BALLYNACOR ESTATES LTD
CRAIGAVON


Company number NI054383
Status Active
Incorporation Date 21 March 2005
Company Type Private Limited Company
Address 45 CARBET ROAD, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, NORTHERN IRELAND, BT63 5RJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of BALLYNACOR ESTATES LTD are www.ballynacorestates.co.uk, and www.ballynacor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Ballynacor Estates Ltd is a Private Limited Company. The company registration number is NI054383. Ballynacor Estates Ltd has been working since 21 March 2005. The present status of the company is Active. The registered address of Ballynacor Estates Ltd is 45 Carbet Road Portadown Craigavon County Armagh Northern Ireland Bt63 5rj. . RUSSELL, Jonathan is a Secretary of the company. BROWN, Valentine William is a Director of the company. MONTEITH, Charles Richard Pantridge is a Director of the company. PALMER, John Andrew Wood is a Director of the company. RUSSELL, Jonathan is a Director of the company. RUSSELL, Robert is a Director of the company. TAYLOR, Gary George is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director MAHON, David Albert has been resigned. Director WILSON, Ronald has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
RUSSELL, Jonathan
Appointed Date: 21 March 2005

Director
BROWN, Valentine William
Appointed Date: 21 March 2005
63 years old

Director
MONTEITH, Charles Richard Pantridge
Appointed Date: 13 May 2014
67 years old

Director
PALMER, John Andrew Wood
Appointed Date: 21 March 2005
73 years old

Director
RUSSELL, Jonathan
Appointed Date: 21 March 2005
47 years old

Director
RUSSELL, Robert
Appointed Date: 21 March 2005
66 years old

Director
TAYLOR, Gary George
Appointed Date: 13 May 2014
55 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 21 March 2005
Appointed Date: 21 March 2005

Director
MAHON, David Albert
Resigned: 17 May 2011
Appointed Date: 21 March 2005
69 years old

Director
WILSON, Ronald
Resigned: 29 December 2009
Appointed Date: 21 March 2005
65 years old

BALLYNACOR ESTATES LTD Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
25 Jul 2016
Memorandum and Articles of Association
02 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

09 May 2016
Total exemption small company accounts made up to 31 July 2015
22 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 873,402

...
... and 45 more events
30 Dec 2005
Pars re mortage
30 Dec 2005
Pars re mortage
19 Aug 2005
Change in sit reg add
07 Apr 2005
Change of dirs/sec
21 Mar 2005
Incorporation

BALLYNACOR ESTATES LTD Charges

19 December 2005
Debenture
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. 1. by way of specific…
19 December 2005
Mortgage or charge
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Charge deed - all monies. 1. by way of charge all that the…