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

BALLYMORE DEANSTON LIMITED

BALLYMORE, 4TH FLOOR, 161 MARSH WALL, LONDON, E14 9SJ,
Company Registration Number
08779939
Private Limited Company
Active

Company Overview

About Ballymore Deanston Ltd
BALLYMORE DEANSTON LIMITED was founded on 2013-11-18 and has its registered office in London. The organisation's status is listed as "Active". Ballymore Deanston Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BALLYMORE DEANSTON LIMITED
 
Legal Registered Office
BALLYMORE
4TH FLOOR, 161 MARSH WALL
LONDON
E14 9SJ
Other companies in CO1
 
Previous Names
OXLEY DEANSTON LIMITED21/04/2020
OXLEY WHARF PROPERTY 5 LIMITED30/06/2015
Filing Information
Company Number 08779939
Company ID Number 08779939
Date formed 2013-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB237363012  
Last Datalog update: 2024-03-06 14:25:55
Primary Source:Companies House
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 DEANSTON LIMITED
The following companies were found which have the same name as BALLYMORE DEANSTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALLYMORE DEANSTON HOLDINGS LIMITED 161 MARSH WALL LONDON E14 9SJ Active Company formed on the 2017-03-06
BALLYMORE DEANSTON ACQUISITION COMPANY LIMITED BALLYMORE 4TH FLOOR 161 MARSH WALL LONDON E14 9SJ Active Company formed on the 2018-11-15

Company Officers of BALLYMORE DEANSTON LIMITED

Current Directors
Officer Role Date Appointed
CHIAT KWONG CHING
Director 2013-11-18
SEE CHING (LIU SHIJIN) LOW
Director 2014-04-07
JOHN MULRYAN
Director 2017-05-31
DAVID NICHOLAS PEARSON
Director 2017-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIAT KWONG CHING OXLEY WHARF PROPERTY 8 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
CHIAT KWONG CHING OXLEY WHARF PROPERTY 1 LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
CHIAT KWONG CHING OXLEY WHARF PROPERTY 6 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2015-11-24
CHIAT KWONG CHING OXLEY WHARF PROPERTY 7 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2015-11-24
CHIAT KWONG CHING OXLEY WHARF PROPERTY 3 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
CHIAT KWONG CHING OXLEY WHARF PROPERTY 4 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
CHIAT KWONG CHING OXLEY WHARF PROPERTY 2 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
CHIAT KWONG CHING OXLEY WHARF LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
CHIAT KWONG CHING GRANDEUR GLOBAL LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2017-10-17
SEE CHING (LIU SHIJIN) LOW OXLEY WHARF PROPERTY 8 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
SEE CHING (LIU SHIJIN) LOW OXLEY WHARF PROPERTY 6 LIMITED Director 2014-04-07 CURRENT 2013-11-18 Dissolved 2015-11-24
SEE CHING (LIU SHIJIN) LOW OXLEY WHARF PROPERTY 7 LIMITED Director 2014-04-07 CURRENT 2013-11-18 Dissolved 2015-11-24
SEE CHING (LIU SHIJIN) LOW OXLEY WHARF PROPERTY 3 LIMITED Director 2014-04-07 CURRENT 2013-11-18 Active
SEE CHING (LIU SHIJIN) LOW OXLEY WHARF PROPERTY 4 LIMITED Director 2014-04-07 CURRENT 2013-11-18 Active
SEE CHING (LIU SHIJIN) LOW OXLEY WHARF PROPERTY 2 LIMITED Director 2014-04-07 CURRENT 2013-11-18 Active
SEE CHING (LIU SHIJIN) LOW OXLEY WHARF PROPERTY 1 LIMITED Director 2014-04-07 CURRENT 2013-11-27 Active
SEE CHING (LIU SHIJIN) LOW OXLEY WHARF LIMITED Director 2014-04-07 CURRENT 2013-10-25 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 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
2023-05-24CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-02-13Director's details changed for John Mulryan on 2023-01-01
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-04-29RES12Resolution of varying share rights or name
2021-04-27SH08Change of share class name or designation
2021-04-27MEM/ARTSARTICLES OF ASSOCIATION
2021-04-27SH10Particulars of variation of rights attached to shares
2021-04-16AP01DIRECTOR APPOINTED MR PATRICK JOSEPH DALTON
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS PEARSON
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087799390002
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 087799390001
2020-08-19RES01ADOPT ARTICLES 19/08/20
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-08-17PSC02Notification of Oxley Uk Pte. Ltd as a person with significant control on 2020-07-30
2020-08-06AP01DIRECTOR APPOINTED MR SEE CHING (LIU SHIJIN) LOW
2020-08-05AP01DIRECTOR APPOINTED MR CHIAT KWONG CHING
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-05-20SH08Change of share class name or designation
2020-05-15SH0115/04/20 STATEMENT OF CAPITAL GBP 300
2020-05-11RES13Resolutions passed:
  • Change of company name 17/04/2020
  • ADOPT ARTICLES
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-04-21RES15CHANGE OF COMPANY NAME 21/04/20
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SEE CHING (LIU SHIJIN) LOW
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-24PSC02Notification of Ballymore Deanston Holdings Limited as a person with significant control on 2017-05-31
2017-07-24PSC07CESSATION OF SEE CHING (LIU SHIJIN) LOW AS A PSC
2017-07-24PSC07CESSATION OF CHAT KWONG CHING AS A PSC
2017-06-27AP01DIRECTOR APPOINTED JOHN MULRYAN
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM 161 Marsh Wall London E14 9SJ
2017-06-17SH08Change of share class name or designation
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England
2017-06-16AP01DIRECTOR APPOINTED DAVID PEARSON
2017-06-14RES12Resolution of varying share rights or name
2017-06-14RES01ADOPT ARTICLES 31/05/2017
2017-06-14RES01ADOPT ARTICLES 31/05/2017
2017-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/17 FROM 82C East Hill Colchester Essex CO1 2QW
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-06-30RES15CHANGE OF NAME 26/06/2015
2015-06-30CERTNMCompany name changed oxley wharf property 5 LIMITED\certificate issued on 30/06/15
2015-06-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Mr See Ching (Liu Shijin) Low on 2014-11-18
2014-10-17CH01Director's details changed for Mr Ching Chiat Kwong on 2014-10-13
2014-10-17AA01PREVSHO FROM 30/11/2014 TO 30/06/2014
2014-04-07AP01DIRECTOR APPOINTED MR SEE CHING (LIU SHIJIN) LOW
2013-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 DEANSTON 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 DEANSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BALLYMORE DEANSTON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30

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 DEANSTON LIMITED

Intangible Assets
Patents
We have not found any records of BALLYMORE DEANSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLYMORE DEANSTON LIMITED
Trademarks
We have not found any records of BALLYMORE DEANSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLYMORE DEANSTON 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 DEANSTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALLYMORE DEANSTON 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 DEANSTON 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 DEANSTON 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.