Company NameBalleroy Holdings Limited
Company StatusActive
Company Number07121483
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jamie Anthony Carson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT
Director NameMr Luke Dominic James Carson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT
Director NameMr Benjamin Paul Carson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT

Contact

Websitewww.balleroy.com
Telephone020 70609010
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1David Berkley & Jonathan Glasner A/c Scs1987
100.00%
Ordinary

Financials

Year2014
Net Worth£1,903,004
Cash£3,195,676
Current Liabilities£1,317,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
11 January 2019Director's details changed for Benjamin Paul Carson on 2 March 2018 (2 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages)
27 July 2017Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages)
27 July 2017Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages)
27 July 2017Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages)
11 July 2017Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages)
10 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Director's details changed for Jamie Anthony Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Jamie Anthony Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Benjamin Paul Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Benjamin Paul Carson on 17 February 2016 (2 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 April 2011Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 1 April 2011 (1 page)
23 March 2011Director's details changed for Luke Dominic James Carson on 11 January 2011 (2 pages)
23 March 2011Director's details changed for Luke Dominic James Carson on 11 January 2011 (2 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Benjamin Paul Carson on 8 February 2011 (3 pages)
15 February 2011Director's details changed for Jamie Anthony Carson on 8 February 2011 (3 pages)
15 February 2011Director's details changed for Jamie Anthony Carson on 8 February 2011 (3 pages)
15 February 2011Director's details changed for Benjamin Paul Carson on 8 February 2011 (3 pages)
15 February 2011Director's details changed for Benjamin Paul Carson on 8 February 2011 (3 pages)
15 February 2011Director's details changed for Jamie Anthony Carson on 8 February 2011 (3 pages)
31 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
31 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
11 January 2010Incorporation (51 pages)
11 January 2010Incorporation (51 pages)