UKBizDB.co.uk

BALLYMORE PROPERTIES LIMITED

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

This company is commonly known as Ballymore Properties Limited. The company was founded 36 years ago and was given the registration number 02260505. 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 PROPERTIES LIMITED
Company Number:02260505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1988
End of financial year:31 March 2022
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

Director14 October 2009Active
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Director01 September 2004Active
Fermoyle, Old Carrickbrack Road, The Baily, Howth, Ireland, IRISH

Secretary14 January 2000Active
4-11 Kempton Court, 2 Durward Street, London, E1 5BB

Secretary16 May 1996Active
47 Linfield Copse, Thakeham, Pulborough, RH20 3EU

Secretary31 March 1998Active
3 Burnaby Woods, Greystones, Ireland,

Secretary16 February 1994Active
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Secretary01 October 2014Active
23 Jubilee Close, Steeple Aston, Bicester, OX6 3RZ

Secretary-Active
Ballyrane House, Killinick, Ireland, IRISH

Director09 February 2005Active
24 Greenways, Haywards Heath, RH16 2DT

Director21 April 2004Active
147 Ard Na Mara, Malahide, Ireland, IRISH

Director07 November 2007Active
Pointe North, 3 Greenwich View Place, London, England, E14 9NN

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

Director05 January 1999Active
11, Farm Place, London, W8 7SX

Director29 March 2006Active
139, Ashley Road, Hale, Altrincham, WA14 2UW

Director19 July 2006Active
47 Linfield Copse, Thakeham, Pulborough, RH20 3EU

Director02 July 1997Active
Beaupre House, Johnstown Road Cabinteely, Dublin 18, Ireland, IRISH

Director19 April 2000Active
9 Nutley Avenue, Donnybrook, Dublin 4, Ireland,

Director16 May 1996Active
Cookham Dene, Manor Park, Chislehurst, BR7 5QD

Director22 March 1994Active
Ardenode Stud, Ballymore Eustace, IRISH

Director19 July 1988Active
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Director09 November 2011Active
30 Overstone Road, London, W6 0AA

Director30 August 2006Active

People with Significant Control

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
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ballymore 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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ballymore Limited
Notified on:06 April 2016
Status:Active
Address:161, Marsh Wall, London, E14 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person secretary company with name date.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-05-21Officers

Change person director company with change date.

Download
2017-12-27Persons with significant control

Notification of a person with significant control.

Download
2017-12-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.