Ennismore Hall Services Limited BALLYMENA


Ennismore Hall Services started in year 2004 as Private Limited Company with registration number NI050876. The Ennismore Hall Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Ballymena at C/o Ballymena Block Management. Postal code: BT43 6DG.

The firm has 2 directors, namely Patrick M., Patrick D.. Of them, Patrick D. has been with the company the longest, being appointed on 17 June 2019 and Patrick M. has been with the company for the least time - from 2 November 2021. At present 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.

Ennismore Hall Services Limited Address / Contact

Office Address C/o Ballymena Block Management
Office Address2 113 Church Street
Town Ballymena
Post code BT43 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI050876
Date of Incorporation Wed, 9th Jun 2004
Industry Dormant Company
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (258 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Patrick M.

Position: Director

Appointed: 02 November 2021

Ballymena Block Management Ltd

Position: Corporate Secretary

Appointed: 18 October 2021

Patrick D.

Position: Director

Appointed: 17 June 2019

Gerard M.

Position: Director

Appointed: 17 June 2019

Resigned: 04 May 2023

Robert D.

Position: Director

Appointed: 24 November 2017

Resigned: 10 October 2022

James P.

Position: Director

Appointed: 19 February 2013

Resigned: 07 September 2017

Robert O.

Position: Director

Appointed: 10 February 2012

Resigned: 19 February 2013

James S.

Position: Director

Appointed: 09 February 2012

Resigned: 17 June 2019

James P.

Position: Director

Appointed: 11 February 2010

Resigned: 19 February 2012

Roshea T.

Position: Director

Appointed: 11 February 2010

Resigned: 09 February 2012

Leslie C.

Position: Director

Appointed: 05 February 2009

Resigned: 11 February 2010

James S.

Position: Director

Appointed: 05 February 2009

Resigned: 11 February 2010

Sara O.

Position: Director

Appointed: 31 January 2008

Resigned: 05 February 2009

Joanne M.

Position: Director

Appointed: 31 January 2008

Resigned: 05 February 2009

Robert L.

Position: Director

Appointed: 08 February 2007

Resigned: 31 January 2008

James P.

Position: Director

Appointed: 08 February 2007

Resigned: 31 January 2008

Dermot G.

Position: Secretary

Appointed: 17 February 2006

Resigned: 31 March 2017

Roshea T.

Position: Director

Appointed: 15 February 2006

Resigned: 08 February 2007

Annamarie O.

Position: Director

Appointed: 15 February 2006

Resigned: 08 February 2007

John M.

Position: Director

Appointed: 09 June 2004

Resigned: 15 February 2006

Eamonn D.

Position: Director

Appointed: 09 June 2004

Resigned: 15 February 2006

Eamonn D.

Position: Secretary

Appointed: 09 June 2004

Resigned: 15 February 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Ballymena Block Management Ltd from Ballymena, Northern Ireland. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Sarah H. This PSC has significiant influence or control over the company,.

Ballymena Block Management Ltd

Gracehill Old School Church Road, Gracehill, Ballymena, BT42 2NL, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 April 2017
Ceased on 21 December 2020
Nature of control: significiant influence or control

Sarah H.

Notified on 1 April 2017
Ceased on 19 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1515      
Balance Sheet
Cash Bank On Hand 15151515151515
Net Assets Liabilities 15151515151515
Cash Bank In Hand1515      
Net Assets Liabilities Including Pension Asset Liability1515      
Reserves/Capital
Shareholder Funds1515      
Other
Number Shares Allotted 15151515151515
Par Value Share 1111111
Share Capital Allotted Called Up Paid1515      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 16th, May 2023
Free Download (2 pages)

Company search