Company NameBallymore Leamouth Limited Partner Limited
Company StatusActive
Company Number10316683
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address161 Marsh Wall
London
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Marsh Wall
London
E14 9SJ
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(4 years, 7 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address161 Marsh Wall
London
E14 9SJ

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 20 other UK companies use this postal address

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 Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

1 June 2018Delivered on: 7 June 2018
Persons entitled: National House-Building Council

Classification: A registered charge
Outstanding
1 June 2018Delivered on: 7 June 2018
Persons entitled: National House-Building Council

Classification: A registered charge
Outstanding
1 September 2017Delivered on: 14 September 2017
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Outstanding
1 September 2017Delivered on: 14 September 2017
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Outstanding
1 September 2017Delivered on: 14 September 2017
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Outstanding
1 December 2016Delivered on: 13 December 2016
Persons entitled: Langton Green Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

10 February 2021Accounts for a small company made up to 31 March 2020 (14 pages)
12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
24 March 2020Registered office address changed from Scandinavian Centre 4th Floor 161 Marsh Wall London E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 24 March 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
17 July 2019Cessation of Sean Mulryan as a person with significant control on 8 August 2016 (3 pages)
12 March 2019Cessation of Sean Mulryan as a person with significant control on 8 August 2016 (3 pages)
6 November 2018Cessation of Kimia Limited as a person with significant control on 8 August 2016 (3 pages)
10 October 2018Notification of Kimia Limited as a person with significant control on 8 August 2016 (4 pages)
14 September 2018Accounts for a small company made up to 31 March 2018 (14 pages)
10 September 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
10 September 2018Notification of Sean Mulryan as a person with significant control on 8 August 2016 (2 pages)
7 June 2018Registration of charge 103166830005, created on 1 June 2018 (29 pages)
7 June 2018Registration of charge 103166830006, created on 1 June 2018 (25 pages)
1 June 2018Satisfaction of charge 103166830001 in full (1 page)
7 December 2017Full accounts made up to 31 March 2017 (15 pages)
7 December 2017Full accounts made up to 31 March 2017 (15 pages)
14 September 2017Registration of charge 103166830004, created on 1 September 2017 (32 pages)
14 September 2017Registration of charge 103166830003, created on 1 September 2017 (26 pages)
14 September 2017Registration of charge 103166830002, created on 1 September 2017 (28 pages)
14 September 2017Registration of charge 103166830002, created on 1 September 2017 (28 pages)
14 September 2017Registration of charge 103166830004, created on 1 September 2017 (32 pages)
14 September 2017Registration of charge 103166830003, created on 1 September 2017 (26 pages)
8 September 2017Notification of Ballymore Leamouth Holdings Limited as a person with significant control on 8 August 2016 (4 pages)
8 September 2017Notification of Ballymore Leamouth Holdings Limited as a person with significant control on 8 August 2016 (4 pages)
8 September 2017Notification of Sean Mulryan as a person with significant control on 8 August 2016 (4 pages)
8 September 2017Notification of Sean Mulryan as a person with significant control on 8 September 2017 (4 pages)
8 September 2017Notification of Ballymore Leamouth Holdings Limited as a person with significant control on 8 September 2017 (4 pages)
8 September 2017Notification of Sean Mulryan as a person with significant control on 8 August 2016 (4 pages)
29 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
21 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages)
21 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages)
13 December 2016Registration of charge 103166830001, created on 1 December 2016 (22 pages)
13 December 2016Registration of charge 103166830001, created on 1 December 2016 (22 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 10
(24 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 10
(24 pages)