This company is commonly known as Ball Estates Limited. The company was founded 9 years ago and was given the registration number 09252102. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BALL ESTATES LIMITED |
---|---|---|
Company Number | : | 09252102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ | Director | 07 October 2014 | Active |
24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ | Director | 06 January 2015 | Active |
44 Greenwood House, Sherren Avenue, Charlton Down, Dorchester, England, DT2 9UG | Director | 14 October 2014 | Active |
Mr Peter David Coupland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Johnston Wood Roach, 24 Picton House,, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Mrs Irene Janet Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Address | : | 24 Picton House, Hussar Court, Waterlooville, PO7 7SQ |
Nature of control | : |
|
Mrs Irene Janet Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Johnston Wood Roach, 24 Picton House, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Mr Peter David Coupland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | 24 Picton House, Hussar Court, Waterlooville, PO7 7SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Officers | Change person director company with change date. | Download |
2015-03-10 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.