UKBizDB.co.uk

BALLYMENA PROPERTY CO. LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Norwich Street, London, EC4A 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Mount Street, London, United Kingdom, W1K 3NQ

Director-Active
115, Mount Street, London, United Kingdom, W1K 3NQ

Director05 February 2024Active
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

Secretary17 October 2001Active
10 Norwich Street, London, EC4A 1BD

Secretary-Active
Denton Lodge, Denton, Harleston, IP20 0AD

Director-Active
Denton Lodge, Denton, Harleston, IP20 0AD

Director22 April 1999Active
8a Lauriston Road, Wimbledon, London, SW19 4TQ

Director-Active
20, Cursitor Street, London, EC4A 1LT

Director11 February 2004Active
20 Cursitor Street, London, United Kingdom, EC4A 1LT

Director05 October 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Address

Change sail address company with old address new address.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-04-29Address

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

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Mortgage

Mortgage satisfy charge full.

Download
2017-01-07Accounts

Accounts with accounts type small.

Download
2016-11-02Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.