Company NameBallymore Brentford Waterside Partner Ltd
Company StatusActive
Company Number11771833
CategoryPrivate Limited Company
Incorporation Date16 January 2019(5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(2 years, 2 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(2 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Secretary NameMr David Nicholas Pearson
StatusResigned
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ

Location

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

17 December 2020Delivered on: 24 December 2020
Persons entitled: Letterone Treasury Services S.A. as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

29 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
13 January 2024Accounts for a small company made up to 31 March 2023 (14 pages)
13 February 2023Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page)
10 February 2021Accounts for a small company made up to 31 March 2020 (12 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 December 2020Registration of charge 117718330001, created on 17 December 2020 (63 pages)
19 October 2020Memorandum and Articles of Association (9 pages)
19 October 2020Resolutions
  • RES13 ‐ Facility agreement 01/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 March 2020Memorandum and Articles of Association (11 pages)
6 February 2020Resolutions
  • RES13 ‐ Conflicts of interests/documents/agreements 23/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
15 January 2020Resolutions
  • RES13 ‐ Facility agreement, direct or indirect interest that conflicts 23/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (3 pages)
16 January 2019Incorporation
Statement of capital on 2019-01-16
  • GBP 4
(25 pages)