BALLARAT PROPERTY PLC

Register to unlock more data on OkredoRegister

BALLARAT PROPERTY PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09465030

Incorporation date

02/03/2015

Size

Full

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2015)
dot icon21/07/2025
Liquidators' statement of receipts and payments to 2025-05-28
dot icon02/08/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-02
dot icon25/07/2024
Liquidators' statement of receipts and payments to 2024-05-28
dot icon04/10/2023
Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-05-28
dot icon25/07/2022
Liquidators' statement of receipts and payments to 2022-05-28
dot icon31/01/2022
Termination of appointment of International Registrars Limited as a secretary on 2022-01-31
dot icon07/08/2021
Liquidators' statement of receipts and payments to 2021-05-28
dot icon20/08/2020
Liquidators' statement of receipts and payments to 2020-05-28
dot icon11/08/2020
Liquidators' statement of receipts and payments to 2020-05-28
dot icon19/09/2019
Termination of appointment of Nicolaos Mina as a director on 2019-07-31
dot icon18/06/2019
Registered office address changed from 109 Baker Street London W1U 6RP England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 2019-06-18
dot icon17/06/2019
Statement of affairs
dot icon17/06/2019
Appointment of a voluntary liquidator
dot icon17/06/2019
Resolutions
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/02/2019
Termination of appointment of Rogiros Syngelides as a director on 2019-01-22
dot icon14/02/2019
Appointment of Adcredo Services Limited as a director on 2019-01-22
dot icon14/02/2019
Termination of appointment of Rafaella Kyriakou as a director on 2019-01-22
dot icon14/02/2019
Appointment of Mr Nicolaos Mina as a director on 2019-01-22
dot icon14/12/2018
Appointment of International Registrars Limited as a secretary on 2018-11-30
dot icon03/12/2018
Appointment of Mrs Rafaella Kyriakou as a director on 2018-11-30
dot icon03/12/2018
Appointment of Mr Rogiros Syngelides as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of Martin Myers as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of International Registrars Limited as a secretary on 2018-11-30
dot icon03/12/2018
Termination of appointment of David Kinghorn Anderson as a director on 2018-11-30
dot icon24/09/2018
Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to 109 Baker Street London W1U 6RP on 2018-09-24
dot icon21/08/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Termination of appointment of David Kinghorn Anderson as a director on 2017-11-29
dot icon19/07/2018
Termination of appointment of Martin Andrew Myers as a director on 2017-11-29
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon11/01/2018
Termination of appointment of Osprey Real Estate Limited as a director on 2017-12-30
dot icon12/12/2017
Appointment of Mr David Kinghorn Anderson as a director on 2017-11-29
dot icon11/12/2017
Appointment of Mr Martin Myers as a director on 2017-11-29
dot icon29/11/2017
Appointment of Osprey Real Estate Limited as a director on 2017-11-29
dot icon29/11/2017
Rectified TM01 was removed from the public register on 31/01/2018 as it was invalid or ineffective.
dot icon29/11/2017
Rectified TM01 was removed from the public register on 31/01/2018 as it was invalid or ineffective.
dot icon20/11/2017
Termination of appointment of Mark Rowland Felton as a director on 2017-11-16
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon11/08/2016
Registration of charge 094650300001, created on 2016-07-27
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon23/05/2016
Appointment of Mr David Kinghorn Anderson as a director on 2016-05-20
dot icon20/05/2016
Appointment of Mr Mark Rowland Felton as a director on 2016-05-20
dot icon20/05/2016
Termination of appointment of Michael Patrick Horsford as a director on 2016-05-20
dot icon09/05/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon18/04/2016
Termination of appointment of Mark James Stephen as a director on 2016-03-08
dot icon18/04/2016
Termination of appointment of James Kenneth King as a director on 2016-03-08
dot icon18/04/2016
Termination of appointment of David Kinghorn Anderson as a director on 2016-03-08
dot icon06/04/2016
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 13 David Mews Marylebone London W1U 6EQ on 2016-04-06
dot icon06/04/2016
Appointment of Mr Martin Andrew Myers as a director on 2016-03-08
dot icon06/04/2016
Appointment of Mr Michael Patrick Horsford as a director on 2016-03-08
dot icon19/10/2015
Registered office address changed from 4th Floor, 17-19 Maddox Street London W1S 2QH United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2015-10-19
dot icon03/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon03/06/2015
Appointment of Mr David Kinghorn Anderson as a director on 2015-04-08
dot icon23/04/2015
Appointment of James Kenneth King as a director on 2015-04-08
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon14/04/2015
Balance Sheet
dot icon14/04/2015
Certificate of re-registration from Private to Public Limited Company
dot icon14/04/2015
Auditor's report
dot icon14/04/2015
Auditor's statement
dot icon14/04/2015
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon14/04/2015
Re-registration of Memorandum and Articles
dot icon14/04/2015
Resolutions
dot icon02/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
01/03/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Martin
Director
29/11/2017 - 30/11/2018
-
Myers, Martin Andrew
Director
08/03/2016 - 29/11/2017
61
Anderson, David Kinghorn
Director
20/05/2016 - 30/11/2018
11
Anderson, David Kinghorn
Director
29/11/2017 - 29/11/2017
11
Felton, Mark Rowland
Director
20/05/2016 - 16/11/2017
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLARAT PROPERTY PLC

BALLARAT PROPERTY PLC is an(a) Liquidation company incorporated on 02/03/2015 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLARAT PROPERTY PLC?

toggle

BALLARAT PROPERTY PLC is currently Liquidation. It was registered on 02/03/2015 .

Where is BALLARAT PROPERTY PLC located?

toggle

BALLARAT PROPERTY PLC is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does BALLARAT PROPERTY PLC do?

toggle

BALLARAT PROPERTY PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALLARAT PROPERTY PLC?

toggle

The latest filing was on 21/07/2025: Liquidators' statement of receipts and payments to 2025-05-28.