UKBizDB.co.uk

BALLYCREST LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR

Secretary06 December 2017Active
Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR

Director30 June 2012Active
Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR

Director30 June 2012Active
Rothwell Top Farm, Rothwell, Market Rasen, England, LN7 6SR

Director06 December 2017Active
20, Lancaster Drive, Market Rasen, LN8 3GX

Director29 March 2012Active
2 Century Lane, Saxilby, Lincoln, LN1 2FD

Secretary15 June 2005Active
1, Oakwood Road, Lincoln, England, LN6 3LH

Secretary06 July 2012Active
Tempsford Hall, Sandy, SG19 2BD

Secretary17 September 2008Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary15 June 2005Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary27 July 2018Active
56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT

Director23 July 2007Active
Glen House, Northgate Pinchbeck, Spalding, PE11 3SE

Director22 August 2006Active
The Old Rectory, West Barkwith, LN8 5LF

Director15 June 2005Active
2, Lancaster Drive, Market Rasen, England, LN8 3GX

Director29 March 2012Active
2 Century Lane, Saxilby, Lincoln, LN1 2FD

Director20 April 2007Active
31 Ripon Drive, Sleaford, NG34 8UF

Director15 June 2005Active
27, Empingham Road, Stamford, United Kingdom, PE9 2RJ

Director28 January 2008Active
2, Lancaster Drive, Market Rasen, LN8 3GX

Director29 March 2012Active
Tempsford Hall, Sandy, SG19 2BD

Director01 October 2009Active
71 Leicester Road, Quorn, Loughborough, LE12 8BA

Director23 July 2007Active
28, Lancaster Drive, Market Rasen, LN8 3GX

Director29 March 2012Active
19 Greek Thomson Road, Balfron, Glasgow, G63 0RE

Director09 November 2006Active
14, Lancaster Drive, Market Rasen, LN8 3GX

Director29 March 2012Active
22, Lancaster Drive, Market Rasen, LN8 3GX

Director29 March 2012Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director15 June 2005Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Corporate Director17 September 2008Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm

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
2024-03-07Address

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

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Address

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

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Address

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

Download
2018-07-27Officers

Appoint corporate secretary company with name date.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Appoint person secretary company with name date.

Download
2017-12-06Officers

Termination secretary company with name termination date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.