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

BALLYMORE (BATTERSEA PARK ROAD) LIMITED

4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND, E14 9SJ,
Company Registration Number
05703903
Private Limited Company
Active

Company Overview

About Ballymore (battersea Park Road) Ltd
BALLYMORE (BATTERSEA PARK ROAD) LIMITED was founded on 2006-02-09 and has its registered office in London. The organisation's status is listed as "Active". Ballymore (battersea Park Road) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALLYMORE (BATTERSEA PARK ROAD) LIMITED
 
Legal Registered Office
4TH FLOOR
161 MARSH WALL
LONDON
ENGLAND
E14 9SJ
Other companies in OX2
 
Previous Names
FABCHOICE LIMITED07/04/2006
Filing Information
Company Number 05703903
Company ID Number 05703903
Date formed 2006-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLYMORE (BATTERSEA PARK ROAD) 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 BALLYMORE (BATTERSEA PARK ROAD) 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 2015-02-18
DAVID NICHOLAS PEARSON
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FAGAN
Director 2006-02-21 2014-10-31
BRIAN FAGAN
Company Secretary 2006-02-21 2014-10-01
DAVID MICHAEL BROPHY
Director 2007-11-28 2011-11-04
DAVID JOHN BADGER
Director 2008-11-19 2009-07-10
RAYMOND JOSEPH HARDY
Director 2006-02-21 2009-01-21
TIMOTHY GUY FARROW
Director 2006-09-27 2008-10-11
PETER BACON
Director 2006-12-20 2007-12-31
SDG SECRETARIES LIMITED
Nominated Secretary 2006-02-09 2006-02-21
SDG REGISTRARS LIMITED
Nominated Director 2006-02-09 2006-02-21

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 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 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 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 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 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 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 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
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-15CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-13Director's details changed for Mr John Martin Mulryan on 2023-01-01
2023-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-06AP03Appointment of Mr Patrick Joseph Dalton as company secretary on 2021-04-01
2021-04-06AP01DIRECTOR APPOINTED MR PATRICK JOSEPH DALTON
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS PEARSON
2021-04-06TM02Termination of appointment of David Nicholas Pearson on 2021-04-01
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-12PSC07CESSATION OF SEAN MUCRYAN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-01-15PSC07CESSATION OF BALLYMORE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-21CH01Director's details changed for Mr Sean Mulryan on 2018-05-01
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MULRYAN
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-28PSC02Notification of Ballymore Investments Limited as a person with significant control on 2016-04-06
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057039030008
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057039030007
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
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
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-28CH01Director's details changed for Mr John Martin Mulryan on 2016-11-26
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM St Johns House 5 South Parade Summertown Oxford OX2 7JL
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR DAVID NICHOLAS PEARSON on 2016-01-04
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 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 DAVID NICHOLAS PEARSON / 04/01/2016
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057039030007
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057039030008
2015-02-27AP01DIRECTOR APPOINTED MR. SEAN MULRYAN
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0109/02/15 FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN
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
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0109/02/14 FULL LIST
2013-12-17AAFULL 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
2013-02-20AR0109/02/13 FULL LIST
2012-12-27ANNOTATIONOther
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0109/02/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY
2011-11-22AP01DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON
2011-02-09AR0109/02/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-24AR0109/02/10 FULL LIST
2009-11-09AP01DIRECTOR APPOINTED JOHN MULRYAN
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BADGER
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-03363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY FARROW
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND HARDY
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-27288aDIRECTOR APPOINTED DAVID BADGER
2008-03-17363sRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PETER BACON
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-21363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-04-07225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-04-07CERTNMCOMPANY NAME CHANGED FABCHOICE LIMITED CERTIFICATE ISSUED ON 07/04/06
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 41 CHALTON STREET LONDON NW1 1JD
2006-03-09288bSECRETARY RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (BATTERSEA PARK ROAD) 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 (BATTERSEA PARK ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
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")
DEED OF ASSIGNMENT OF RENTAL INCOME 2009-07-31 Satisfied ALLIED IRISH BANKS PLC
CHARGE ON CASH DEPOSITS 2009-07-31 Satisfied ALLIED IRISH BANKS PLC
DEBENTURE 2006-04-05 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 2006-04-05 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 2006-03-18 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 (BATTERSEA PARK ROAD) LIMITED

Intangible Assets
Patents
We have not found any records of BALLYMORE (BATTERSEA PARK ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLYMORE (BATTERSEA PARK ROAD) LIMITED
Trademarks
We have not found any records of BALLYMORE (BATTERSEA PARK ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLYMORE (BATTERSEA PARK ROAD) 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 (41100 - Development of building projects) as BALLYMORE (BATTERSEA PARK ROAD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BALLYMORE (BATTERSEA PARK ROAD) 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 BALLYMORE (BATTERSEA PARK ROAD) 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 (BATTERSEA PARK ROAD) 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.