Company NameBallymena Property Co. Limited
Company StatusActive
Company Number00537798
CategoryPrivate Limited Company
Incorporation Date6 September 1954(69 years, 8 months ago)
Previous NameBallymena Live Stock Mart Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGuy Jeffrey Darell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMrs Camilla Viola Adeane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameHon Katherine Mary Astor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr John Richard Charles Arkwright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(69 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(38 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2004)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameLady Bridget Mary Darell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(38 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenton Lodge
Denton
Harleston
Norfolk
IP20 0AD
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed08 October 1992(38 years, 1 month after company formation)
Appointment Duration9 years (resigned 17 October 2001)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBrigadier Sir Jeffrey Lionel Darell
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(44 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenton Lodge
Denton
Harleston
Norfolk
IP20 0AD
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed17 October 2001(47 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 February 2011)
RoleCompany Director
Correspondence AddressDenton Lodge
Denton
Harleston
Norfolk
IP20 0AD
Director NameCharles Peter Horsfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(49 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(62 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address115 Mount Street
London
W1K 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

563 at £1Honourable Katherine Mary Astor
37.53%
Ordinary
563 at £1Mrs Camilla Viola Adeane
37.53%
Ordinary
374 at £1Mr Guy Jeffrey Darell
24.93%
Ordinary

Financials

Year2014
Net Worth£1,286,949
Cash£68,482
Current Liabilities£64,631

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

10 April 1986Delivered on: 22 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 stepney street llanelli dyfed wales.
Outstanding

Filing History

19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 August 2017Satisfaction of charge 1 in full (4 pages)
7 January 2017Accounts for a small company made up to 29 March 2016 (7 pages)
2 November 2016Memorandum and Articles of Association (9 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
21 October 2016Director's details changed for Mrs Camilla Viola Adeane on 4 October 2016 (2 pages)
14 October 2016Appointment of Mr Edward Nicholas Reed as a director on 5 October 2016 (2 pages)
13 October 2016Termination of appointment of Charles Peter Horsfield as a director on 5 October 2016 (1 page)
9 January 2016Accounts for a small company made up to 29 March 2015 (7 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,500
(8 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,500
(8 pages)
3 January 2015Accounts for a small company made up to 29 March 2014 (7 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,500
(8 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,500
(8 pages)
24 February 2014Termination of appointment of Jeffrey Darell as a director (1 page)
17 January 2014Registered office address changed from Denton Lodge Denton Harleston Norfolk IP20 0AD on 17 January 2014 (2 pages)
16 December 2013Accounts for a small company made up to 29 March 2013 (7 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,500
(9 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,500
(9 pages)
15 November 2012Full accounts made up to 29 March 2012 (13 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
29 December 2011Full accounts made up to 29 March 2011 (13 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
21 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
1 December 2010Full accounts made up to 29 March 2010 (14 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
17 November 2009Full accounts made up to 29 March 2009 (14 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Brigadier Sir Jeffrey Lionel Darell on 1 October 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Director's details changed for Mrs Camilla Viola Adeane on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Lady Bridget Mary Darell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Charles Peter Horsfield on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Lady Bridget Mary Darell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Camilla Viola Adeane on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Guy Jeffrey Darell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Brigadier Sir Jeffrey Lionel Darell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for The Hon Katherine Mary Astor on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Guy Jeffrey Darell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Charles Peter Horsfield on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Alan Michael Clarke on 1 October 2009 (1 page)
16 October 2009Director's details changed for The Hon Katherine Mary Astor on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Alan Michael Clarke on 1 October 2009 (1 page)
12 November 2008Full accounts made up to 29 March 2008 (12 pages)
24 October 2008Resolutions
  • RES13 ‐ Re section 175(5)(a) 01/10/2008
(1 page)
20 October 2008Return made up to 08/10/08; full list of members (5 pages)
20 March 2008Secretary's change of particulars charles peter horsfield logged form (1 page)
26 November 2007Accounts made up to 29 March 2007 (13 pages)
11 October 2007Return made up to 08/10/07; full list of members (3 pages)
28 December 2006Full accounts made up to 29 March 2006 (13 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
17 November 2005Full accounts made up to 29 March 2005 (10 pages)
11 October 2005Location of debenture register (1 page)
11 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
21 December 2004Full accounts made up to 29 March 2004 (10 pages)
13 October 2004Return made up to 08/10/04; full list of members (8 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
28 October 2003Return made up to 08/10/03; full list of members (8 pages)
26 October 2003Full accounts made up to 29 March 2003 (10 pages)
25 October 2002Full accounts made up to 29 March 2002 (11 pages)
16 October 2002Return made up to 08/10/02; full list of members (8 pages)
20 February 2002Auditor's resignation (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
15 October 2001Return made up to 08/10/01; full list of members (8 pages)
26 July 2001Accounts for a small company made up to 29 March 2001 (5 pages)
11 October 2000Return made up to 08/10/00; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 29 March 2000 (5 pages)
12 October 1999Return made up to 08/10/99; full list of members (9 pages)
5 July 1999Accounts for a small company made up to 29 March 1999 (4 pages)
18 May 1999New director appointed (2 pages)
14 October 1998Return made up to 08/10/98; full list of members (9 pages)
17 July 1998Accounts for a small company made up to 29 March 1998 (5 pages)
22 October 1997Return made up to 08/10/97; full list of members (9 pages)
22 October 1997Director's particulars changed (1 page)
10 July 1997Accounts for a small company made up to 29 March 1997 (6 pages)
14 October 1996Return made up to 08/10/96; full list of members (9 pages)
10 September 1996Accounts for a small company made up to 29 March 1996 (6 pages)
10 October 1995Return made up to 08/10/95; full list of members (12 pages)
7 September 1995Accounts for a small company made up to 29 March 1995 (6 pages)