About

Registered Number: 02487508
Date of Incorporation: 02/04/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: MARTIN WHELAN, The Tollington, 115 Hornsey Road, London, N7 6DN

 

Ballymore Estates Ltd was registered on 02 April 1990 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Eyles, Gaynor Susan, Whelan, Martin Gerard, Parsons, Keith William, Whelan, Kevin Patrick are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELAN, Martin Gerard N/A - 1
Secretary Name Appointed Resigned Total Appointments
EYLES, Gaynor Susan 15 March 2007 - 1
PARSONS, Keith William N/A 29 September 1993 1
WHELAN, Kevin Patrick 15 July 1994 13 October 2000 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 September 2017
MR04 - N/A 12 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
363s - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
395 - Particulars of a mortgage or charge 05 February 2007
395 - Particulars of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 21 October 2004
395 - Particulars of a mortgage or charge 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 12 April 2002
287 - Change in situation or address of Registered Office 01 August 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
395 - Particulars of a mortgage or charge 15 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 25 October 2000
395 - Particulars of a mortgage or charge 24 October 2000
395 - Particulars of a mortgage or charge 24 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 April 1999
395 - Particulars of a mortgage or charge 08 February 1999
287 - Change in situation or address of Registered Office 22 January 1999
287 - Change in situation or address of Registered Office 09 November 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 22 December 1994
288 - N/A 12 August 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 18 January 1994
288 - N/A 29 October 1993
MEM/ARTS - N/A 16 August 1993
CERTNM - Change of name certificate 08 July 1993
287 - Change in situation or address of Registered Office 05 July 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 28 January 1993
363b - Annual Return 06 May 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
AA - Annual Accounts 01 February 1992
363a - Annual Return 12 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1991
395 - Particulars of a mortgage or charge 11 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1991
288 - N/A 12 July 1990
287 - Change in situation or address of Registered Office 12 July 1990
NEWINC - New incorporation documents 02 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2007 Fully Satisfied

N/A

All moneys legal charge 17 January 2007 Fully Satisfied

N/A

Legal charge of licensed premises 07 June 2004 Fully Satisfied

N/A

Debenture 06 May 2004 Fully Satisfied

N/A

Mortgage debenture 05 December 2000 Fully Satisfied

N/A

Legal mortgage 15 October 2000 Fully Satisfied

N/A

Legal mortgage 15 October 2000 Fully Satisfied

N/A

Legal charge 20 January 1999 Fully Satisfied

N/A

Legal charge 22 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.