UKBizDB.co.uk

BALLARD INVESTMENT COMPANY LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:42 Dingwall Road, Croydon, Surrey, CR0 2NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Director22 December 2010Active
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Director12 November 2021Active
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Secretary25 June 2013Active
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Secretary09 March 2011Active
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Secretary26 May 2021Active
19, Juniper Gardens, Shenley, Radlett, WD7 9LA

Secretary07 June 2010Active
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Secretary07 June 2018Active
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Secretary27 November 2017Active
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Secretary09 December 2014Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary26 June 2008Active
Winton, 4 Kiln Lane Brockham, Betchworth, RH3 7LX

Director01 September 2008Active
Hamels Mead, Braughing, Buntingford, SG9 9ND

Director26 June 2008Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Director26 June 2008Active
15 Claycorn Court, Station Way, Claygate, Esher, KT10 0QR

Director01 September 2008Active
40, Bridewell Place, London, England, E1W 2PB

Director06 April 2016Active
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Director14 March 2013Active
42, Dingwall Road, Croydon, Surrey, CR0 2NE

Director07 May 2014Active
175, Chevening Road, London, NW6 6DT

Director01 September 2008Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director26 June 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-02Accounts

Legacy.

Download
2023-11-02Other

Legacy.

Download
2023-11-02Other

Legacy.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Auditors

Auditors resignation company.

Download
2022-01-09Resolution

Resolution.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-24Incorporation

Memorandum articles.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Accounts

Accounts with accounts type group.

Download
2021-05-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.