWEEDY DALE MANAGEMENT COMPANY LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

NI684384

LTD Company

Age

4 Years

Incorporated 10 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

161 Upper Road Greenisland Upper Road Greenisland Carrickfergus, BT38 8RT,

Previous Addresses

Titanic Dock & Pumphouse Queens Road Belfast BT3 9DT Northern Ireland
From: 10 December 2021To: 20 March 2023
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
New Owner
May 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIS, Robert James

Active
Upper Road, CarrickfergusBT38 8RT
Secretary
Appointed 01 Mar 2023

CHICK, David Winston

Active
Dundrum Road, ArmaghBT60 2QE
Born September 1941
Director
Appointed 10 Mar 2023

DAVIS, Robert James

Active
Upper Road, CarrickfergusBT38 8RT
Born March 1948
Director
Appointed 10 Mar 2023

IRWIN, Richard Stephen

Resigned
Queens Road, BelfastBT3 9DT
Born September 1973
Director
Appointed 10 Dec 2021
Resigned 01 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr David Winston Chick

Active
Upper Road, CarrickfergusBT38 8RT
Born September 1941

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Gresham Street, BelfastBT1 1JN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 10 Dec 2021
Ceased 01 Mar 2023

Richard Irwin

Ceased
Queens Road, BelfastBT3 9DT
Born September 1973

Nature of Control

Significant influence or control
Notified 10 Dec 2021
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 December 2021
NEWINCIncorporation