This company is commonly known as Ballard Investment Company Limited. The company was founded 15 years ago and was given the registration number 06630791. The firm's registered office is in SURREY. You can find them at 42 Dingwall Road, Croydon, Surrey, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BALLARD INVESTMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06630791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Dingwall Road, Croydon, Surrey, CR0 2NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Director | 22 December 2010 | Active |
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Director | 12 November 2021 | Active |
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Secretary | 25 June 2013 | Active |
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Secretary | 09 March 2011 | Active |
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Secretary | 26 May 2021 | Active |
19, Juniper Gardens, Shenley, Radlett, WD7 9LA | Secretary | 07 June 2010 | Active |
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Secretary | 07 June 2018 | Active |
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Secretary | 27 November 2017 | Active |
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Secretary | 09 December 2014 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 26 June 2008 | Active |
Winton, 4 Kiln Lane Brockham, Betchworth, RH3 7LX | Director | 01 September 2008 | Active |
Hamels Mead, Braughing, Buntingford, SG9 9ND | Director | 26 June 2008 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Director | 26 June 2008 | Active |
15 Claycorn Court, Station Way, Claygate, Esher, KT10 0QR | Director | 01 September 2008 | Active |
40, Bridewell Place, London, England, E1W 2PB | Director | 06 April 2016 | Active |
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Director | 14 March 2013 | Active |
42, Dingwall Road, Croydon, Surrey, CR0 2NE | Director | 07 May 2014 | Active |
175, Chevening Road, London, NW6 6DT | Director | 01 September 2008 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 26 June 2008 | Active |
Hamburg Bidco Limited | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42, Dingwall Road, Croydon, England, CR0 2NE |
Nature of control | : |
|
Mr Maurice David Henchey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamels Mead, Braughing, Buntingford, England, SG9 9ND |
Nature of control | : |
|
Aviva Health Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Surrey Street, Norwich, England, NR1 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-02 | Accounts | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Auditors | Auditors resignation company. | Download |
2022-01-09 | Resolution | Resolution. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-11-24 | Incorporation | Memorandum articles. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination secretary company with name termination date. | Download |
2021-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Accounts | Accounts with accounts type group. | Download |
2021-05-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.