This company is commonly known as Ballard Estate Company Limited(the). The company was founded 85 years ago and was given the registration number 00348003. The firm's registered office is in SWANAGE. You can find them at Herston Cross House, 230 High Street, Swanage, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BALLARD ESTATE COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00348003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1939 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 02 October 2021 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 29 May 2015 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 09 December 2019 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 02 October 2021 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 09 September 2011 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Secretary | 04 June 2016 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Secretary | 01 November 2009 | Active |
4 Rempstone Road, Swanage, BH19 1DP | Corporate Secretary | 28 May 1992 | Active |
10 Ballard Estate, Swanage, BH19 1QZ | Director | 05 June 2001 | Active |
The Wedge, 39 Ballard Estate, Swanage, BH19 1QZ | Director | 26 May 2006 | Active |
4 Ballard Estate, Swanage, BH19 1QZ | Director | 21 May 2004 | Active |
23 Ballard Estate, Swanage, BH19 1QZ | Director | 05 June 2001 | Active |
Lapwing, 25a Ballard Estate, Swanage, BH19 1QZ | Director | 23 May 1997 | Active |
25a Ballard Estate, Swanage, BH19 1QZ | Director | 20 May 1993 | Active |
Froyle, 21 Ballard Estate, Swanage, BH19 1QZ | Director | 29 May 1998 | Active |
Sheps Hollow, 34 Ballard Estate, Swanage, BH19 1QZ | Director | 28 May 1999 | Active |
27 Ballard Estate, Swanage, BH19 1QZ | Director | - | Active |
Avon House 23 Burlington Road, Swanage, BH19 1LT | Director | 26 May 2000 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 30 March 2015 | Active |
30, Ballard Estate, Swanage, BH19 1QZ | Director | 26 March 2008 | Active |
8 Ballard Estate, Swanage, BH19 1QZ | Director | 30 May 2003 | Active |
7 Ballard Estate, Swanage, BH19 1QZ | Director | - | Active |
32 Ballard Estate, Swanage, BH19 1QZ | Director | 21 May 2004 | Active |
32 Ballard Estate, Swanage, BH19 1QZ | Director | 28 May 1999 | Active |
15 Ballard Estate, Swanage, BH19 1QZ | Director | 19 May 1994 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 01 February 2018 | Active |
34 Ballard Estate, Swanage, BH19 1QZ | Director | - | Active |
Punfield, 15 Ballard Estate, Swanage, BH19 1QZ | Director | 26 May 2000 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 28 May 2010 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 29 May 2015 | Active |
11, Ballard Estate, Swanage, Uk, BH19 1QZ | Director | 24 May 2013 | Active |
Herston Cross House, 230 High Street, Swanage, BH19 2PQ | Director | 24 May 2013 | Active |
33 Ballard Estate, Swanage, BH19 1QZ | Director | 30 May 2008 | Active |
33 Ballard Estate, Swanage, BH19 1QZ | Director | 17 October 2001 | Active |
19 Stone Hall Road, London, N21 1LR | Director | 21 May 2004 | Active |
Dr John Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ |
Nature of control | : |
|
Mr Roger David Livingstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ |
Nature of control | : |
|
Mr Andrew Louis Bruce King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ |
Nature of control | : |
|
Mr Michael Richard Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ |
Nature of control | : |
|
Mr Philip Geoffrey Hugh Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.