Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLYMORE PROPERTIES LIMITED
Company Information for

BALLYMORE PROPERTIES LIMITED

4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, E14 9SJ,
Company Registration Number
02260505
Private Limited Company
Active

Company Overview

About Ballymore Properties Ltd
BALLYMORE PROPERTIES LIMITED was founded on 1988-05-20 and has its registered office in London. The organisation's status is listed as "Active". Ballymore Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALLYMORE PROPERTIES LIMITED
 
Legal Registered Office
4TH FLOOR
161 MARSH WALL
LONDON
ENGLAND AND WALES
E14 9SJ
Other companies in OX2
 
Filing Information
Company Number 02260505
Company ID Number 02260505
Date formed 1988-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB726099319  
Last Datalog update: 2024-01-06 16:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLYMORE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BALLYMORE PROPERTIES LIMITED
The following companies were found which have the same name as BALLYMORE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALLYMORE PROPERTIES (LANARK SQUARE) LIMITED ST. JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL Dissolved Company formed on the 2000-08-31
BALLYMORE PROPERTIES (PLUMBERS ROW) LIMITED ST. JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL Dissolved Company formed on the 2000-08-31
BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2007-05-02
BALLYMORE PROPERTIES HOLDINGS LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2003-09-24
BALLYMORE PROPERTIES MANAGEMENT LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2008-09-23
BALLYMORE PROPERTIES CORP. 901 NESCONSET HIGHWAY Suffolk NESCONSET NY 11767 Active Company formed on the 2005-11-01
BALLYMORE PROPERTIES, LLC 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 Inactive Company formed on the 2006-10-26

Company Officers of BALLYMORE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS PEARSON
Company Secretary 2014-10-01
JOHN MARTIN MULRYAN
Director 2009-10-14
SEAN MULRYAN
Director 2004-09-01
DAVID NICHOLAS PEARSON
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FAGAN
Director 1999-01-05 2014-10-31
BRIAN FAGAN
Company Secretary 2000-01-14 2014-10-01
DOMINIC DUNFORD
Director 2014-08-04 2014-09-22
DAVID BROPHY
Director 2007-11-07 2011-11-04
DAVID JOHN BADGER
Director 2004-04-21 2009-07-10
RAYMOND JOSEPH HARDY
Director 2000-04-19 2009-01-21
TIMOTHY JOHN ANTHONY WELLS
Director 2006-08-30 2009-01-21
TIMOTHY GUY FARROW
Director 2006-03-29 2008-11-11
JONATHAN HAIGH
Director 2006-07-19 2008-11-03
PETER BACON
Director 2005-02-09 2007-12-31
SEAN MULRYAN
Director 1988-07-19 2004-07-19
DONAL JAMES MULRYAN
Director 1994-03-22 2004-05-05
STEPHEN PAUL HAINES
Company Secretary 1998-03-31 2000-01-14
STEPHEN PAUL HAINES
Director 1997-07-02 2000-01-14
SEAN PATRICK KELLY
Director 1996-05-16 1999-03-26
RONALD GEOFFREY FULLER
Company Secretary 1996-05-16 1998-03-31
PETER MELADY
Company Secretary 1994-02-16 1996-05-16
SHIRLEY ANN STONEMAN
Company Secretary 1991-12-04 1994-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN MULRYAN MILLHARBOUR VILLAGE LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JOHN MARTIN MULRYAN CAROLINA PROPERTIES LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JOHN MARTIN MULRYAN BALLYMORE MARSH WALL LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
JOHN MARTIN MULRYAN WHS DEVELOPMENTS LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
JOHN MARTIN MULRYAN BOLDBURY LIMITED Director 2012-07-31 CURRENT 2006-04-28 Active
JOHN MARTIN MULRYAN BALLYMORE (CARMEN STREET) LIMITED Director 2012-07-31 CURRENT 2006-08-01 Active - Proposal to Strike off
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES HOLDINGS LIMITED Director 2010-12-15 CURRENT 2003-09-24 Active
JOHN MARTIN MULRYAN BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2010-12-15 CURRENT 2007-11-07 Active
JOHN MARTIN MULRYAN BALLYMORE NPW HOTEL LIMITED Director 2010-08-04 CURRENT 2006-09-04 Dissolved 2017-07-18
JOHN MARTIN MULRYAN BALLYMORE (WAPPING) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOHN MARTIN MULRYAN BALLYMORE (LONDON ARENA) LIMITED Director 2010-05-20 CURRENT 2006-03-07 Active
JOHN MARTIN MULRYAN VITELY LIMITED Director 2009-10-14 CURRENT 2000-07-06 Dissolved 2017-07-18
JOHN MARTIN MULRYAN KILOPOINT LIMITED Director 2009-10-14 CURRENT 2000-07-26 Dissolved 2017-08-29
JOHN MARTIN MULRYAN LANDOR 2 LIMITED Director 2009-10-14 CURRENT 2002-09-17 Dissolved 2017-08-29
JOHN MARTIN MULRYAN CUBA STREET LIMITED Director 2009-10-14 CURRENT 2005-12-15 Dissolved 2017-08-29
JOHN MARTIN MULRYAN BALLYMORE COLMORE ROW LIMITED Director 2009-10-14 CURRENT 2006-09-01 Dissolved 2017-08-29
JOHN MARTIN MULRYAN EAST LONDON HAULAGE LIMITED Director 2009-10-14 CURRENT 2007-05-09 Dissolved 2017-08-29
JOHN MARTIN MULRYAN BALLYMORE SNOW HILL (HOTEL) LIMITED Director 2009-10-14 CURRENT 2007-09-26 Dissolved 2017-10-31
JOHN MARTIN MULRYAN BALLYMORE (SUFFOLK) LIMITED Director 2009-10-14 CURRENT 2007-09-13 Active
JOHN MARTIN MULRYAN LANDOR (DUNDEE WHARF) LIMITED Director 2009-10-14 CURRENT 1992-07-20 Active
JOHN MARTIN MULRYAN BALLYMORE DEVELOPMENTS LIMITED Director 2009-10-14 CURRENT 2000-08-31 Active
JOHN MARTIN MULRYAN CLEARSTORM LIMITED Director 2009-10-14 CURRENT 2001-02-01 Active
JOHN MARTIN MULRYAN DOMAINE DEVELOPMENTS LIMITED Director 2009-10-14 CURRENT 2001-02-02 Active
JOHN MARTIN MULRYAN BROADNOTE LIMITED Director 2009-10-14 CURRENT 2007-01-16 Active - Proposal to Strike off
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED Director 2009-10-14 CURRENT 2007-05-02 Active
JOHN MARTIN MULRYAN BALLYMORE (HAYES) LIMITED Director 2009-10-14 CURRENT 2007-08-14 Active
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES MANAGEMENT LIMITED Director 2009-10-14 CURRENT 2008-09-23 Active
JOHN MARTIN MULRYAN RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED Director 2009-10-14 CURRENT 2002-05-24 Active
JOHN MARTIN MULRYAN PRIDEBANK LIMITED Director 2009-10-14 CURRENT 2006-11-14 Active
JOHN MARTIN MULRYAN MILLTOP LIMITED Director 2009-10-14 CURRENT 2006-12-01 Active
JOHN MARTIN MULRYAN BALLYMORE CORNWALL STREET LIMITED Director 2009-10-14 CURRENT 1998-10-28 Active - Proposal to Strike off
JOHN MARTIN MULRYAN MONOMIND LIMITED Director 2009-10-14 CURRENT 1999-09-30 Active
JOHN MARTIN MULRYAN BALLYMORE ONTARIO LIMITED Director 2009-10-14 CURRENT 2002-09-17 Active
JOHN MARTIN MULRYAN LANDOR RESIDENTIAL LIMITED Director 2009-10-14 CURRENT 2002-09-30 Active
JOHN MARTIN MULRYAN BALLYMORE LIMITED Director 2009-10-14 CURRENT 2003-10-17 Active
JOHN MARTIN MULRYAN BALLYMORE INVESTMENTS LIMITED Director 2009-10-14 CURRENT 2005-03-31 Active
JOHN MARTIN MULRYAN BALLYMORE (BATTERSEA PARK ROAD) LIMITED Director 2009-10-14 CURRENT 2006-02-09 Active
JOHN MARTIN MULRYAN PROPERTY COMPANY 2007 LIMITED Director 2009-10-14 CURRENT 2007-01-02 Active
JOHN MARTIN MULRYAN ARROWHEAD COMMERCIAL LIMITED Director 2009-10-14 CURRENT 2007-03-20 Active
JOHN MARTIN MULRYAN BALLYMORE (BATTERSEA) LIMITED Director 2009-10-14 CURRENT 2007-04-23 Active
JOHN MARTIN MULRYAN GLOSSOVER LIMITED Director 2009-10-14 CURRENT 2001-02-01 Active
JOHN MARTIN MULRYAN BALLYMORE (BOW PAPER) LIMITED Director 2009-10-14 CURRENT 2006-03-13 Active
JOHN MARTIN MULRYAN BALLYMORE MILLHARBOUR LIMITED Director 2009-03-05 CURRENT 2005-03-02 Active
SEAN MULRYAN CLEARSTORM LIMITED Director 2015-02-18 CURRENT 2001-02-01 Active
SEAN MULRYAN BALLYMORE MILLHARBOUR LIMITED Director 2015-02-18 CURRENT 2005-03-02 Active
SEAN MULRYAN BROADNOTE LIMITED Director 2015-02-18 CURRENT 2007-01-16 Active - Proposal to Strike off
SEAN MULRYAN BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED Director 2015-02-18 CURRENT 2007-05-02 Active
SEAN MULRYAN BALLYMORE (HAYES) LIMITED Director 2015-02-18 CURRENT 2007-08-14 Active
SEAN MULRYAN BALLYMORE PROPERTIES MANAGEMENT LIMITED Director 2015-02-18 CURRENT 2008-09-23 Active
SEAN MULRYAN PRIDEBANK LIMITED Director 2015-02-18 CURRENT 2006-11-14 Active
SEAN MULRYAN MILLTOP LIMITED Director 2015-02-18 CURRENT 2006-12-01 Active
SEAN MULRYAN WHS DEVELOPMENTS LIMITED Director 2015-02-18 CURRENT 2013-05-13 Active
SEAN MULRYAN BALLYMORE INVESTMENTS LIMITED Director 2015-02-18 CURRENT 2005-03-31 Active
SEAN MULRYAN BALLYMORE (BATTERSEA PARK ROAD) LIMITED Director 2015-02-18 CURRENT 2006-02-09 Active
SEAN MULRYAN BOLDBURY LIMITED Director 2015-02-18 CURRENT 2006-04-28 Active
SEAN MULRYAN BALLYMORE (CARMEN STREET) LIMITED Director 2015-02-18 CURRENT 2006-08-01 Active - Proposal to Strike off
SEAN MULRYAN PROPERTY COMPANY 2007 LIMITED Director 2015-02-18 CURRENT 2007-01-02 Active
SEAN MULRYAN ARROWHEAD COMMERCIAL LIMITED Director 2015-02-18 CURRENT 2007-03-20 Active
SEAN MULRYAN BALLYMORE (BATTERSEA) LIMITED Director 2015-02-18 CURRENT 2007-04-23 Active
SEAN MULRYAN BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2015-02-18 CURRENT 2007-11-07 Active
SEAN MULRYAN GLOSSOVER LIMITED Director 2015-02-18 CURRENT 2001-02-01 Active
SEAN MULRYAN BALLYMORE (BOW PAPER) LIMITED Director 2015-02-18 CURRENT 2006-03-13 Active
SEAN MULRYAN BALLYMORE (WAPPING) LIMITED Director 2015-02-18 CURRENT 2010-07-20 Active
SEAN MULRYAN BALLYMORE LIMITED Director 2003-10-22 CURRENT 2003-10-17 Active
SEAN MULRYAN BALLYMORE PROPERTIES HOLDINGS LIMITED Director 2003-10-13 CURRENT 2003-09-24 Active
SEAN MULRYAN DOMAINE DEVELOPMENTS LIMITED Director 2003-06-11 CURRENT 2001-02-02 Active
SEAN MULRYAN RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED Director 2003-06-11 CURRENT 2002-05-24 Active
SEAN MULRYAN BALLYMORE ONTARIO LIMITED Director 2002-11-01 CURRENT 2002-09-17 Active
SEAN MULRYAN LANDOR RESIDENTIAL LIMITED Director 2002-11-01 CURRENT 2002-09-30 Active
SEAN MULRYAN BALLYMORE CORNWALL STREET LIMITED Director 2001-06-20 CURRENT 1998-10-28 Active - Proposal to Strike off
SEAN MULRYAN MONOMIND LIMITED Director 2001-06-20 CURRENT 1999-09-30 Active
SEAN MULRYAN BALLYMORE DEVELOPMENTS LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active
SEAN MULRYAN LANDOR (DUNDEE WHARF) LIMITED Director 1995-03-10 CURRENT 1992-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE DEANSTON LIMITED Director 2017-05-31 CURRENT 2013-11-18 Active
DAVID NICHOLAS PEARSON BALLYMORE ONE EMBASSY GARDENS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
DAVID NICHOLAS PEARSON LEAMOUTH CAPITAL PLC Director 2016-11-07 CURRENT 2016-11-07 Active
DAVID NICHOLAS PEARSON LEAMOUTH GENERAL PARTNER LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON LEAMOUTH NOMINEE 1 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON LEAMOUTH NOMINEE 2 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON BALLYMORE LEAMOUTH HOLDINGS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID NICHOLAS PEARSON BALLYMORE LEAMOUTH LIMITED PARTNER LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENT MANAGEMENT LIMITED Director 2015-04-20 CURRENT 2014-02-04 Active
DAVID NICHOLAS PEARSON BALLYMORE CONSTRUCTION SERVICES LIMITED Director 2015-04-20 CURRENT 2014-06-02 Active
DAVID NICHOLAS PEARSON EMBASSY GARDENS ESTATE MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DAVID NICHOLAS PEARSON MARKLAND (SUPERMARKETS) LIMITED Director 2014-09-26 CURRENT 2003-09-01 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MARKLAND HERSHAM PROPERTIES LIMITED Director 2014-09-26 CURRENT 2003-08-26 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MARKLAND HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2005-07-11 Active
DAVID NICHOLAS PEARSON LS ACOCKS GREEN LIMITED Director 2014-09-26 CURRENT 1998-12-18 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MULRYAN DEVELOPMENTS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON WHS DEVELOPMENTS LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
DAVID NICHOLAS PEARSON BALLYMORE (CARMEN STREET) LIMITED Director 2012-05-30 CURRENT 2006-08-01 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON ORCHARD PLACE MANAGEMENT LIMITED Director 2011-12-21 CURRENT 2000-03-20 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES (LANARK SQUARE) LIMITED Director 2011-11-09 CURRENT 2000-08-31 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE PROJECTS (UNEX) LIMITED Director 2011-11-09 CURRENT 2007-06-18 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE WOOD WHARF HOLDINGS LIMITED Director 2011-11-09 CURRENT 2005-03-21 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON HEADAID LIMITED Director 2011-11-09 CURRENT 1998-10-29 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON METROMAZE LIMITED Director 2011-11-09 CURRENT 1997-02-19 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON BALLYMORE COMMERCIAL LIMITED Director 2011-11-09 CURRENT 1992-09-16 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE (WOOD WHARF ONE) LIMITED Director 2011-11-09 CURRENT 2007-10-12 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON BRISTOL EXETER HOUSE LIMITED Director 2011-11-09 CURRENT 2002-07-17 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON ST. JOHN S SQUARE CO. LIMITED Director 2011-11-09 CURRENT 1995-04-25 Dissolved 2016-08-16
DAVID NICHOLAS PEARSON BALLYMORE LIMEHARBOUR LIMITED Director 2011-11-09 CURRENT 2008-07-23 Dissolved 2016-11-15
DAVID NICHOLAS PEARSON VITELY LIMITED Director 2011-11-09 CURRENT 2000-07-06 Dissolved 2017-07-18
DAVID NICHOLAS PEARSON BALLYMORE NPW HOTEL LIMITED Director 2011-11-09 CURRENT 2006-09-04 Dissolved 2017-07-18
DAVID NICHOLAS PEARSON KILOPOINT LIMITED Director 2011-11-09 CURRENT 2000-07-26 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON LANDOR 2 LIMITED Director 2011-11-09 CURRENT 2002-09-17 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON CUBA STREET LIMITED Director 2011-11-09 CURRENT 2005-12-15 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON BALLYMORE COLMORE ROW LIMITED Director 2011-11-09 CURRENT 2006-09-01 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON EAST LONDON HAULAGE LIMITED Director 2011-11-09 CURRENT 2007-05-09 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON BALLYMORE (SUFFOLK) LIMITED Director 2011-11-09 CURRENT 2007-09-13 Active
DAVID NICHOLAS PEARSON LANDOR (DUNDEE WHARF) LIMITED Director 2011-11-09 CURRENT 1992-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2000-08-31 Active
DAVID NICHOLAS PEARSON CLEARSTORM LIMITED Director 2011-11-09 CURRENT 2001-02-01 Active
DAVID NICHOLAS PEARSON DOMAINE DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2001-02-02 Active
DAVID NICHOLAS PEARSON BALLYMORE MILLHARBOUR LIMITED Director 2011-11-09 CURRENT 2005-03-02 Active
DAVID NICHOLAS PEARSON BALLYMORE (LONDON ARENA) LIMITED Director 2011-11-09 CURRENT 2006-03-07 Active
DAVID NICHOLAS PEARSON BROADNOTE LIMITED Director 2011-11-09 CURRENT 2007-01-16 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED Director 2011-11-09 CURRENT 2007-05-02 Active
DAVID NICHOLAS PEARSON BALLYMORE (HAYES) LIMITED Director 2011-11-09 CURRENT 2007-08-14 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2008-09-23 Active
DAVID NICHOLAS PEARSON BALLYMORE ASSET MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2008-10-22 Active
DAVID NICHOLAS PEARSON RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED Director 2011-11-09 CURRENT 2002-05-24 Active
DAVID NICHOLAS PEARSON THAMES ROAD INDUSTRIAL MANAGEMENT COMPANY LTD Director 2011-11-09 CURRENT 2002-10-01 Active
DAVID NICHOLAS PEARSON PRIDEBANK LIMITED Director 2011-11-09 CURRENT 2006-11-14 Active
DAVID NICHOLAS PEARSON MILLTOP LIMITED Director 2011-11-09 CURRENT 2006-12-01 Active
DAVID NICHOLAS PEARSON BALLYMORE CORNWALL STREET LIMITED Director 2011-11-09 CURRENT 1998-10-28 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MONOMIND LIMITED Director 2011-11-09 CURRENT 1999-09-30 Active
DAVID NICHOLAS PEARSON BALLYMORE ONTARIO LIMITED Director 2011-11-09 CURRENT 2002-09-17 Active
DAVID NICHOLAS PEARSON LANDOR RESIDENTIAL LIMITED Director 2011-11-09 CURRENT 2002-09-30 Active
DAVID NICHOLAS PEARSON BALLYMORE LIMITED Director 2011-11-09 CURRENT 2003-10-17 Active
DAVID NICHOLAS PEARSON BALLYMORE INVESTMENTS LIMITED Director 2011-11-09 CURRENT 2005-03-31 Active
DAVID NICHOLAS PEARSON BALLYMORE (BATTERSEA PARK ROAD) LIMITED Director 2011-11-09 CURRENT 2006-02-09 Active
DAVID NICHOLAS PEARSON BOLDBURY LIMITED Director 2011-11-09 CURRENT 2006-04-28 Active
DAVID NICHOLAS PEARSON PROPERTY COMPANY 2007 LIMITED Director 2011-11-09 CURRENT 2007-01-02 Active
DAVID NICHOLAS PEARSON ARROWHEAD COMMERCIAL LIMITED Director 2011-11-09 CURRENT 2007-03-20 Active
DAVID NICHOLAS PEARSON BALLYMORE (BATTERSEA) LIMITED Director 2011-11-09 CURRENT 2007-04-23 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2011-11-09 CURRENT 2007-11-07 Active
DAVID NICHOLAS PEARSON GLOSSOVER LIMITED Director 2011-11-09 CURRENT 2001-02-01 Active
DAVID NICHOLAS PEARSON BALLYMORE (BOW PAPER) LIMITED Director 2011-11-09 CURRENT 2006-03-13 Active
DAVID NICHOLAS PEARSON BALLYMORE (WAPPING) LIMITED Director 2011-11-09 CURRENT 2010-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES HOLDINGS LIMITED Director 2011-10-28 CURRENT 2003-09-24 Active
DAVID NICHOLAS PEARSON CANTERBURY VOCALS LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050065
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 022605050068
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 022605050067
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-13Director's details changed for Mr John Martin Mulryan on 2023-01-01
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-04-06TM02Termination of appointment of David Nicholas Pearson on 2021-04-01
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS PEARSON
2021-04-06AP01DIRECTOR APPOINTED MR PATRICK JOSEPH DALTON
2021-04-06AP03Appointment of Mr Patrick Joseph Dalton as company secretary on 2021-04-01
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050066
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050065
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2018-12-12PSC07CESSATION OF SEAN MULRYAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-21CH01Director's details changed for Mr Sean Mulryan on 2018-05-01
2017-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MULRYAN
2017-12-27PSC02Notification of Ballymore Limited as a person with significant control on 2016-04-06
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050064
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050063
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050060
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050062
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050061
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050059
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050058
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050057
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050056
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 26/11/2016
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050063
2016-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SQ UNITED KINGDOM
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 04/01/2016
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM ST. JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL
2016-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 04/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-12AR0104/12/15 FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-09ANNOTATIONOther
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050062
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050061
2015-06-12MEM/ARTSARTICLES OF ASSOCIATION
2015-06-01RES01ALTER ARTICLES 06/05/2015
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-12AR0104/12/14 FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN
2014-11-07ANNOTATIONOther
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050060
2014-10-16AP03SECRETARY APPOINTED DAVID NICHOLAS PEARSON
2014-10-16TM02APPOINTMENT TERMINATED, SECRETARY BRIAN FAGAN
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DUNFORD
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050059
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050058
2014-08-04AP01DIRECTOR APPOINTED FINANCIAL CONTROLLER DOMINIC DUNFORD
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050057
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022605050056
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-29AR0104/12/13 FULL LIST
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011
2013-01-24AR0104/12/12 FULL LIST
2012-12-27ANNOTATIONOther
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-20RES13RESTATEMENT AGREEMENT 01/12/2011
2011-12-20AR0104/12/11 FULL LIST
2011-12-07RES13COMPANY BUSINESS 18/11/2011
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY
2011-11-22AP01DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAIGH
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-16AR0104/12/10 FULL LIST
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2009-12-22AR0104/12/09 FULL LIST
2009-11-09AP01DIRECTOR APPOINTED JOHN MULRYAN
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BADGER
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WELLS
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-04-06MEM/ARTSARTICLES OF ASSOCIATION
2009-04-06RES13DIRECTORS WILL NOT ISSUE SHARE CERT 10/03/2009
2009-04-06RES01ALTER ARTICLES 10/03/2009
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY FARROW
2009-03-25RES01ALTER ARTICLES 10/03/2009
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND HARDY
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2009-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-23RES13FACILITY AGREEMENT 14/01/2009
2009-01-15RES13FACILITY AGREEMENT DOCUMENT 17/12/2008
2009-01-05363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-08-21RES13RE DOCUMENTS 06/08/2008
2008-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PETER BACON
2008-01-23RES13RE AGREEMENTS, GUARANTE 15/01/08
2008-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BALLYMORE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALLYMORE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 67
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 63
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-18 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED
MULTIPARTY DEBENTURE 2012-12-27 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED ("SECURITY AGENT")
SHARE CHARGE 2012-12-18 Outstanding IBRC ASSET FINANCE PLC (SECURITY AGENT)
SHARE CHARGE 2012-12-18 Outstanding IRISH BANK RESOLUTION CORPORATION LIMITED (PORTFOLIO SECURITY TRUSTEE)
A SHARE CHARGE 2011-12-06 Outstanding IRISH BANK RESOLUTION CORPORATION LIMITED (SECURITY TRUSTEE)
A CHARGE OVER ACCOUNTS 2010-04-13 Outstanding ANGLO IRISH ASSET FINANCE PLC (SECURITY AGENT)
DEED OF ASSIGNMENT 2009-09-23 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
SHARE CHARGE 2009-08-21 Outstanding ANGLO IRISH BANK CORPORATION LIMITED ACTING OUT OF ITS LONDON BRANCH AS PORTFOLIO SECURITY TRUSTEE UNDER THE MASTER GUARANTEE DEED
CHARGE OVER ACCOUNTS 2009-04-09 Outstanding ANGLO IRISH ASSET FINANCE PLC
CHARGE OVER ACCOUNTS 2009-04-09 Outstanding ANGLO IRISH ASSET FINANCE PLC
CHARGE OVER ACCOUNTS 2009-04-08 Outstanding ANGLO IRISH ASSET FINANCE PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES (SECURITY AGENT)
A CHARGE OVER ACCOUNTS 2009-04-08 Outstanding ANGLO IRISH ASSET FINANCE PLC
A CHARGE OVER ACCOUNTS 2009-03-19 Outstanding ANGLO IRISH ASSET FINANCE PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES
SHARE CHARGE 2008-10-14 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF DEBENTURE 2008-08-18 Outstanding ANGLO IRISH BANK CORPORATION PLC (PORTFOLIO SECURITY TRUSTEE)
DEED OF DEBENTURE 2007-03-27 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE OF SHARES 2006-10-17 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE BY ASSIGNMENT 2005-12-08 Outstanding ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE) AS AGENT ANDSECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES (SECURITY AGENT)
DEBENTURE 2005-11-07 Outstanding ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE) AS AGENT ANDSECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES (THE SECURITY AGENT)
CHARGE OF ASSIGNMENT 2005-04-26 Outstanding ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE) AS AGENT ANDSECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES
MORTGAGE OF SHARES 2003-03-20 Outstanding ANGLO IRISH ASSET FINANCE PLC
MORTGAGE OF SHARES 2002-10-16 Outstanding ANGLO IRISH ASSET FINANCE PLC (THE SECURITY AGENT)
MORTGAGE OF SHARES 2002-10-16 Outstanding ANGLO IRISH ASSET FINANCE PLC (THE SECURITY AGENT)
MORTGAGE OF SHARES 2002-10-16 Outstanding ANGLO IRISH ASSET FINANCE PLC (THE SECURITY AGENT)
MORTGAGE OF SHARES 2002-05-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED 2001-11-28 Satisfied FORTIS BANK S.A/N.V. AS TRUSTEE FOR THE BENEFICIARIES
MORTGAGE OF SHARES 2001-09-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OF SHARES 2001-07-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OF SHARES 2001-06-28 Satisfied WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT ("THE BANK")
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO (1) DEED OF DEBENTURE DATED 20TH MAY 1995 AND (2) A FACILITY AGREEMENT DATED 20TH MAY 1995 2000-07-28 Satisfied ANGLO IRISH CORPORATION PLC
DEED OF CHARGE SUPPLEMENTAL TO (1) A DEED OF DEBENTURE DATED 20TH MAY 1995 (2) A FACILITY AGREEMENT DATED 20TH MAY 1995 ISSUED BY THE COMPANY 2000-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO A DEBENTURE DATED 20TH MAY 1995 BETWEEN THE COMPANY AND CHARGEE AND THE FACILITY AGREEMENT ALSO DATED 20TH MAY 1995 BETWEEN THE SAME PARTIES 1999-12-02 Satisfied ANGLO IRISH BANK CORPORATION
RENT DEPOSIT DEED 1999-04-27 Satisfied SOUTH QUAY ESTATES LIMITED
DEED OF CHARGE OVER ACCOUNTS 1999-04-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OF SHARES 1999-02-01 Satisfied MEESPIERSON N.V.,LONDON BRANCH,AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEED OF CHARGE 1999-01-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO A DEED OF DEBENTURE DATED 20 MAY 1995 AND A FACILITY AGREEMENT DATED 20 MAY 1995 1998-04-30 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF DEBENTURE 1998-02-26 Satisfied MARKLAND COMPANY AND INCLUDING ITS SUCCESSORS, TRANSFEREES AND ASSIGNS
DEED OF CHARGE 1997-11-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH MAY 1995, A FACILITY AGREEMENT DATED 20TH MAY 1995 AND A SUPPLEMENTAL FACILITY LETTER DATED 21 JULY 1997 ISSUED BY THE COMPANY 1997-07-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO (1) A DEED OF DEBENTURE DATED 20TH MAY 1995 AND (2) A FACILITY AGREEMENT DATED 20TH MAY 1995 AND (3) A SUPPLEMENTAL FACILITY LETTER DATED 12TH NOVEMBER 1996 AND (4) A SUPPLEMENTAL FACILITY LETTER DATED 1997-06-20 Satisfied ANGLO IRISH BANK CORPORATION
MORTGAGE OF SHARES 1997-03-04 Satisfied IRISH NATINWIDE BUILDING SOCIETY
DEED OF CHARGE 1997-02-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE SUPPLEMENTAL TO A DEED OF DEBENTURE DATED 20TH MAY 1995 A FACILITY AGREEMENT DATED 20TH MAY 1995 AND A SUPPLEMENTAL FACILITY LETTER DATED 24TH FEBRUARY 1997 1997-02-25 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO A DEED OF DEBENTURE DATED 20TH MAY 1995; A FACILITY AGREEMENT DATED 20TH MAY 1995 AND A SUPPLEMENTARY FACILITY LETTER DATED 12TH NOVEMBER 1996 1996-11-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE SUPPLEMENTAL TO (1) A DEED OF DEBENTURE DATED 20TH MAY 1995 (2) A FACILITY AGREEMENT DATED 20TH MAY 1995 AND (3) A SUPPLEMENTAL FACILITY LETTER DATED 12TH NOVEMBER 1996 AND ISSUED BY THE COMPANY 1996-11-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OF SHARES 1996-08-30 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-10-05 Satisfied ABBEY INTERNATIONAL FINANCE LIMITED
DEBENTURE 1995-06-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1995-03-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1994-12-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1994-02-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1993-12-20 Satisfied ANGLO BANK CORPORATION PLC
DEBENTURE 1993-10-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1992-12-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLYMORE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BALLYMORE PROPERTIES LIMITED registering or being granted any patents
Domain Names

BALLYMORE PROPERTIES LIMITED owns 1 domain names.

ballymore.co.uk  

Trademarks

Trademark applications by BALLYMORE PROPERTIES LIMITED

BALLYMORE PROPERTIES LIMITED is the Original registrant for the trademark BALLYMORE ™ (77293089) through the USPTO on the 2007-10-01
Modular homes, non-metallic transportable buildings, pre-fabricated non-metal apartment buildings, non-metallic building materials, namely, bricks, non-metallic frames for buildings, floor boards, branching pipes for buildings, casement windows, non-metallic ceilings, chimney cowls, chimney pots, chimney shafts, chimneys, non-metallic building cladding, door casings, door frames, door panels, doors, drain pipes, ducts for ventilating and air-conditioning installations, fences, flashing for building, floor tiles, flooring, floors, gates, girders, gutter pipes, gutters, joists, mantelpieces, construction materials, namely, non-metal partitions, windows, porches, roof coverings, roof flashing, hips for roofing, roofing slates, scaffolding, staircases, stair treads, wall tiles, timber, non-metal water pipes, window frames
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 26

We have found 26 mortgage charges which are owed to BALLYMORE PROPERTIES LIMITED

Income
Government Income

Government spend with BALLYMORE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2013-09-17 GBP £2,500 Miscellaneous Finance Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BALLYMORE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BALLYMORE PROPERTIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0197030000Original sculptures and statuary, in any material
2014-08-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2013-05-0149111010Commercial catalogues
2013-04-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2013-02-0149111010Commercial catalogues
2012-05-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2012-04-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2011-11-0168
2011-10-0162064000Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests)
2011-10-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2011-10-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2011-09-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-07-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2011-07-0168109100Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced
2011-04-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2011-04-0168109100Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced
2011-03-0168
2011-03-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2011-02-0168
2011-02-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2011-01-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2011-01-0168101900Tiles, flagstones, bricks and similar articles, of cement, concrete or artificial stone (excl. building blocks and bricks)
2010-10-0162064000Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLYMORE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALLYMORE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.