UKBizDB.co.uk

PETER BALL & CO. LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:27 Sheep Street, Bicester, Oxon, England, OX26 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director19 January 2024Active
Ham Court, Ham Road Charlton Kings, Cheltenham, GL52 6ND

Secretary13 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 April 2000Active
29-30 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

Director13 April 2000Active
29-30 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

Director13 April 2000Active
27, Sheep Street, Bicester, England, OX26 6JF

Director06 March 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 April 2000Active
27, Sheep Street, Bicester, England, OX26 6JF

Director06 March 2020Active
27, Sheep Street, Bicester, England, OX26 6JF

Director06 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-02-03Officers

Appoint person director company with name date.

Download
2024-02-01Address

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

Download
2024-02-01Officers

Appoint person secretary company with name date.

Download
2024-02-01Accounts

Change account reference date company previous shortened.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Change account reference date company previous shortened.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Address

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

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.