Company NameBallymore Developments Limited
Company StatusActive
Company Number04065904
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Previous NameBallymore Properties (3) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(20 years, 7 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Secretary NameMr Patrick Joseph Dalton
StatusCurrent
Appointed01 April 2021(20 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameRaymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameMr Andrew Michael Leahy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArundene Orchard
Loxwood Road Rudgwick
Horsham
West Sussex
RH12 3BT
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr Timothy John Anthony Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overstone Road
London
W6 0AA
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(8 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusResigned
Appointed01 October 2014(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameHallmark Registrars Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01403 823425
Telephone regionHorsham

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ballymore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,244,322
Current Liabilities£10,755,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

13 July 2007Delivered on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A share mortgage
Secured details: All monies due or to become due from the company and the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and the dividends. See the mortgage charge document for full details.
Outstanding
11 May 2007Delivered on: 23 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares,stocks,debentures,bonds,warrants and other securities and investments. See the mortgage charge document for full details.
Outstanding
26 March 2007Delivered on: 10 April 2007
Persons entitled: Anglo Irish Bank Asset PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all the related rights. See the mortgage charge document for full details.
Outstanding
16 March 2007Delivered on: 30 March 2007
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights. See the mortgage charge document for full details.
Outstanding
16 February 2007Delivered on: 28 February 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share and all related rights. See the mortgage charge document for full details.
Outstanding
8 September 2006Delivered on: 15 September 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share being all stocks, shares, debentures, bonds, warrants, coupons or other securities and investments and all the related rights accruing in the share. See the mortgage charge document for full details.
Outstanding
3 August 2023Delivered on: 8 August 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 8 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 8 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 13 April 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 12 April 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2006Delivered on: 23 May 2006
Persons entitled: The Royal Bank of Scotland PLC ( in Any Capacity, Including without Limitation as Securitytrustee)

Classification: A third party charge of securities
Secured details: All monies due or to become due from ballymore (london arena) limited to the chargee and the mezzanine lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title and benefit to the securities and all income derived from the securities and all rights attaching to the securities. See the mortgage charge document for full details.
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: National Asset Loan Management Limited

Classification: Share mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The investments, being- 1 ordinary share of £1.00 in the issued share capital of pridebank limited and all dividends see image for full details.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: National Asset Loan Management Limited ("Security Agent")

Classification: Multiparty debenture
Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details.
Outstanding
26 October 2012Delivered on: 7 November 2012
Persons entitled: National Asset Loan Management Limited

Classification: Assignment of subordinated debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its present and future benefits rights titles claims and interest in the relevant agrrements the relevant indebtedness together with all present and future claims see image for full details.
Outstanding
27 April 2012Delivered on: 2 May 2012
Persons entitled: Ibrc Asset Finance PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights see image for full details.
Outstanding
5 August 2010Delivered on: 19 August 2010
Persons entitled: National Asset Loan Management Limited (Lender)

Classification: Shareholder's security agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. Shares means ballymore (wapping) limited, one share, ordinary. Related rights means any dividend, interest or other distribution, see image for full details.
Outstanding
7 August 2008Delivered on: 18 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)

Classification: Deed of debenture
Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 April 2008Delivered on: 21 April 2008
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance PLC)

Classification: Share charge
Secured details: All monies due or to become due from east london haulage limited to the chargeeon any account whatsoever.
Particulars: The shares and all the related rights see image for full details.
Outstanding
16 November 2007Delivered on: 21 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from ghostcharm limited to the chargee on any account whatsoever.
Particulars: The share and all related rights. See the mortgage charge document for full details.
Outstanding
9 November 2007Delivered on: 13 November 2007
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share and all related rights.
Outstanding
25 November 2005Delivered on: 8 December 2005
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties (Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due form the borrower and/or the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share and all the related rights. See the mortgage charge document for full details.
Outstanding
5 May 2006Delivered on: 22 May 2006
Satisfied on: 19 July 2007
Persons entitled:
Anglo Irish Bank Corporation PLC
Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share meaning, all stocks, shares. Bonds or other securities including the 1 paid up ordinary share of £1.00. the related rights meaning all dividends. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Accounts for a small company made up to 31 March 2020 (17 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (19 pages)
31 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
11 March 2019Cessation of Ballymore Properties as a person with significant control on 6 April 2016 (3 pages)
11 March 2019Cessation of Ballymore Ltd as a person with significant control on 6 April 2016 (3 pages)
11 March 2019Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages)
8 November 2018Notification of Ballymore Limited as a person with significant control on 6 April 2016 (4 pages)
5 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
5 November 2018Withdrawal of a person with significant control statement on 5 November 2018 (3 pages)
8 October 2018Registration of charge 040659040024, created on 1 October 2018 (33 pages)
8 October 2018Registration of charge 040659040023, created on 1 October 2018 (33 pages)
14 September 2018Full accounts made up to 31 March 2018 (21 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
2 November 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
2 November 2017Notification of Ballymore Properties as a person with significant control on 6 April 2016 (4 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Notification of Ballymore Properties as a person with significant control on 2 November 2017 (4 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
13 April 2017Registration of charge 040659040022, created on 10 April 2017 (33 pages)
13 April 2017Registration of charge 040659040022, created on 10 April 2017 (33 pages)
12 April 2017Registration of charge 040659040021, created on 10 April 2017 (33 pages)
24 February 2017Satisfaction of charge 4 in full (1 page)
24 February 2017Satisfaction of charge 4 in full (1 page)
21 February 2017Satisfaction of charge 8 in full (1 page)
21 February 2017Satisfaction of charge 8 in full (1 page)
21 February 2017Satisfaction of charge 10 in full (1 page)
21 February 2017Satisfaction of charge 7 in full (1 page)
21 February 2017Satisfaction of charge 6 in full (1 page)
21 February 2017Satisfaction of charge 7 in full (1 page)
21 February 2017Satisfaction of charge 5 in full (1 page)
21 February 2017Satisfaction of charge 040659040020 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 18 in full (1 page)
21 February 2017Satisfaction of charge 15 in full (1 page)
21 February 2017Satisfaction of charge 17 in full (2 pages)
21 February 2017Satisfaction of charge 5 in full (1 page)
21 February 2017Satisfaction of charge 13 in full (1 page)
21 February 2017Satisfaction of charge 6 in full (1 page)
21 February 2017Satisfaction of charge 18 in full (1 page)
21 February 2017Satisfaction of charge 040659040020 in full (1 page)
21 February 2017Satisfaction of charge 10 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 11 in full (1 page)
21 February 2017Satisfaction of charge 14 in full (1 page)
21 February 2017Satisfaction of charge 12 in full (1 page)
21 February 2017Satisfaction of charge 16 in full (1 page)
21 February 2017Satisfaction of charge 16 in full (1 page)
21 February 2017Satisfaction of charge 13 in full (1 page)
21 February 2017Satisfaction of charge 12 in full (1 page)
21 February 2017Satisfaction of charge 040659040019 in full (1 page)
21 February 2017Satisfaction of charge 15 in full (1 page)
21 February 2017Satisfaction of charge 11 in full (1 page)
21 February 2017Satisfaction of charge 040659040019 in full (1 page)
21 February 2017Satisfaction of charge 17 in full (2 pages)
21 February 2017Satisfaction of charge 14 in full (1 page)
3 February 2017Satisfaction of charge 2 in full (4 pages)
3 February 2017Satisfaction of charge 9 in full (4 pages)
3 February 2017Satisfaction of charge 9 in full (4 pages)
3 February 2017Satisfaction of charge 2 in full (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2016Confirmation statement made on 28 October 2016 with updates (20 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (20 pages)
6 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
3 September 2015Registration of charge 040659040020, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 040659040020, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 040659040019, created on 26 August 2015 (346 pages)
3 September 2015Registration of charge 040659040019, created on 26 August 2015 (346 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(7 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(7 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
17 December 2013Accounts made up to 31 March 2013 (16 pages)
17 December 2013Accounts made up to 31 March 2013 (16 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(7 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(7 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 17
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 17
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 December 2012Accounts made up to 31 March 2012 (16 pages)
24 December 2012Accounts made up to 31 March 2012 (16 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
8 January 2012Accounts made up to 31 March 2011 (16 pages)
8 January 2012Accounts made up to 31 March 2011 (16 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
22 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
22 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (16 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (16 pages)
1 February 2011Accounts made up to 31 March 2010 (16 pages)
1 February 2011Accounts made up to 31 March 2010 (16 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (16 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (16 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
4 March 2010Accounts made up to 31 March 2009 (17 pages)
4 March 2010Accounts made up to 31 March 2009 (17 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
20 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
20 August 2009Appointment terminated director timothy wells (1 page)
20 August 2009Appointment terminated director timothy wells (1 page)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2009Memorandum and Articles of Association (7 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2009Memorandum and Articles of Association (7 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
17 February 2009Accounts made up to 31 March 2008 (17 pages)
17 February 2009Accounts made up to 31 March 2008 (17 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
7 October 2008Return made up to 31/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2008Return made up to 31/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2008Resolutions
  • RES13 ‐ Facility agreement/mgd/debenture/sole member of company and auditors approved documents 06/08/2008
(4 pages)
21 August 2008Resolutions
  • RES13 ‐ Facility agreement/mgd/debenture/sole member of company and auditors approved documents 06/08/2008
(4 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 13 (15 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 13 (15 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
22 January 2008Resolutions
  • RES13 ‐ Facility agreement 05/12/07
(3 pages)
22 January 2008Resolutions
  • RES13 ‐ Directors authorised 10/12/07
(3 pages)
22 January 2008Resolutions
  • RES13 ‐ Directors authorised 10/12/07
(3 pages)
22 January 2008Resolutions
  • RES13 ‐ Facility agreement 05/12/07
(3 pages)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
12 December 2007Accounts made up to 31 March 2007 (15 pages)
12 December 2007Accounts made up to 31 March 2007 (15 pages)
11 December 2007Resolutions
  • RES13 ‐ Share mortage 16/11/07
(4 pages)
11 December 2007Resolutions
  • RES13 ‐ Share mortage 16/11/07
(4 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (7 pages)
13 November 2007Particulars of mortgage/charge (7 pages)
1 October 2007Return made up to 31/08/07; full list of members (9 pages)
1 October 2007Return made up to 31/08/07; full list of members (9 pages)
25 July 2007Particulars of mortgage/charge (6 pages)
25 July 2007Particulars of mortgage/charge (6 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Resolutions
  • RES13 ‐ Enter into documents 11/05/07
(2 pages)
5 June 2007Resolutions
  • RES13 ‐ Enter into documents 11/05/07
(2 pages)
23 May 2007Particulars of mortgage/charge (7 pages)
23 May 2007Particulars of mortgage/charge (7 pages)
18 April 2007Return made up to 31/08/06; full list of members (8 pages)
18 April 2007Return made up to 31/08/06; full list of members (8 pages)
10 April 2007Particulars of mortgage/charge (6 pages)
10 April 2007Particulars of mortgage/charge (6 pages)
30 March 2007Particulars of mortgage/charge (6 pages)
30 March 2007Particulars of mortgage/charge (6 pages)
14 March 2007Accounts made up to 31 March 2006 (14 pages)
14 March 2007Accounts made up to 31 March 2006 (14 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
28 February 2007Particulars of mortgage/charge (6 pages)
28 February 2007Particulars of mortgage/charge (6 pages)
6 February 2007New director appointed (4 pages)
6 February 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
15 September 2006Particulars of mortgage/charge (10 pages)
15 September 2006Particulars of mortgage/charge (10 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
22 May 2006Particulars of mortgage/charge (5 pages)
22 May 2006Particulars of mortgage/charge (5 pages)
25 January 2006Resolutions
  • RES13 ‐ Re:share mortage deed 24/11/05
(2 pages)
25 January 2006Resolutions
  • RES13 ‐ Re:share mortage deed 24/11/05
(2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Accounts made up to 31 March 2005 (15 pages)
17 January 2006Accounts made up to 31 March 2005 (15 pages)
8 December 2005Particulars of mortgage/charge (7 pages)
8 December 2005Particulars of mortgage/charge (7 pages)
19 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Accounts made up to 31 March 2004 (15 pages)
27 January 2005Accounts made up to 31 March 2004 (15 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
14 January 2004Accounts made up to 31 March 2003 (15 pages)
14 January 2004Accounts made up to 31 March 2003 (15 pages)
15 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Accounts made up to 31 March 2002 (11 pages)
24 January 2003Accounts made up to 31 March 2002 (11 pages)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Registered office changed on 09/12/02 from: 3 greenwich view place london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: 3 greenwich view place london E14 9NN (1 page)
21 October 2002Return made up to 31/08/02; full list of members (8 pages)
21 October 2002Return made up to 31/08/02; full list of members (8 pages)
2 May 2002Accounts made up to 31 August 2001 (11 pages)
2 May 2002Accounts made up to 31 August 2001 (11 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
27 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002Memorandum and Articles of Association (10 pages)
7 March 2002Memorandum and Articles of Association (10 pages)
6 March 2002Return made up to 31/08/01; full list of members (6 pages)
6 March 2002Return made up to 31/08/01; full list of members (6 pages)
27 February 2002Company name changed ballymore properties (3) LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed ballymore properties (3) LIMITED\certificate issued on 27/02/02 (2 pages)
31 January 2002New director appointed (4 pages)
31 January 2002New director appointed (4 pages)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed;new director appointed (5 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed;new director appointed (5 pages)
31 January 2002New director appointed (4 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New director appointed (4 pages)
31 August 2000Incorporation (15 pages)
31 August 2000Incorporation (15 pages)