Company NameBoldbury Limited
Company StatusActive
Company Number05800099
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed18 February 2015(8 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
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(14 years, 11 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(14 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr Maurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64a Marlborough Place
St Johns Wood
London
NW8 0PL
Secretary NameDavid Jonathan Philips
NationalityBritish
StatusResigned
Appointed04 May 2006(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Ainger Road
London
NW3 3AR
Director NameDavid Jonathan Philips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 2010)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence Address2 Ainger Road
London
NW3 3AR
Director NameMr David Brophy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameBrian Fagin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameBrian Fagin
NationalityBritish
StatusResigned
Appointed09 July 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(5 years, 6 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(8 years, 5 months 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 NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteballymoregroup.com

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 Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£333,344
Current Liabilities£333,405

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 Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

10 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 July 2019Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
12 March 2019Cessation of Ballymore Properties as a person with significant control on 6 April 2016 (3 pages)
12 March 2019Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 June 2018Notification of Ballymore Properties as a person with significant control on 6 April 2016 (4 pages)
13 June 2018Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
11 June 2018Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
11 June 2018Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages)
11 June 2018Confirmation statement made on 21 May 2018 with no updates (4 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 (14 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (10 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (10 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 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)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
6 April 2016Director's details changed for Mr David Nicholas Pearson 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 David Nicholas Pearson on 4 January 2016 (2 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 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 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 John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
10 February 2016Registered office address changed from St. John's 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. John's 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 John Martin 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 John Martin 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. Sean Mulryan on 4 January 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
1 April 2015Termination of appointment of Brian Fagin as a director on 31 October 2014 (1 page)
1 April 2015Termination of appointment of Brian Fagin as a director on 31 October 2014 (1 page)
11 March 2015Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages)
11 March 2015Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages)
11 November 2014Termination of appointment of a secretary (1 page)
11 November 2014Termination of appointment of a secretary (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 2014Termination of appointment of Brian Fagin as a secretary on 1 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Brian Fagin as a secretary on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Brian Fagin as a secretary on 1 October 2014 (1 page)
15 September 2014Full accounts made up to 31 March 2014 (14 pages)
15 September 2014Full accounts made up to 31 March 2014 (14 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 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 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 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)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
25 March 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 25 March 2013 (1 page)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
17 August 2012Appointment of Mr John Mulryan as a director (2 pages)
17 August 2012Appointment of Mr John Mulryan as a director (2 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
26 March 2012Withdraw the company strike off application (2 pages)
26 March 2012Withdraw the company strike off application (2 pages)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 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)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Full accounts made up to 31 March 2009 (14 pages)
14 March 2011Full accounts made up to 31 March 2009 (14 pages)
14 March 2011Full accounts made up to 31 March 2010 (15 pages)
14 March 2011Full accounts made up to 31 March 2010 (15 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
7 October 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
16 July 2010Termination of appointment of David Philips as a secretary (2 pages)
16 July 2010Termination of appointment of Maurice Philips as a director (2 pages)
16 July 2010Appointment of Brian Fagin as a secretary (3 pages)
16 July 2010Termination of appointment of David Philips as a director (2 pages)
16 July 2010Appointment of Brian Fagin as a director (3 pages)
16 July 2010Termination of appointment of David Philips as a director (2 pages)
16 July 2010Appointment of Brian Fagin as a director (3 pages)
16 July 2010Termination of appointment of Maurice Philips as a director (2 pages)
16 July 2010Termination of appointment of David Philips as a secretary (2 pages)
16 July 2010Appointment of Brian Fagin as a secretary (3 pages)
12 May 2010Appointment of David Brophy as a director (3 pages)
12 May 2010Appointment of David Brophy as a director (3 pages)
12 January 2010Annual return made up to 21 May 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 21 May 2009 with a full list of shareholders (5 pages)
1 October 2009Director appointed david johnathan philips (3 pages)
1 October 2009Director appointed david johnathan philips (3 pages)
1 July 2009Return made up to 01/10/08; no change of members (4 pages)
1 July 2009Return made up to 01/10/08; no change of members (4 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
16 July 2008Accounts for a small company made up to 30 April 2007 (7 pages)
16 July 2008Accounts for a small company made up to 30 April 2007 (7 pages)
19 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
29 May 2008Return made up to 21/05/08; no change of members (4 pages)
29 May 2008Return made up to 21/05/08; no change of members (4 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 21/05/07; full list of members (6 pages)
25 June 2007Return made up to 21/05/07; full list of members (6 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (3 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: 41 chalton street, london, NW1 1JD (1 page)
5 May 2006Registered office changed on 05/05/06 from: 41 chalton street, london, NW1 1JD (1 page)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)