This company is commonly known as Peter Ball & Co. Limited. The company was founded 24 years ago and was given the registration number 03971876. The firm's registered office is in BICESTER. You can find them at 27 Sheep Street, , Bicester, Oxon. This company's SIC code is 68310 - Real estate agencies.
Name | : | PETER BALL & CO. LIMITED |
---|---|---|
Company Number | : | 03971876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Sheep Street, Bicester, Oxon, England, OX26 6JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Secretary | 19 January 2024 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 19 January 2024 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Director | 19 January 2024 | Active |
Ham Court, Ham Road Charlton Kings, Cheltenham, GL52 6ND | Secretary | 13 April 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 April 2000 | Active |
29-30 Bath Street, Cheltenham, Gloucestershire, GL50 1YA | Director | 13 April 2000 | Active |
29-30 Bath Street, Cheltenham, Gloucestershire, GL50 1YA | Director | 13 April 2000 | Active |
27, Sheep Street, Bicester, England, OX26 6JF | Director | 06 March 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 April 2000 | Active |
27, Sheep Street, Bicester, England, OX26 6JF | Director | 06 March 2020 | Active |
27, Sheep Street, Bicester, England, OX26 6JF | Director | 06 March 2020 | Active |
Alexander And Co Property Services Ltd | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Sheep Street, Bicester, England, OX26 6JF |
Nature of control | : |
|
Mrs Linda Anne Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29-30 Bath Street, Cheltenham, United Kingdom, GL50 1YA |
Nature of control | : |
|
Mr Peter Alexander Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29-30 Bath Street, Cheltenham, United Kingdom, GL50 1YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Officers | Appoint person secretary company with name date. | Download |
2024-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.