UKBizDB.co.uk

BALLOTSET LIMITED

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

This company is commonly known as Ballotset Limited. The company was founded 34 years ago and was given the registration number 02403951. The firm's registered office is in BRISTOL. You can find them at Hill House Folleigh Lane, Long Ashton, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BALLOTSET LIMITED
Company Number:02403951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1989
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hill House Folleigh Lane, Long Ashton, Bristol, BS41 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, Folleigh Lane, Long Ashton, Bristol, England, BS41 9JB

Secretary09 August 2013Active
Hill House, Folleigh Lane, Long Ashton, Bristol, England, BS41 9JB

Director09 August 2013Active
Hill House, Folleigh Lane, Long Ashton, Bristol, England, BS41 9JB

Director09 August 2013Active
Flat 2, Ocean View, 17 The Terrace, Port Isaac, PL29 3SG

Director12 June 2009Active
Flat 3, 17 The Terrace, Port Isaac, PL29 3SG

Director20 February 2003Active
23 Fairey Street , Cofton Hackett , Worcs., 23 Fairey Street, Cofton Hackett, Birmingham, England, B45 8GU

Director20 September 2023Active
Flat 2, Ocean View, 17 The Terrace, Port Isaac, United Kingdom, PL29 3SG

Director12 June 2009Active
1 Bencombe Road, Purley, CR8 4DR

Secretary20 February 2003Active
Ocean View 17 The Terrace, Port Isaac, PL29 3SG

Secretary-Active
1 Bencombe Road, Purley, CR8 4DR

Director20 February 2003Active
1 Bencombe Road, Purley, CR8 4DR

Director20 February 2003Active
Flat 2 17 The Terrace, Port Isaac, PL29 3SG

Director20 February 2003Active
Hill House, Folleigh Lane, Long Ashton, Bristol, England, BS41 9JB

Director09 August 2013Active
Flat 3, 17 The Terrace, Port Isaac, PL29 3SG

Director20 February 2003Active
Ocean View 17 The Terrace, Port Isaac, PL29 3SG

Director-Active
Ocean View 17 The Terrace, Port Isaac, PL29 3SG

Director-Active
Flat 2, 17 The Terrace, Port Isaac, PL29 3SG

Director20 February 2003Active

People with Significant Control

Ms Emma Justina Balfour
Notified on:01 September 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Hill House, Folleigh Lane, Bristol, BS41 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Wilton
Notified on:01 September 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:17, The Terrace, Port Isaac, England, PL29 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Ernest Hilton
Notified on:01 September 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:17, The Terrace, Port Isaac, United Kingdom, PL29 3SG
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-09Accounts

Accounts with accounts type dormant.

Download
2018-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-09Officers

Termination director company with name termination date.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type dormant.

Download
2015-09-07Address

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

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type dormant.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.