BALLURE PROPERTIES LTD
BALLYMENA

Company number NI065474
Status Active
Incorporation Date 29 June 2007
Company Type Private Limited Company
Address 260 CORKEY ROAD, CLOUGHMILLS, BALLYMENA, BT44 9JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of BALLURE PROPERTIES LTD are www.ballureproperties.co.uk, and www.ballure-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ballure Properties Ltd is a Private Limited Company. The company registration number is NI065474. Ballure Properties Ltd has been working since 29 June 2007. The present status of the company is Active. The registered address of Ballure Properties Ltd is 260 Corkey Road Cloughmills Ballymena Bt44 9jb. . CASEY, Conor is a Secretary of the company. CASEY, Conor is a Director of the company. MCCLOSKEY, Colm is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CASEY, Louise has been resigned. Director MCCLOSKEY, Irene has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CASEY, Conor
Appointed Date: 29 June 2007

Director
CASEY, Conor
Appointed Date: 29 June 2007
46 years old

Director
MCCLOSKEY, Colm
Appointed Date: 29 June 2007
51 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 29 June 2007
Appointed Date: 29 June 2007

Director
CASEY, Louise
Resigned: 14 September 2007
Appointed Date: 29 June 2007
45 years old

Director
MCCLOSKEY, Irene
Resigned: 14 September 2007
Appointed Date: 29 June 2007
50 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 29 June 2007
Appointed Date: 29 June 2007

BALLURE PROPERTIES LTD Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
First Gazette notice for compulsory strike-off
23 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
  • GBP 20

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 33 more events
24 Jul 2007
Change of dirs/sec
24 Jul 2007
Change of dirs/sec
24 Jul 2007
Change of dirs/sec
24 Jul 2007
Change of dirs/sec
29 Jun 2007
Incorporation

BALLURE PROPERTIES LTD Charges

15 February 2008
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). 66 sixth street…
3 January 2008
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). 33 carlisle terrace…
21 December 2007
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). 20 deerness road…
25 October 2007
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). 19 seventh street…