BALLARDS PROPERTIES LLP

Register to unlock more data on OkredoRegister

BALLARDS PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC307744

Incorporation date

24/04/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

30 Hart Street, Henley-On-Thames, Oxon RG9 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2004)
dot icon01/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon20/02/2026
Cessation of Ballards Estate Agents Limited as a person with significant control on 2026-02-17
dot icon20/02/2026
Change of details for Mr Christopher Oliver St John Ballard as a person with significant control on 2026-02-17
dot icon18/02/2026
Termination of appointment of Ballards Estate Agents Limited as a member on 2026-02-17
dot icon18/02/2026
Appointment of Tempus Group Holdings Ltd as a member on 2026-02-17
dot icon28/01/2026
Appointment of Mr Harry Oliver Alexander Ballard as a member on 2026-01-27
dot icon27/01/2026
Appointment of Mr Samuel Jonathan Philip Ballard as a member on 2026-01-27
dot icon16/10/2025
Termination of appointment of Guy Symons as a member on 2025-09-29
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Satisfaction of charge OC3077440013 in full
dot icon07/05/2025
Satisfaction of charge OC3077440012 in full
dot icon02/05/2025
Satisfaction of charge OC3077440014 in full
dot icon02/05/2025
Satisfaction of charge OC3077440010 in full
dot icon02/05/2025
Satisfaction of charge OC3077440011 in full
dot icon30/04/2025
Registration of charge OC3077440016, created on 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon05/02/2025
Registration of charge OC3077440015, created on 2025-02-05
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Member's details changed for Mr Christopher Oliver St John Ballard on 2021-03-11
dot icon03/04/2024
Change of details for Mr Christopher Oliver St John Ballard as a person with significant control on 2020-03-31
dot icon03/04/2024
Notification of Ballards Estate Agents Limited as a person with significant control on 2020-03-31
dot icon03/04/2024
Cessation of Guy Symons as a person with significant control on 2020-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon08/11/2023
Change of status notice
dot icon08/11/2023
Appointment of Ballards Estate Agents Limited as a member on 2020-03-31
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Member's details changed for Mr Christopher Oliver St John Ballard on 2021-03-11
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon25/01/2022
Change of details for Guy Symons as a person with significant control on 2022-01-24
dot icon25/01/2022
Member's details changed for Guy Symons on 2022-01-24
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon11/03/2021
Registered office address changed from Bridge House 52 Hart Street Henley on Thames Oxon RG9 2AU to 30 Hart Street Henley-on-Thames Oxon RG9 2AU on 2021-03-11
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon16/10/2019
Registration of charge OC3077440010, created on 2019-10-02
dot icon16/10/2019
Registration of charge OC3077440011, created on 2019-10-02
dot icon16/10/2019
Registration of charge OC3077440012, created on 2019-10-02
dot icon16/10/2019
Registration of charge OC3077440013, created on 2019-10-02
dot icon16/10/2019
Registration of charge OC3077440014, created on 2019-10-02
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-04-24
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-24
dot icon12/03/2015
Registration of charge OC3077440009, created on 2015-03-05
dot icon06/11/2014
Satisfaction of charge 4 in full
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Termination of appointment of Ballards Estate Agents Limited as a member
dot icon28/04/2014
Annual return made up to 2014-04-24
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-04-24
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Appointment of Ballards Estate Agents Limited as a member
dot icon14/05/2012
Annual return made up to 2012-04-24
dot icon14/05/2012
Member's details changed for Christopher Ballard on 2012-01-01
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon26/09/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
dot icon26/09/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon17/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon17/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon17/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
dot icon17/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon23/05/2011
Annual return made up to 2011-04-24
dot icon23/05/2011
Member's details changed for Christopher Ballard on 2011-04-01
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-24
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Member's particulars christopher ballard logged form
dot icon08/06/2009
Annual return made up to 24/04/09
dot icon02/12/2008
Annual return made up to 24/04/08
dot icon02/12/2008
Member's particulars christopher ballard
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Registered office changed on 20/02/08 from: 55 station road beaconsfield buckinghamshire HP9 1QL
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon18/08/2007
Annual return made up to 24/04/07
dot icon06/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/10/2006
Particulars of mortgage/charge
dot icon23/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/05/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon22/05/2006
Annual return made up to 24/04/06
dot icon07/03/2006
Member resigned
dot icon07/03/2006
Member resigned
dot icon24/10/2005
New member appointed
dot icon24/10/2005
New member appointed
dot icon20/04/2005
Annual return made up to 24/04/05
dot icon15/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon15/03/2005
Accounting reference date shortened from 30/04/05 to 31/08/04
dot icon28/08/2004
Particulars of mortgage/charge
dot icon24/04/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
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
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BALLARDS ESTATE AGENTS LIMITED
LLP Designated Member
01/01/2011 - 01/04/2014
-
Ballard, Christopher Oliver St John
LLP Designated Member
24/04/2004 - Present
-
Symons, Guy
LLP Designated Member
24/04/2004 - 29/09/2025
-
Cudworth, Ian
LLP Designated Member
31/08/2005 - 05/11/2005
-
Feaviour, Timothy Richard
LLP Designated Member
31/08/2005 - 05/11/2005
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLARDS PROPERTIES LLP

BALLARDS PROPERTIES LLP is an(a) Active company incorporated on 24/04/2004 with the registered office located at 30 Hart Street, Henley-On-Thames, Oxon RG9 2AU. There are currently 4 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 BALLARDS PROPERTIES LLP?

toggle

BALLARDS PROPERTIES LLP is currently Active. It was registered on 24/04/2004 .

Where is BALLARDS PROPERTIES LLP located?

toggle

BALLARDS PROPERTIES LLP is registered at 30 Hart Street, Henley-On-Thames, Oxon RG9 2AU.

What is the latest filing for BALLARDS PROPERTIES LLP?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-19 with no updates.