This company is commonly known as Ballycrest Limited. The company was founded 18 years ago and was given the registration number 05481422. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | BALLYCREST LIMITED |
---|---|---|
Company Number | : | 05481422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2005 |
End of financial year | : | 29 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR | Secretary | 06 December 2017 | Active |
Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR | Director | 30 June 2012 | Active |
Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR | Director | 30 June 2012 | Active |
Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR | Director | 06 December 2017 | Active |
20, Lancaster Drive, Market Rasen, LN8 3GX | Director | 29 March 2012 | Active |
2 Century Lane, Saxilby, Lincoln, LN1 2FD | Secretary | 15 June 2005 | Active |
1, Oakwood Road, Lincoln, England, LN6 3LH | Secretary | 06 July 2012 | Active |
Tempsford Hall, Sandy, SG19 2BD | Secretary | 17 September 2008 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 15 June 2005 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 27 July 2018 | Active |
56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT | Director | 23 July 2007 | Active |
Glen House, Northgate Pinchbeck, Spalding, PE11 3SE | Director | 22 August 2006 | Active |
The Old Rectory, West Barkwith, LN8 5LF | Director | 15 June 2005 | Active |
2, Lancaster Drive, Market Rasen, England, LN8 3GX | Director | 29 March 2012 | Active |
2 Century Lane, Saxilby, Lincoln, LN1 2FD | Director | 20 April 2007 | Active |
31 Ripon Drive, Sleaford, NG34 8UF | Director | 15 June 2005 | Active |
27, Empingham Road, Stamford, United Kingdom, PE9 2RJ | Director | 28 January 2008 | Active |
2, Lancaster Drive, Market Rasen, LN8 3GX | Director | 29 March 2012 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 01 October 2009 | Active |
71 Leicester Road, Quorn, Loughborough, LE12 8BA | Director | 23 July 2007 | Active |
28, Lancaster Drive, Market Rasen, LN8 3GX | Director | 29 March 2012 | Active |
19 Greek Thomson Road, Balfron, Glasgow, G63 0RE | Director | 09 November 2006 | Active |
14, Lancaster Drive, Market Rasen, LN8 3GX | Director | 29 March 2012 | Active |
22, Lancaster Drive, Market Rasen, LN8 3GX | Director | 29 March 2012 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Director | 15 June 2005 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Corporate Director | 17 September 2008 | Active |
Miss Amie Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Oakwood Road, Lincoln, England, LN6 3LH |
Nature of control | : |
|
Mrs Sally Jayne Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR |
Nature of control | : |
|
Miss Cherry Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR |
Nature of control | : |
|
Ms Mary Elizabeth Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Appoint person secretary company with name date. | Download |
2017-12-06 | Officers | Termination secretary company with name termination date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.