BALLARD ESTATE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BALLARD ESTATE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00348003

Incorporation date

03/01/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1939)
dot icon23/12/2025
Appointment of Dr Susan Margaret Innes Sudbury as a director on 2025-12-23
dot icon23/12/2025
Director's details changed for Dr Susan Margaret Innes Sudbury on 2025-12-23
dot icon09/12/2025
Cessation of Michael Richard Sanderson as a person with significant control on 2025-12-01
dot icon01/12/2025
Termination of appointment of Michael Richard Sanderson as a director on 2025-11-27
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon06/05/2025
Director's details changed for Mr David John Knowles on 2025-05-06
dot icon06/05/2025
Termination of appointment of Catherine Pollard as a director on 2025-05-01
dot icon06/05/2025
Change of details for Mr Michael Richard Sanderson as a person with significant control on 2025-05-06
dot icon06/05/2025
Director's details changed for Mr Michael Richard Sanderson on 2025-05-06
dot icon06/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/10/2024
Appointment of Ms Fiona Mary Roberts-Miller as a director on 2024-10-14
dot icon07/10/2024
Appointment of Mr Vaughn Graham Steele as a director on 2024-10-07
dot icon07/10/2024
Appointment of Mr David John Knowles as a director on 2024-10-07
dot icon01/10/2024
Appointment of Mr Peter Hugh Middleton Lovett as a director on 2024-10-01
dot icon30/09/2024
Appointment of Mrs Catharine Hilary Pucknell as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Barry Alan Moorhouse as a director on 2024-09-30
dot icon02/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/07/2024
Termination of appointment of Ian James Lever as a director on 2024-06-10
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon23/04/2024
Termination of appointment of Jill Beaufoy as a director on 2024-01-31
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon18/04/2023
Termination of appointment of Judith Bryant Hornby as a director on 2023-04-13
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/10/2021
Appointment of Mrs Catherine Pollard as a director on 2021-10-02
dot icon14/10/2021
Appointment of Mrs Jill Beaufoy as a director on 2021-10-02
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon02/06/2020
Cessation of Roger David Livingstone as a person with significant control on 2019-09-17
dot icon02/06/2020
Cessation of Andrew Louis Bruce King as a person with significant control on 2019-06-11
dot icon18/12/2019
Termination of appointment of John Foster as a secretary on 2019-11-28
dot icon18/12/2019
Cessation of John Foster as a person with significant control on 2019-11-28
dot icon18/12/2019
Appointment of Mr Ian James Lever as a director on 2019-12-09
dot icon18/12/2019
Termination of appointment of John Foster as a director on 2019-11-28
dot icon01/10/2019
Termination of appointment of Roger David Livingstone as a director on 2019-09-17
dot icon12/07/2019
Termination of appointment of Andrew Louis Bruce King as a director on 2019-06-11
dot icon13/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon11/02/2019
Appointment of Ms Judith Bryant Hornby as a director on 2018-02-01
dot icon05/12/2018
Termination of appointment of Christopher Nelson Le Fevre as a director on 2018-06-01
dot icon15/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon09/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/06/2017
Director's details changed for Andrew Louis Bruce King on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr Roger David Livingstone on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr Michael Richard Sanderson on 2017-06-09
dot icon08/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/06/2017
Director's details changed for Andrew Louis Bruce King on 2017-06-08
dot icon08/08/2016
Termination of appointment of Humphries Kirk as a secretary on 2009-11-01
dot icon30/06/2016
Appointment of Dr John Foster as a secretary on 2016-06-04
dot icon24/06/2016
Termination of appointment of Raymond Edward Passmore as a director on 2016-06-03
dot icon24/06/2016
Termination of appointment of Hilary Dawn Janet Passmore as a director on 2016-06-03
dot icon24/06/2016
Termination of appointment of Hilary Dawn Janet Passmore as a secretary on 2016-06-03
dot icon07/06/2016
Annual return made up to 2016-06-01 no member list
dot icon07/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/11/2015
Current accounting period shortened from 2016-03-31 to 2016-01-31
dot icon16/06/2015
Annual return made up to 2015-06-01 no member list
dot icon15/06/2015
Appointment of Mr Christopher Nelson Le Fevre as a director on 2015-05-29
dot icon15/06/2015
Appointment of Dr John Foster as a director on 2015-03-30
dot icon10/06/2015
Resolutions
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Appointment of Mr Roger David Livingstone as a director on 2013-05-24
dot icon02/06/2015
Director's details changed for Mr Philip Geoffrey Hugh Collins on 2015-06-02
dot icon02/06/2015
Director's details changed for Mrs Hilary Dawn Janet Passmore on 2015-06-02
dot icon02/06/2015
Appointment of Mr Philip Geoffrey Hugh Collins as a director on 2015-05-29
dot icon02/06/2015
Termination of appointment of Jillian Mary Timings as a director on 2015-05-29
dot icon02/06/2015
Appointment of Mrs Hilary Dawn Janet Passmore as a director on 2015-05-29
dot icon02/06/2015
Termination of appointment of Michael Edward Hampton as a director on 2015-05-29
dot icon07/05/2015
Termination of appointment of David Charles Bishop as a director on 2015-03-27
dot icon07/05/2015
Termination of appointment of Roger David Livingstone as a director on 2014-06-30
dot icon21/08/2014
Termination of appointment of Roger David Livingstone as a director on 2014-06-30
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-06-01 no member list
dot icon08/07/2013
Appointment of Roger David Livingstone as a director
dot icon17/06/2013
Annual return made up to 2013-06-01 no member list
dot icon17/06/2013
Director's details changed for Andrew Louis Bruce King on 2013-06-17
dot icon02/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Termination of appointment of Alexander Green as a director
dot icon08/06/2012
Annual return made up to 2012-06-01 no member list
dot icon02/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Director's details changed for Mr Michael Richard Sanderson on 2011-09-09
dot icon12/10/2011
Appointment of Mr Michael Richard Sanderson as a director
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Termination of appointment of Colin Mullins as a director
dot icon02/06/2011
Annual return made up to 2011-06-01 no member list
dot icon27/07/2010
Annual return made up to 2010-06-01 no member list
dot icon27/07/2010
Director's details changed for Kenneth Frank Edward Flint on 2010-07-27
dot icon01/07/2010
Appointment of Andrew Louis Bruce King as a director
dot icon28/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2009
Appointment of Hilary Dawn Janet Passmore as a secretary
dot icon26/10/2009
Registered office address changed from 4 Rempstone Road Swanage Dorset BH19 1DP on 2009-10-26
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Annual return made up to 01/06/09
dot icon18/06/2009
Location of register of members
dot icon02/06/2009
Director appointed jillian mary timings
dot icon02/06/2009
Appointment terminated director jill beaufoy
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Annual return made up to 01/06/08
dot icon18/06/2008
Director appointed colin arthur mullins
dot icon06/06/2008
Appointment terminated director kenneth flint
dot icon03/04/2008
Director appointed alexander sonny green
dot icon06/11/2007
Director resigned
dot icon11/07/2007
Annual return made up to 01/06/07
dot icon18/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/06/2006
New director appointed
dot icon15/06/2006
Annual return made up to 01/06/06
dot icon16/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/06/2005
Resolutions
dot icon06/06/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Annual return made up to 01/06/05
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon20/07/2004
Annual return made up to 01/06/04
dot icon30/06/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon17/05/2004
Full accounts made up to 2004-03-31
dot icon05/11/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon08/06/2003
Annual return made up to 21/05/03
dot icon22/05/2003
Full accounts made up to 2003-03-31
dot icon16/06/2002
Annual return made up to 01/06/02
dot icon16/06/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2002-03-31
dot icon13/11/2001
New director appointed
dot icon30/08/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon28/07/2001
Director resigned
dot icon28/07/2001
Director resigned
dot icon28/07/2001
New director appointed
dot icon28/07/2001
New director appointed
dot icon19/06/2001
Annual return made up to 01/06/01
dot icon21/05/2001
Full accounts made up to 2001-03-31
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon29/06/2000
Annual return made up to 01/06/00
dot icon29/06/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon10/08/1999
Director resigned
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
New director appointed
dot icon29/06/1999
Annual return made up to 01/06/99
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Annual return made up to 01/06/98
dot icon12/06/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
New director appointed
dot icon11/06/1997
Annual return made up to 01/06/97
dot icon12/07/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Annual return made up to 01/06/96
dot icon27/06/1996
New director appointed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
Full accounts made up to 1995-03-31
dot icon12/06/1995
Annual return made up to 01/06/95
dot icon07/06/1994
New director appointed
dot icon07/06/1994
Annual return made up to 01/06/94
dot icon06/06/1994
Accounts for a small company made up to 1994-03-31
dot icon21/06/1993
Full accounts made up to 1993-03-31
dot icon21/06/1993
Director resigned;new director appointed
dot icon21/06/1993
Annual return made up to 01/06/93
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon26/06/1992
Director resigned;new director appointed
dot icon26/06/1992
Annual return made up to 01/06/92
dot icon20/08/1991
Annual return made up to 01/06/91
dot icon09/08/1991
Full accounts made up to 1991-03-31
dot icon17/07/1990
Full accounts made up to 1990-03-31
dot icon17/07/1990
Annual return made up to 01/06/90
dot icon16/06/1989
Full accounts made up to 1989-03-31
dot icon16/06/1989
Annual return made up to 19/05/89
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon11/07/1988
Annual return made up to 16/06/88
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon06/10/1987
Annual return made up to 18/06/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Full accounts made up to 1986-03-31
dot icon24/06/1986
Full accounts made up to 1985-03-31
dot icon24/06/1986
Return made up to 05/06/86; full list of members
dot icon03/01/1939
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+15.21 % *

* during past year

Cash in Bank

£210,021.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
147.73K
-
0.00
140.38K
-
2022
4
183.26K
-
0.00
182.30K
-
2023
4
210.76K
-
0.00
210.02K
-
2023
4
210.76K
-
0.00
210.02K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

210.76K £Ascended15.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.02K £Ascended15.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Alexander Sonny
Director
26/03/2008 - 27/03/2013
21
Dr John Foster
Director
30/03/2015 - 28/11/2019
-
Mullins, Colin
Director
30/05/2008 - 10/06/2011
-
Mullins, Colin
Director
17/10/2001 - 21/05/2004
-
Andreason, Roger Ivan
Director
05/06/2001 - 20/08/2001
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BALLARD ESTATE COMPANY LIMITED(THE)

BALLARD ESTATE COMPANY LIMITED(THE) is an(a) Active company incorporated on 03/01/1939 with the registered office located at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLARD ESTATE COMPANY LIMITED(THE)?

toggle

BALLARD ESTATE COMPANY LIMITED(THE) is currently Active. It was registered on 03/01/1939 .

Where is BALLARD ESTATE COMPANY LIMITED(THE) located?

toggle

BALLARD ESTATE COMPANY LIMITED(THE) is registered at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ.

What does BALLARD ESTATE COMPANY LIMITED(THE) do?

toggle

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

How many employees does BALLARD ESTATE COMPANY LIMITED(THE) have?

toggle

BALLARD ESTATE COMPANY LIMITED(THE) had 4 employees in 2023.

What is the latest filing for BALLARD ESTATE COMPANY LIMITED(THE)?

toggle

The latest filing was on 23/12/2025: Appointment of Dr Susan Margaret Innes Sudbury as a director on 2025-12-23.