This company is commonly known as Ballymena Property Co. Limited. The company was founded 69 years ago and was given the registration number 00537798. The firm's registered office is in LONDON. You can find them at 10 Norwich Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BALLYMENA PROPERTY CO. LIMITED |
---|---|---|
Company Number | : | 00537798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1954 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Norwich Street, London, EC4A 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Mount Street, London, United Kingdom, W1K 3NQ | Director | - | Active |
115, Mount Street, London, United Kingdom, W1K 3NQ | Director | 05 February 2024 | Active |
115, Mount Street, London, United Kingdom, W1K 3NQ | Director | - | Active |
115, Mount Street, London, United Kingdom, W1K 3NQ | Director | - | Active |
Denton Lodge, Denton, Harleston, IP20 0AD | Secretary | 17 October 2001 | Active |
10 Norwich Street, London, EC4A 1BD | Secretary | - | Active |
Denton Lodge, Denton, Harleston, IP20 0AD | Director | - | Active |
Denton Lodge, Denton, Harleston, IP20 0AD | Director | 22 April 1999 | Active |
8a Lauriston Road, Wimbledon, London, SW19 4TQ | Director | - | Active |
20, Cursitor Street, London, EC4A 1LT | Director | 11 February 2004 | Active |
20 Cursitor Street, London, United Kingdom, EC4A 1LT | Director | 05 October 2016 | Active |
Mrs Camilla Viola Adeane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 25 Merthyr Terrace, London, SW13 8DL |
Nature of control | : |
|
The Honourable Katherine Mary Astor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kirby House, Inkpen, Hungerford, United Kingdom, RG17 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Address | Change sail address company with old address new address. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Accounts | Accounts with accounts type small. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-07 | Accounts | Accounts with accounts type small. | Download |
2016-11-02 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.