BALLYHOLLAND COMMUNITY ASSOCIATION
NEWRY


Company number NI033336
Status Active
Incorporation Date 2 December 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 31 BILLY'S ROAD, UPPER BALLYHOLLAND, NEWRY, CO. DOWN, BT34 2NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Termination of appointment of Patrick James Turley as a director on 17 August 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BALLYHOLLAND COMMUNITY ASSOCIATION are www.ballyhollandcommunity.co.uk, and www.ballyholland-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Ballyholland Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI033336. Ballyholland Community Association has been working since 02 December 1997. The present status of the company is Active. The registered address of Ballyholland Community Association is 31 Billy S Road Upper Ballyholland Newry Co Down Bt34 2na. . MCMAHON, Patricia Marie is a Secretary of the company. MCMAHON, Patricia Marie is a Director of the company. Director BRADLEY, Frank has been resigned. Director CARROLL, Danian Vincent has been resigned. Director MCEVOY, Hugh has been resigned. Director SANDS, Declan Francis has been resigned. Director TURLEY, Patrick James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCMAHON, Patricia Marie
Appointed Date: 02 December 1997

Director
MCMAHON, Patricia Marie
Appointed Date: 02 December 1997
70 years old

Resigned Directors

Director
BRADLEY, Frank
Resigned: 20 October 2004
Appointed Date: 02 December 1997
90 years old

Director
CARROLL, Danian Vincent
Resigned: 01 October 2005
Appointed Date: 02 December 1997
65 years old

Director
MCEVOY, Hugh
Resigned: 01 October 2005
Appointed Date: 02 December 1997
94 years old

Director
SANDS, Declan Francis
Resigned: 01 October 2005
Appointed Date: 02 December 1997
60 years old

Director
TURLEY, Patrick James
Resigned: 17 August 2016
Appointed Date: 02 December 1997
80 years old

Persons With Significant Control

Mrs Patricia Marie Mc Mahon
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

BALLYHOLLAND COMMUNITY ASSOCIATION Events

17 Dec 2016
Confirmation statement made on 2 December 2016 with updates
17 Dec 2016
Termination of appointment of Patrick James Turley as a director on 17 August 2016
01 Nov 2016
Accounts for a dormant company made up to 31 March 2016
21 Dec 2015
Annual return made up to 2 December 2015 no member list
18 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 39 more events
02 Dec 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 1997
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 1997
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 1997
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BALLYHOLLAND COMMUNITY ASSOCIATION Charges

31 December 1998
Mortgage or charge
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: Newry & Mourne
Description: All monies.contribution agreement with newry & mourne…
27 November 1998
Mortgage or charge
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: The Millennium
Description: Debenture. Leasehold premises described as "all that and…