Background WavePink WaveYellow Wave

BALLINAMALLARD DEVELOPMENTS LIMITED (Ni039966)

BALLINAMALLARD DEVELOPMENTS LIMITED (NI039966) is an active UK company. incorporated on 11 January 2001. with registered office in Coleraine. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BALLINAMALLARD DEVELOPMENTS LIMITED has been registered for 25 years.

Company Number
NI039966
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
E & M Associates ,, Coleraine, BT52 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLINAMALLARD DEVELOPMENTS LIMITED

BALLINAMALLARD DEVELOPMENTS LIMITED is an active company incorporated on 11 January 2001 with the registered office located in Coleraine. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BALLINAMALLARD DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

NI039966

LTD Company

Age

25 Years

Incorporated 11 January 2001

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 18 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

DARRAGH PROPERTIES (NI) LIMITED
From: 19 October 2004To: 12 November 2004
DARRAGH CONSTRUCTION LIMITED
From: 11 January 2001To: 19 October 2004
Contact
Address

E & M Associates , 42a 44a New Row Coleraine, BT52 1AF,

Previous Addresses

The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED
From: 15 September 2011To: 30 July 2015
Asm Horwath the Diamond Centre Market Street Magherafelt BT45 6ED
From: 11 January 2001To: 15 September 2011
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Apr 15
Director Joined
Mar 18
New Owner
Feb 21
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Legacy
16 May 2008
233(NI)233(NI)
Legacy
12 May 2008
296(NI)296(NI)
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
27 June 2007
411A(NI)411A(NI)
Legacy
20 June 2007
295(NI)295(NI)
Legacy
15 June 2007
411A(NI)411A(NI)
Legacy
15 June 2007
411A(NI)411A(NI)
Legacy
15 June 2007
411A(NI)411A(NI)
Legacy
15 June 2007
411A(NI)411A(NI)
Legacy
15 June 2007
411A(NI)411A(NI)
Legacy
15 June 2007
411A(NI)411A(NI)
Legacy
2 March 2007
296(NI)296(NI)
Legacy
14 February 2007
233(NI)233(NI)
Legacy
23 January 2007
371S(NI)371S(NI)
Legacy
22 January 2007
AC(NI)AC(NI)
Legacy
12 October 2006
CNRES(NI)CNRES(NI)
Legacy
12 October 2006
CERTC(NI)CERTC(NI)
Legacy
15 September 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
18 August 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 August 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 August 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 August 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 August 2006
402(NI)402(NI)
Legacy
25 July 2006
295(NI)295(NI)
Legacy
25 July 2006
1656A(NI)1656A(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
25 July 2006
296(NI)296(NI)
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
24 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 2006
402(NI)402(NI)
Legacy
7 February 2006
AC(NI)AC(NI)
Legacy
7 February 2006
371S(NI)371S(NI)
Legacy
26 January 2005
371S(NI)371S(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
26 October 2004
UDM+A(NI)UDM+A(NI)
Legacy
19 October 2004
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
16 July 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 July 2004
402(NI)402(NI)
Legacy
26 January 2004
371S(NI)371S(NI)
Legacy
24 September 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 August 2003
402(NI)402(NI)
Legacy
3 February 2003
371S(NI)371S(NI)
Legacy
13 December 2002
233(NI)233(NI)
Legacy
9 December 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
1 August 2001
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
18 April 2001
402(NI)402(NI)
Legacy
25 January 2001
296(NI)296(NI)
Legacy
11 January 2001
MEM(NI)MEM(NI)
Legacy
11 January 2001
ARTS(NI)ARTS(NI)
Legacy
11 January 2001
G21(NI)G21(NI)
Legacy
11 January 2001
G23(NI)G23(NI)