UKBizDB.co.uk

BALLARD HOUSING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ballard Housing Company Limited. The company was founded 26 years ago and was given the registration number 03537704. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BALLARD HOUSING COMPANY LIMITED
Company Number:03537704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, W1K 1RB

Director01 April 1998Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
12 The Park, St Albans, AL1 4RY

Secretary09 July 1999Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary20 July 2001Active
64 Melton Court, Old Brompton Road, London, SW7 3JH

Secretary30 March 2000Active
18 Upper Grosvenor Street, London, W1K 7PW

Secretary05 November 2001Active
16 Claverley Grove, Finchley, London, N3 2DH

Secretary02 December 1999Active
27 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH

Secretary22 May 2000Active
43 Lyndhurst Gardens, London, N3 1TA

Secretary03 March 2003Active
10 Litchfield Way, London, NW11 6NJ

Secretary01 April 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary31 March 1998Active
73 Oak Tree Drive, London, N20 8QJ

Director21 October 1998Active
12 The Park, St Albans, AL1 4RY

Director06 July 1998Active
2 Oakbury Road, London, SW6 2NL

Director21 October 1998Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director01 April 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director31 March 1998Active

People with Significant Control

Owners Provident Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley House, Regents Park Road, London, England, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption full.

Download
2015-05-29Accounts

Accounts with accounts type total exemption full.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.