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

BALLYMORE LIMITED

4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, E14 9SJ,
Company Registration Number
04936525
Private Limited Company
Active

Company Overview

About Ballymore Ltd
BALLYMORE LIMITED was founded on 2003-10-17 and has its registered office in London. The organisation's status is listed as "Active". Ballymore Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BALLYMORE LIMITED
 
Legal Registered Office
4TH FLOOR
161 MARSH WALL
LONDON
ENGLAND AND WALES
E14 9SJ
Other companies in OX2
 
Previous Names
CRAFTVIEW LIMITED08/08/2005
Filing Information
Company Number 04936525
Company ID Number 04936525
Date formed 2003-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts GROUP
Last Datalog update: 2025-02-11 07:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLYMORE 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 LIMITED
The following companies were found which have the same name as BALLYMORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALLYMORE (BATTERSEA PARK ROAD) LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND E14 9SJ Active Company formed on the 2006-02-09
BALLYMORE (BATTERSEA) LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2007-04-23
BALLYMORE (BOW PAPER) LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2006-03-13
BALLYMORE (CARMEN STREET) LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active - Proposal to Strike off Company formed on the 2006-08-01
BALLYMORE (HAYES) LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2007-08-14
BALLYMORE (LONDON ARENA) LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2006-03-07
BALLYMORE (UK) LIMITED 8 AIGBURTH HALL ROAD LIVERPOOL L19 9DQ Dissolved Company formed on the 2008-02-28
BALLYMORE (WAPPING) LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2010-07-20
BALLYMORE (WOOD WHARF ONE) LIMITED ST JOHNS HOUSE, 5 SOUTH PARADE SUMMERTOWN SUMMERTOWN OXFORDSHIRE OX2 7JL Dissolved Company formed on the 2007-10-12
BALLYMORE (WOOD WHARF) LIMITED ST JOHNS HOUSE, 5 SOUTH PARADE SUMMERTOWN SUMMERTOWN OXFORDSHIRE OX2 7JL Dissolved Company formed on the 2005-03-21
BALLYMORE ASSET MANAGEMENT LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2008-10-22
BALLYMORE ASSOCIATES LIMITED 1A TALBOT ROAD HIGHGATE LONDON N6 4QS Active Company formed on the 2010-05-12
BALLYMORE CIVILS LIMITED UNIT 3 GORTRUSH BUSINESS CENTRE 27 GORTRUSH INDUSTRIAL ESTATE OMAGH COUNTY TYRONE BT78 5EJ Active - Proposal to Strike off Company formed on the 2012-11-20
BALLYMORE COLMORE ROW LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Dissolved Company formed on the 2006-09-01
BALLYMORE COMMERCIAL LIMITED ST. JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL Dissolved Company formed on the 1992-09-16
BALLYMORE CORNWALL STREET LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active - Proposal to Strike off Company formed on the 1998-10-28
BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2007-11-07
BALLYMORE DEVELOPMENTS LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2000-08-31
BALLYMORE ESTATES LIMITED THE TOLLINGTON 115 HORNSEY ROAD LONDON N7 6DN Active Company formed on the 1990-04-02
BALLYMORE (SUFFOLK) LIMITED 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Active Company formed on the 2007-09-13

Company Officers of BALLYMORE 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 2003-10-22
DAVID NICHOLAS PEARSON
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FAGAN
Director 2003-10-22 2014-10-31
BRIAN FAGAN
Company Secretary 2003-10-22 2014-10-01
DAVID MICHAEL BROPHY
Director 2008-11-05 2011-11-04
JAMES BRENNAN
Director 2008-08-05 2009-08-28
RAYMOND JOSEPH HARDY
Director 2003-10-22 2009-01-21
PETER BACON
Director 2006-12-20 2007-12-31
SDG SECRETARIES LIMITED
Nominated Secretary 2003-10-17 2003-10-22
SDG REGISTRARS LIMITED
Nominated Director 2003-10-17 2003-10-22

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 PROPERTIES LIMITED Director 2009-10-14 CURRENT 1988-05-20 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 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 PROPERTIES LIMITED Director 2004-09-01 CURRENT 1988-05-20 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 - Proposal to Strike off
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 - Proposal to Strike off
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 PROPERTIES LIMITED Director 2011-11-09 CURRENT 1988-05-20 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 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
2025-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-11-22Director's details changed for Mr Robert Mulryan on 2024-11-01
2024-11-06CONFIRMATION STATEMENT MADE ON 25/10/24, WITH UPDATES
2024-07-25Director's details changed for Mr Robert Mulryan on 2024-07-01
2024-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-09DIRECTOR APPOINTED MR ROBERT MULRYAN
2023-02-13Director's details changed for Mr John Martin Mulryan on 2023-01-01
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/21, 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
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-01-10PSC07CESSATION OF HOLDINGS LIMITED BALLYMORE PROPERTIES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10PSC04Change of details for Sean Mulryan as a person with significant control on 2019-01-01
2018-11-21PSC07CESSATION OF SEAN MULRYAN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-21CH01Director's details changed for Mr Sean Mulryan on 2018-05-01
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-02PSC02Notification of Ballymore Properties Holdings Limited as a person with significant control on 2016-04-06
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MULRYAN
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049365250006
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049365250005
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-11-28CH01Director's details changed for Mr John Martin Mulryan on 2016-11-26
2016-04-08CH03SECRETARY'S DETAILS CHNAGED FOR DAVID NICHOLAS PEARSON on 2016-01-04
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 04/01/2016
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM ST JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL
2016-02-03CH03SECRETARY'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
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-26AR0117/10/15 FULL LIST
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049365250006
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049365250005
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-04AR0117/10/14 FULL LIST
2014-10-16AP03SECRETARY APPOINTED DAVID NICHOLAS PEARSON
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY BRIAN FAGAN
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
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
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-22AR0117/10/13 FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011
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
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011
2013-01-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-27ANNOTATIONOther
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-24AR0117/10/12 FULL LIST
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-03GAZ1FIRST GAZETTE
2011-12-20RES13RESTATEMENT AGREEMENT 01/12/2011
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY
2011-11-22AP01DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON
2011-11-04AR0117/10/11 FULL LIST
2011-06-18DISS40DISS40 (DISS40(SOAD))
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-12GAZ1FIRST GAZETTE
2010-11-10AR0117/10/10 FULL LIST
2010-05-22DISS40DISS40 (DISS40(SOAD))
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-04GAZ1FIRST GAZETTE
2009-11-14AR0117/10/09 FULL LIST
2009-11-09AP01DIRECTOR APPOINTED JOHN MULRYAN
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES BRENNAN
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND HARDY
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED DAVID BROPHY
2008-08-26288aDIRECTOR APPOINTED JAMES BRENNAN
2008-08-21RES13AGREEMENT AND DEBENTURE 06/08/2008
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PETER BACON
2008-01-23RES13FACILITY AGREEMENT 10/12/07
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-01363sRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23288aNEW DIRECTOR APPOINTED
2006-12-14363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-08CERTNMCOMPANY NAME CHANGED CRAFTVIEW LIMITED CERTIFICATE ISSUED ON 08/08/05
2005-07-28RES04£ NC 1000/100000 01/06
2005-07-28123NC INC ALREADY ADJUSTED 01/06/05
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BALLYMORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Proposal to Strike Off2011-04-12
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against BALLYMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-26 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
2015-08-26 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
MULTIPARTY DEBENTURE 2012-12-27 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED ("SECURITY AGENT")
DEBENTURE 2008-08-21 Satisfied ANGLO IRISH BANK CORPORATION PLC (PORTFOLIO SECURITY TRUSTEE)
SHARE CHARGE 2008-03-04 Satisfied ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE) (SECURITY AGENT)
MORTGAGE OF SHARES 2007-03-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of BALLYMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLYMORE LIMITED
Trademarks
We have not found any records of BALLYMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLYMORE 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 (70100 - Activities of head offices) as BALLYMORE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BALLYMORE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBALLYMORE LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyBALLYMORE LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyBALLYMORE LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLYMORE 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 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.