BALLYHAMPTON LIMITED
BELFAST PBN RODGERS LIMITED


Company number NI063627
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address 8TH FLOOR BEDFORD HOUSE, BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FD
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 sixty-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 15 March 2017 with updates; Registered office address changed from Adelaide House Hawthorne Business Park Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017. The most likely internet sites of BALLYHAMPTON LIMITED are www.ballyhampton.co.uk, and www.ballyhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Ballyhampton Limited is a Private Limited Company. The company registration number is NI063627. Ballyhampton Limited has been working since 15 March 2007. The present status of the company is Active. The registered address of Ballyhampton Limited is 8th Floor Bedford House Bedford Street Belfast Northern Ireland Bt2 7fd. . WILSON, Hugh Robert Harper is a Secretary of the company. KEARNEY, Patrick is a Director of the company. MCCARTNEY, Peter is a Director of the company. MITCHELL, Damian is a Director of the company. WILSON, Hugh Robert Harper is a Director of the company. Secretary L & B SECRETARIAL, Limited has been resigned. Director ADAIR, Neil Robert has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director MCBRIDE, Paul Martin has been resigned. Director MCKEOWN, Paul Francis has been resigned. Director RODGERS, Thomas Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Hugh Robert Harper
Appointed Date: 29 March 2007

Director
KEARNEY, Patrick
Appointed Date: 29 March 2007
71 years old

Director
MCCARTNEY, Peter
Appointed Date: 25 January 2013
54 years old

Director
MITCHELL, Damian
Appointed Date: 25 January 2013
48 years old

Director
WILSON, Hugh Robert Harper
Appointed Date: 21 March 2012
60 years old

Resigned Directors

Secretary
L & B SECRETARIAL, Limited
Resigned: 29 April 2007
Appointed Date: 15 March 2007

Director
ADAIR, Neil Robert
Resigned: 21 March 2012
Appointed Date: 29 March 2007
63 years old

Director
EAKIN, Adrian Daniel
Resigned: 29 March 2007
Appointed Date: 15 March 2007
55 years old

Director
MCBRIDE, Paul Martin
Resigned: 29 March 2007
Appointed Date: 15 March 2007
59 years old

Director
MCKEOWN, Paul Francis
Resigned: 25 January 2013
Appointed Date: 29 March 2007
64 years old

Director
RODGERS, Thomas Philip
Resigned: 31 December 2010
Appointed Date: 29 March 2007
73 years old

Persons With Significant Control

Kilmona Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALLYHAMPTON LIMITED Events

29 Mar 2017
Accounts for a small company made up to 30 June 2016
15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Jan 2017
Registered office address changed from Adelaide House Hawthorne Business Park Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017
31 Mar 2016
Accounts for a small company made up to 30 June 2015
16 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,537,552

...
... and 58 more events
11 Apr 2007
Change of dirs/sec
11 Apr 2007
Change of dirs/sec
06 Apr 2007
Cert change
06 Apr 2007
Resolution to change name
15 Mar 2007
Incorporation

BALLYHAMPTON LIMITED Charges

16 December 2015
Charge code NI06 3627 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Land and buildings known as 1 ballyhampton road, larne…
21 January 2015
Charge code NI06 3627 0003
Delivered: 4 February 2015
Status: Satisfied on 6 January 2016
Persons entitled: Situs Asset Management Limited
Description: 1 ballyhampton road, larne, county antrim BT40 2ST folio…
31 October 2011
Security on bank accounts
Delivered: 4 November 2011
Status: Satisfied on 29 January 2015
Persons entitled: National Asset Loan Management Limited
Description: By the charge the company charged to the lender by way of…
20 April 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 29 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. 1 ballyhampton road, larne being the…