BALLARD COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLARD COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957132

Incorporation date

05/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Janelle House, Hartham Lane, Hertford, Herts SG14 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Malcolm Charles Hunt on 2024-06-21
dot icon21/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon02/04/2021
Appointment of Mr Graham John Turner as a director on 2021-03-12
dot icon30/03/2021
Termination of appointment of Graham Scott Taylor as a director on 2021-03-12
dot icon22/03/2021
Appointment of Miss Hayley Elizabeth Walton as a director on 2021-02-19
dot icon22/03/2021
Termination of appointment of Simon Paul Clare as a director on 2021-02-19
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon10/06/2020
Termination of appointment of Colin Leonard Merritt as a director on 2020-03-19
dot icon19/05/2020
Appointment of Mr Gavin Andrew Doherty as a director on 2020-03-19
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon20/11/2019
Appointment of Mrs Patricia Jean Mcgettigan as a secretary on 2019-09-30
dot icon20/11/2019
Termination of appointment of John Mcgettigan as a secretary on 2019-09-30
dot icon05/09/2019
Appointment of Mr John Mcgettigan as a secretary on 2019-06-29
dot icon05/09/2019
Termination of appointment of Colin Leonard Merritt as a secretary on 2019-06-29
dot icon20/03/2019
Director's details changed for Graham Scott Taylor on 2019-03-04
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon20/07/2017
Appointment of Mr Simon Paul Clare as a director on 2017-07-14
dot icon20/07/2017
Termination of appointment of Colin Henry Roberts as a director on 2017-07-13
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/01/2016
Registered office address changed from Ballard Court Victoria Road Swanage Dorset BH19 1LY to Janelle House Hartham Lane Hertford Herts SG14 1QN on 2016-01-04
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-10-04 no member list
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-04 no member list
dot icon27/10/2014
Secretary's details changed for Colin Lenard Merritt on 2012-12-06
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-10-04 no member list
dot icon03/12/2013
Director's details changed for Graham Scott Taylor on 2013-12-02
dot icon03/12/2013
Director's details changed for Mrs Patricia Jean Mcgettigan on 2013-12-02
dot icon03/12/2013
Director's details changed for Malcolm Charles Hunt on 2013-12-02
dot icon17/04/2013
Registered office address changed from Ballard Court 2 Victoria Road Swanage BH19 1LY on 2013-04-17
dot icon31/01/2013
Appointment of Colin Lenard Merritt as a secretary
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-10-04 no member list
dot icon19/10/2012
Register(s) moved to registered office address
dot icon24/01/2012
Appointment of Graham Scott Taylor as a director
dot icon06/01/2012
Termination of appointment of Trevor Wadham as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-04 no member list
dot icon17/10/2011
Register(s) moved to registered inspection location
dot icon16/10/2011
Register inspection address has been changed
dot icon16/10/2011
Termination of appointment of Gail Morton as a director
dot icon16/10/2011
Appointment of Mrs Patricia Jean Mcgettigan as a director
dot icon27/07/2011
Termination of appointment of Trevor Wadham as a secretary
dot icon22/07/2011
Termination of appointment of Trevor Wadham as a secretary
dot icon20/04/2011
Appointment of Trevor Robert Wadham as a director
dot icon20/04/2011
Appointment of Trevor Robert Wadham as a director
dot icon28/03/2011
Appointment of Mr. Trevor Robert Wadham as a secretary
dot icon28/03/2011
Termination of appointment of Christine Weber as a secretary
dot icon28/03/2011
Appointment of Michael Charles O'donnell as a director
dot icon28/03/2011
Appointment of Colin Henry Roberts as a director
dot icon09/03/2011
Director's details changed for Colin Lenard Merrih on 2011-03-09
dot icon10/02/2011
Annual return made up to 2010-10-04 no member list
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Termination of appointment of Robert Fearey as a secretary
dot icon28/01/2010
Termination of appointment of David Fearey as a director
dot icon28/01/2010
Termination of appointment of Stephen Fearey as a director
dot icon28/01/2010
Registered office address changed from C/O Gary J Cansick & Co Janelle House Hartham Lane, Hertford Hertfordshire SG141QN on 2010-01-28
dot icon28/01/2010
Appointment of Colin Lenard Merrih as a director
dot icon28/01/2010
Appointment of Malcolm Charles Hunt as a director
dot icon28/01/2010
Appointment of Peter Leslie Crampton as a director
dot icon28/01/2010
Appointment of Gail Winsome Morton as a director
dot icon28/01/2010
Appointment of Christine Ruth Weber as a secretary
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-04 no member list
dot icon19/10/2009
Director's details changed for Stephen Paul Fearey on 2009-10-06
dot icon19/10/2009
Director's details changed for David Fearey on 2009-10-06
dot icon25/06/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon11/12/2008
Annual return made up to 04/10/08
dot icon04/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/10/2007
Secretary's particulars changed
dot icon22/10/2007
Annual return made up to 04/10/07
dot icon22/10/2007
Secretary's particulars changed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
Secretary resigned;director resigned
dot icon19/10/2006
Director resigned
dot icon05/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.49K
-
0.00
4.72K
-
2022
7
2.78K
-
0.00
4.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
05/10/2006 - 05/10/2006
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/10/2006 - 05/10/2006
38038
WATERLOW NOMINEES LIMITED
Nominee Director
05/10/2006 - 05/10/2006
36021
Wadham, Trevor Robert
Director
21/03/2011 - 16/12/2011
3
Mr Colin Henry Roberts
Director
21/03/2011 - 13/07/2017
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALLARD COURT RESIDENTS COMPANY LIMITED

BALLARD COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at Janelle House, Hartham Lane, Hertford, Herts SG14 1QN. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLARD COURT RESIDENTS COMPANY LIMITED?

toggle

BALLARD COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 05/10/2006 .

Where is BALLARD COURT RESIDENTS COMPANY LIMITED located?

toggle

BALLARD COURT RESIDENTS COMPANY LIMITED is registered at Janelle House, Hartham Lane, Hertford, Herts SG14 1QN.

What does BALLARD COURT RESIDENTS COMPANY LIMITED do?

toggle

BALLARD COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALLARD COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.