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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ | Secretary | 01 April 2021 | Active |
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ | Director | 01 April 2021 | Active |
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ | Director | 14 October 2009 | Active |
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ | Director | 01 September 2004 | Active |
Fermoyle, Old Carrickbrack Road, The Baily, Howth, Ireland, IRISH | Secretary | 14 January 2000 | Active |
4-11 Kempton Court, 2 Durward Street, London, E1 5BB | Secretary | 16 May 1996 | Active |
47 Linfield Copse, Thakeham, Pulborough, RH20 3EU | Secretary | 31 March 1998 | Active |
3 Burnaby Woods, Greystones, Ireland, | Secretary | 16 February 1994 | Active |
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ | Secretary | 01 October 2014 | Active |
23 Jubilee Close, Steeple Aston, Bicester, OX6 3RZ | Secretary | - | Active |
Ballyrane House, Killinick, Ireland, IRISH | Director | 09 February 2005 | Active |
24 Greenways, Haywards Heath, RH16 2DT | Director | 21 April 2004 | Active |
147 Ard Na Mara, Malahide, Ireland, IRISH | Director | 07 November 2007 | Active |
Pointe North, 3 Greenwich View Place, London, England, E14 9NN | Director | 04 August 2014 | Active |
Fermoyle, Old Carrickbrack Road, The Baily, Howth, Ireland, IRISH | Director | 05 January 1999 | Active |
11, Farm Place, London, W8 7SX | Director | 29 March 2006 | Active |
139, Ashley Road, Hale, Altrincham, WA14 2UW | Director | 19 July 2006 | Active |
47 Linfield Copse, Thakeham, Pulborough, RH20 3EU | Director | 02 July 1997 | Active |
Beaupre House, Johnstown Road Cabinteely, Dublin 18, Ireland, IRISH | Director | 19 April 2000 | Active |
9 Nutley Avenue, Donnybrook, Dublin 4, Ireland, | Director | 16 May 1996 | Active |
Cookham Dene, Manor Park, Chislehurst, BR7 5QD | Director | 22 March 1994 | Active |
Ardenode Stud, Ballymore Eustace, IRISH | Director | 19 July 1988 | Active |
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ | Director | 09 November 2011 | Active |
30 Overstone Road, London, W6 0AA | Director | 30 August 2006 | Active |
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 | : |
|
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 | : |
|
Ballymore Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 161, Marsh Wall, London, E14 9SJ |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-02 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person secretary company with name date. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2017-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.