Company NameBallard Court (42 Hatherley Road, Sidcup) Management Limited
DirectorBenjamin Ayre
Company StatusActive
Company Number02215506
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Benjamin Ayre
Date of BirthMay 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed02 December 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hatherley Road
Sidcup
DA14 4AX
Secretary NameMr Benjamin Ayre
StatusCurrent
Appointed02 December 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address7 Hatherley Road
Sidcup
DA14 4AX
Director NameMrs Rosalind Mary Petty
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 October 1993)
RoleCivil Servant
Correspondence Address6 Ballard Court
42 Hatherley Road
Sidcup
Kent
DA14 4AX
Director NameMrs Elaine Susan Randell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 1993)
RoleSecretary
Correspondence Address3 Ballard Court
42 Hatherley Road
Sidcup
Kent
DA14 4AX
Secretary NameJayne Elizabeth Simmons
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address97 Sutherland Avenue
Welling
Kent
DA16 2NN
Director NameLinda Susan Perkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1997)
RoleRegistered General Nurse
Correspondence Address1 Ballard Court
42 Hatherley Road
Sidcup
Kent
DA14 4AX
Director NameRaymond Tanner
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 1994(5 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 1998)
RoleCivil Servant
Correspondence Address7 Ballard Court
42 Hatherley Road
Sidcup
Kent
DA14 4AX
Director NameRobert William Humphrey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2001)
RoleTrader
Correspondence Address18 Appold Street
Erith
Kent
DA8 2AL
Director NameJohn David Stopes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 April 2006)
RoleConsultant
Correspondence Address28 Balmoral Court
35 The Avenue
Beckenham
Kent
BR3 5GB
Secretary NameGillian Rosemary Ruth Brewer
NationalityBritish
StatusResigned
Appointed28 July 1998(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address9 Ballard Court
42 Hatherley Road
Sidcup
Kent
DA14 4AX
Director NameGraham Magness
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(18 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 January 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address65 Cumberland Drive
Bexleyheath
Kent
DA7 5LD
Director NameMr Stephen Edward Salter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(18 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 January 2020)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressDamsons Rectory Lane
Sidcup
Kent
DA14 4QW
Director NameRosalind Pamela Howat
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(18 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 2006)
RolePe
Correspondence Address9 Ballard Court
Hatherley Road
Sidcup
Kent
DA14 4AX
Secretary NameGraham Magness
NationalityBritish
StatusResigned
Appointed11 April 2006(18 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 January 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address65 Cumberland Drive
Bexleyheath
Kent
DA7 5LD
Director NameMs Ann Ashenden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Hatherley Road
Sidcup
DA14 4AX
Director NameMiss Gillian Barnes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(32 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Hatherley Road
Sidcup
DA14 4AX
Secretary NameMiss Gillian Barnes
StatusResigned
Appointed30 January 2020(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2021)
RoleCompany Director
Correspondence Address2 Hatherley Road
Sidcup
DA14 4AX
Director NameMs Laura Corinna Field
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Joydens Wood Road
Bexley
DA5 2HT
Secretary NameRLC Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2001)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered AddressPmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Carey Lynne Eldred
11.11%
Ordinary
1 at £1J.m. Keavney & L.g. Keavney
11.11%
Ordinary
1 at £1Katherine Elizabeth Harrington
11.11%
Ordinary
1 at £1Mr Harvey Dowlish Smith
11.11%
Ordinary
1 at £1Mr Ray Tanner
11.11%
Ordinary
1 at £1Mr S.e. Salter
11.11%
Ordinary
1 at £1Mrs Emmie Nelson
11.11%
Ordinary
1 at £1Ms G. Barnes
11.11%
Ordinary
1 at £1Ms Laura Field
11.11%
Ordinary

Financials

Year2014
Net Worth-£2,922
Current Liabilities£5,517

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 May 2020Registered office address changed from Hm Lawrence Property Management 65 Cumberland Drive Bexleyheath Kent DA7 5LD to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 12 May 2020 (1 page)
31 January 2020Termination of appointment of Graham Magness as a secretary on 30 January 2020 (1 page)
31 January 2020Termination of appointment of Graham Magness as a director on 30 January 2020 (1 page)
30 January 2020Appointment of Miss Gillian Barnes as a secretary on 30 January 2020 (2 pages)
30 January 2020Termination of appointment of Stephen Edward Salter as a director on 30 January 2020 (1 page)
30 January 2020Appointment of Miss Gillian Barnes as a director on 30 January 2020 (2 pages)
30 January 2020Appointment of Ms Ann Ashenden as a director on 30 January 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
8 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9
(6 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 9
(6 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 9
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 9
(6 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 9
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 January 2010Director's details changed for Graham Magness on 12 November 2009 (2 pages)
13 January 2010Director's details changed for Stephen Edward Salter on 12 November 2009 (2 pages)
13 January 2010Director's details changed for Graham Magness on 12 November 2009 (2 pages)
13 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Stephen Edward Salter on 12 November 2009 (2 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Return made up to 12/11/08; full list of members (5 pages)
17 December 2008Return made up to 12/11/08; full list of members (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 December 2007Return made up to 12/11/07; no change of members (5 pages)
6 December 2007Return made up to 12/11/07; no change of members (5 pages)
19 March 2007Return made up to 12/11/06; change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2007Return made up to 12/11/06; change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
30 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Return made up to 12/11/03; no change of members (6 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Total exemption full accounts made up to 31 March 2003 (10 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Return made up to 12/11/03; no change of members (6 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Return made up to 12/11/02; full list of members (9 pages)
16 May 2006Return made up to 12/11/05; full list of members (9 pages)
16 May 2006Return made up to 12/11/04; no change of members (6 pages)
16 May 2006Director resigned (1 page)
16 May 2006Return made up to 12/11/04; no change of members (6 pages)
16 May 2006Return made up to 12/11/05; full list of members (9 pages)
16 May 2006Registered office changed on 16/05/06 from: ballard court 42 hatherley road sidcup kent DA14 4AX (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2006Registered office changed on 16/05/06 from: ballard court 42 hatherley road sidcup kent DA14 4AX (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Total exemption full accounts made up to 31 March 2004 (10 pages)
16 May 2006Total exemption full accounts made up to 31 March 2003 (10 pages)
16 May 2006Return made up to 12/11/02; full list of members (9 pages)
16 May 2006Total exemption full accounts made up to 31 March 2004 (10 pages)
12 May 2006Restoration by order of the court (2 pages)
12 May 2006Restoration by order of the court (2 pages)
12 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2004First Gazette notice for compulsory strike-off (1 page)
28 December 2004First Gazette notice for compulsory strike-off (1 page)
22 July 2003Strike-off action suspended (1 page)
22 July 2003Strike-off action suspended (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
1 October 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 October 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 December 2001Return made up to 12/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
4 December 2001Return made up to 12/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
25 July 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
25 July 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
5 October 2000Return made up to 12/11/99; full list of members (10 pages)
5 October 2000Return made up to 12/11/99; full list of members (10 pages)
9 June 2000Full accounts made up to 31 March 1999 (5 pages)
9 June 2000Full accounts made up to 31 March 1999 (5 pages)
3 December 1998Return made up to 12/11/98; full list of members (6 pages)
3 December 1998Return made up to 12/11/98; full list of members (6 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
17 November 1998Secretary resigned (2 pages)
17 November 1998Secretary resigned (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Director resigned (2 pages)
20 October 1998Director resigned (2 pages)
20 October 1998New secretary appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
9 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
24 July 1997Full accounts made up to 31 March 1997 (7 pages)
24 July 1997Full accounts made up to 31 March 1997 (7 pages)
22 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (6 pages)
13 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1996Full accounts made up to 31 March 1995 (6 pages)
25 February 1996Full accounts made up to 31 March 1995 (6 pages)
15 November 1995Return made up to 12/11/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1995Return made up to 12/11/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1988Incorporation (17 pages)
29 January 1988Incorporation (17 pages)