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

BALLARDS ESTATE AGENTS LIMITED

30 HART STREET, HENLEY-ON-THAMES, OXON, RG9 2AU,
Company Registration Number
03665701
Private Limited Company
Active

Company Overview

About Ballards Estate Agents Ltd
BALLARDS ESTATE AGENTS LIMITED was founded on 1998-11-11 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Ballards Estate Agents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALLARDS ESTATE AGENTS LIMITED
 
Legal Registered Office
30 HART STREET
HENLEY-ON-THAMES
OXON
RG9 2AU
Other companies in RG9
 
Filing Information
Company Number 03665701
Company ID Number 03665701
Date formed 1998-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB538004269  
Last Datalog update: 2025-04-05 12:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLARDS ESTATE AGENTS 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.

Company Officers of BALLARDS ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
GUY SYMONS
Company Secretary 1999-08-31
CHRISTOPHER BALLARD
Director 1999-08-31
IAN CUDWORTH
Director 1999-08-31
TIMOTHY RICHARD FEAVIOUR
Director 2001-01-03
GUY SYMONS
Director 1999-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-11-11 1998-11-11
WATERLOW NOMINEES LIMITED
Nominated Director 1998-11-11 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BALLARD NO MISTAKE YACHT CHARTERS LIMITED Director 2016-04-20 CURRENT 2016-04-20 Dissolved 2018-04-24
TIMOTHY RICHARD FEAVIOUR THE HUB PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-07-12 CURRENT 2006-12-06 Active

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
2025-03-24CONFIRMATION STATEMENT MADE ON 19/03/25, WITH UPDATES
2024-07-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-03CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-02-09APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD FEAVIOUR
2023-03-20Change of details for Mr Christopher Oliver St John Ballard as a person with significant control on 2017-04-24
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-10-24CH01Director's details changed for Mr Timothy Richard Feaviour on 2021-03-11
2022-10-24CH03SECRETARY'S DETAILS CHNAGED FOR GUY SYMONS on 2021-03-11
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Bridge House 52 Hart Street Henley on Thames Oxfordshire RG9 2AU
2020-07-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036657010009
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-06-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-19AR0124/04/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-29AR0124/04/15 ANNUAL RETURN FULL LIST
2014-07-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-28AR0124/04/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0124/04/13 ANNUAL RETURN FULL LIST
2012-11-07RES12Resolution of varying share rights or name
2012-11-07SH08Change of share class name or designation
2012-10-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0124/04/12 ANNUAL RETURN FULL LIST
2012-05-14CH01Director's details changed for Christopher Ballard on 2012-01-01
2012-05-09RES12VARYING SHARE RIGHTS AND NAMES
2012-05-09RES01ADOPT ARTICLES 09/05/12
2012-05-09SH08Change of share class name or designation
2012-02-28RES01ADOPT ARTICLES 03/01/2012
2012-02-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2012-02-28RES12VARYING SHARE RIGHTS AND NAMES
2012-01-30RES12VARYING SHARE RIGHTS AND NAMES
2012-01-30RES01ADOPT ARTICLES 03/01/2012
2012-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-15AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-18AR0124/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALLARD / 01/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY SYMONS / 01/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD FEAVIOUR / 01/04/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CUDWORTH / 01/04/2011
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AR0124/04/10 FULL LIST
2009-11-12AR0111/11/09 FULL LIST
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 20 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU
2008-02-05225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-21363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-09363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-30363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-04363sRETURN MADE UP TO 11/11/03; NO CHANGE OF MEMBERS
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-04288cDIRECTOR'S PARTICULARS CHANGED
2002-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2001-11-09363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-05-31395PARTICULARS OF MORTGAGE/CHARGE
2001-01-28288aNEW DIRECTOR APPOINTED
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-13363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
1999-11-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-11-21363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-11-02288cSECRETARY'S PARTICULARS CHANGED
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 20 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-13ORES04NC INC ALREADY ADJUSTED 31/08/99
1999-09-13123£ NC 10000/100000 31/08/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BALLARDS ESTATE AGENTS 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 BALLARDS ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-17 Satisfied SANTANDER UK PLC
ASSIGNMENT OF RENTAL INCOME 2011-09-17 Satisfied SANTANDER UK PLC
DEBENTURE 2011-09-17 Satisfied SANTANDER UK PLC
ASSIGNMENT OF RENTAL INCOME 2011-09-17 Satisfied SANTANDER UK PLC
ASSIGNMENT OF RENTAL INCOME 2011-09-17 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2004-08-10 Satisfied FORTIS BANK S.A./N.V.
LEGAL MORTGAGE 2001-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BALLARDS ESTATE AGENTS LIMITED

Intangible Assets
Patents
We have not found any records of BALLARDS ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLARDS ESTATE AGENTS LIMITED
Trademarks
We have not found any records of BALLARDS ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLARDS ESTATE AGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BALLARDS ESTATE AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BALLARDS ESTATE AGENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLARDS ESTATE AGENTS 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 BALLARDS ESTATE AGENTS 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.