Parkmore Management Ballymena Limited BALLYMENA


Parkmore Management Ballymena started in year 2005 as Private Limited Company with registration number NI056602. The Parkmore Management Ballymena company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Ballymena at Dt Carson & Co. Postal code: BT43 6AZ.

Currently there are 2 directors in the the firm, namely Christie C. and Stephen A.. In addition one secretary - Christie C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parkmore Management Ballymena Limited Address / Contact

Office Address Dt Carson & Co
Office Address2 51-53 Thomas Street
Town Ballymena
Post code BT43 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056602
Date of Incorporation Tue, 27th Sep 2005
Industry Residents property management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Christie C.

Position: Secretary

Appointed: 21 February 2018

Christie C.

Position: Director

Appointed: 21 February 2018

Stephen A.

Position: Director

Appointed: 17 November 2011

Andrew C.

Position: Secretary

Appointed: 17 November 2011

Resigned: 21 February 2018

Andrew C.

Position: Director

Appointed: 17 November 2011

Resigned: 21 February 2018

Sarah M.

Position: Director

Appointed: 27 June 2008

Resigned: 17 November 2011

Sandra S.

Position: Secretary

Appointed: 01 October 2006

Resigned: 17 November 2011

Daniel D.

Position: Director

Appointed: 27 September 2005

Resigned: 01 October 2006

Neal D.

Position: Director

Appointed: 27 September 2005

Resigned: 27 June 2008

Neal D.

Position: Secretary

Appointed: 27 September 2005

Resigned: 01 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth20 11922 468       
Balance Sheet
Cash Bank On Hand 21 53422 63816 69418 82515 71618 58923 56023 423
Current Assets18 97722 14624 10418 42023 30119 33323 20328 02329 199
Debtors4976111 4661 7264 4763 6174 6144 4635 776
Net Assets Liabilities 22 46924 83425 80228 72622 79624 85528 02328 961
Other Debtors 2626262626262626
Property Plant Equipment 1 3061 0917 3875 4253 4631 652  
Cash Bank In Hand18 48021 535       
Net Assets Liabilities Including Pension Asset Liability20 11922 468       
Tangible Fixed Assets1 4101 305       
Reserves/Capital
Called Up Share Capital2626       
Profit Loss Account Reserve20 09322 442       
Shareholder Funds20 11922 468       
Other
Accrued Liabilities 223615     
Accumulated Depreciation Impairment Property Plant Equipment 2 9743 9902 4234 3856 3478 1589 8109 810
Additions Other Than Through Business Combinations Property Plant Equipment  8018 258     
Creditors 9823615    238
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 530     
Disposals Property Plant Equipment   -3 529     
Increase From Depreciation Charge For Year Property Plant Equipment  1 0161 9631 9621 9621 8111 652 
Net Current Assets Liabilities18 70921 16323 74318 41523 301    
Other Payables Accrued Expenses        238
Prepayments    2 5902 3912 6083 1905 390
Property Plant Equipment Gross Cost 4 2805 0819 8109 8109 8109 8109 8109 810
Trade Creditors Trade Payables 960       
Trade Debtors Trade Receivables 5851 4401 7001 8601 2001 9801 247360
Creditors Due Within One Year268983       
Fixed Assets1 4101 305       
Number Shares Allotted2626       
Par Value Share 1       
Value Shares Allotted2626       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 19th, April 2024
Free Download (6 pages)

Company search

Advertisements