UKBizDB.co.uk

BALLYMORE MILLHARBOUR LIMITED

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

This company is commonly known as Ballymore Millharbour Limited. The company was founded 19 years ago and was given the registration number 05381058. The firm's registered office is in LONDON. You can find them at 4th Floor, 161 Marsh Wall, London, England And Wales. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BALLYMORE MILLHARBOUR LIMITED
Company Number:05381058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4th Floor, 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Secretary01 April 2021Active
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Director01 April 2021Active
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Director05 March 2009Active
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Director18 February 2015Active
Fermoyle, Old Carrickbrack Road, The Baily, Howth, Ireland, IRISH

Secretary14 April 2005Active
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Secretary01 October 2014Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary02 March 2005Active
Ballyrane House, Killinick, Ireland, IRISH

Director20 December 2006Active
24 Greenways, Haywards Heath, RH16 2DT

Director12 November 2008Active
147, Ard Na Mara, Malahide, Dublin, Ireland,

Director15 December 2010Active
147 Ard Na Mara Road, Malahide, Co Dublin, Ireland,

Director28 November 2007Active
Pointe North, 3 Greenwich View Place, London, England, E14 9NN

Director04 August 2014Active
Fermoyle, Old Carrickbrack Road, The Baily, Howth, Ireland, IRISH

Director14 April 2005Active
11, Farm Place, London, W8 7SX

Director27 September 2006Active
Beaupre House, Johnstown Road Cabinteely, Dublin 18, Ireland, IRISH

Director14 April 2005Active
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Director09 November 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director02 March 2005Active

People with Significant Control

London Residential Holdco Limited
Notified on:29 October 2021
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ballymore Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:161, Marsh Wall, London, United Kingdom, E14 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ballymore Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:161, Marsh Wall, London, United Kingdom, E14 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Sean Mulryan
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:Irish
Country of residence:United Kingdom
Address:161, Marsh Wall, London, United Kingdom, E14 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type small.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-12-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Appoint person secretary company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.