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.
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 | : |
|
Registered Address | : | Hill House Folleigh Lane, Long Ashton, Bristol, BS41 9JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, Folleigh Lane, Long Ashton, Bristol, England, BS41 9JB | Secretary | 09 August 2013 | Active |
Hill House, Folleigh Lane, Long Ashton, Bristol, England, BS41 9JB | Director | 09 August 2013 | Active |
Hill House, Folleigh Lane, Long Ashton, Bristol, England, BS41 9JB | Director | 09 August 2013 | Active |
Flat 2, Ocean View, 17 The Terrace, Port Isaac, PL29 3SG | Director | 12 June 2009 | Active |
Flat 3, 17 The Terrace, Port Isaac, PL29 3SG | Director | 20 February 2003 | Active |
23 Fairey Street , Cofton Hackett , Worcs., 23 Fairey Street, Cofton Hackett, Birmingham, England, B45 8GU | Director | 20 September 2023 | Active |
Flat 2, Ocean View, 17 The Terrace, Port Isaac, United Kingdom, PL29 3SG | Director | 12 June 2009 | Active |
1 Bencombe Road, Purley, CR8 4DR | Secretary | 20 February 2003 | Active |
Ocean View 17 The Terrace, Port Isaac, PL29 3SG | Secretary | - | Active |
1 Bencombe Road, Purley, CR8 4DR | Director | 20 February 2003 | Active |
1 Bencombe Road, Purley, CR8 4DR | Director | 20 February 2003 | Active |
Flat 2 17 The Terrace, Port Isaac, PL29 3SG | Director | 20 February 2003 | Active |
Hill House, Folleigh Lane, Long Ashton, Bristol, England, BS41 9JB | Director | 09 August 2013 | Active |
Flat 3, 17 The Terrace, Port Isaac, PL29 3SG | Director | 20 February 2003 | Active |
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 | Director | 20 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-09 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-07 | Address | Change registered office address company with date old address new address. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.