BALLIOL COLLEGE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BALLIOL COLLEGE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04495361

Incorporation date

25/07/2002

Size

Small

Contacts

Registered address

Registered address

Balliol College, Broad Street, Oxford, Oxfordshire OX1 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon15/03/2026
Accounts for a small company made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon09/12/2023
Accounts for a small company made up to 2023-07-31
dot icon05/09/2023
Appointment of Prof Seamus Perry as a director on 2023-09-01
dot icon05/09/2023
Director's details changed for Prof Seamus Perry on 2023-09-01
dot icon27/07/2023
Termination of appointment of Martin James Burton as a director on 2023-07-23
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon25/11/2022
Accounts for a small company made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon03/12/2021
Accounts for a small company made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon09/12/2020
Appointment of Mrs Amanda Louise Tilley as a director on 2020-12-07
dot icon03/12/2020
Accounts for a small company made up to 2020-07-31
dot icon25/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon29/06/2020
Termination of appointment of Richard Hale Collier as a director on 2020-06-23
dot icon04/12/2019
Accounts for a small company made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon13/12/2017
Accounts for a small company made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon19/06/2017
Termination of appointment of Josephine Roadknight as a director on 2017-06-19
dot icon08/05/2017
Full accounts made up to 2016-07-31
dot icon16/03/2017
Appointment of Professor Ian Andrew Goldin as a director on 2017-03-15
dot icon22/02/2017
Appointment of Prof Martin James Burton as a director on 2017-02-21
dot icon22/02/2017
Appointment of Prof Dermot Michael O'hare as a director on 2017-02-21
dot icon21/02/2017
Appointment of Mr Keith Evans as a director on 2017-02-21
dot icon31/01/2017
Appointment of Miss Josephine Roadknight as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Grant Ian Lamond as a director on 2017-01-31
dot icon29/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/02/2016
Full accounts made up to 2015-07-31
dot icon14/12/2015
Termination of appointment of James Arthur Forder as a director on 2015-12-14
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr Grant Ian Lamond on 2013-04-19
dot icon09/04/2013
Full accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-07-31
dot icon30/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Linnells Secretarial Services Limited as a secretary
dot icon26/08/2011
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
dot icon26/08/2011
Termination of appointment of Linnells Secretarial Services Limited as a secretary
dot icon26/08/2011
Appointment of Miss Lisa Carpenter as a secretary
dot icon26/08/2011
Director's details changed for Grant Ian Lamond on 2011-08-26
dot icon26/08/2011
Director's details changed for James Forder on 2011-08-26
dot icon10/08/2011
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 2011-08-10
dot icon22/03/2011
Full accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon30/07/2010
Director's details changed for Richard Hale Collier on 2010-07-01
dot icon30/07/2010
Register(s) moved to registered inspection location
dot icon30/07/2010
Director's details changed for Grant Ian Lamond on 2010-07-01
dot icon30/07/2010
Director's details changed for James Forder on 2010-07-01
dot icon30/07/2010
Register inspection address has been changed
dot icon30/07/2010
Secretary's details changed for Linnells Secretarial Services Limited on 2010-07-01
dot icon30/07/2010
Termination of appointment of Carl Woodall as a director
dot icon29/03/2010
Full accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 25/07/09; full list of members
dot icon08/05/2009
Full accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 25/07/08; full list of members
dot icon30/07/2008
Location of register of members
dot icon13/05/2008
Full accounts made up to 2007-07-31
dot icon28/08/2007
Return made up to 25/07/07; full list of members
dot icon14/12/2006
Full accounts made up to 2006-07-31
dot icon26/07/2006
Return made up to 25/07/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-07-31
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon15/08/2005
Return made up to 25/07/05; full list of members
dot icon15/08/2005
Secretary's particulars changed
dot icon12/08/2005
Director's particulars changed
dot icon30/12/2004
Full accounts made up to 2004-07-31
dot icon18/11/2004
Location of register of members
dot icon26/10/2004
Registered office changed on 26/10/04 from: seacourt tower west way oxford OX2 0FB
dot icon18/08/2004
Return made up to 25/07/04; full list of members
dot icon18/02/2004
New director appointed
dot icon15/01/2004
Full accounts made up to 2003-07-31
dot icon15/12/2003
Registered office changed on 15/12/03 from: greyfriars court paradise square oxford OX1 1BB
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Registered office changed on 02/10/03 from: balliol college broad street oxford oxfordshire OX1 3BJ
dot icon14/08/2003
Return made up to 25/07/03; full list of members
dot icon24/01/2003
Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Registered office changed on 14/01/03 from: balliol college broad street oxford oxfordshire OX1 3BJ
dot icon09/01/2003
Registered office changed on 09/01/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon24/12/2002
Certificate of change of name
dot icon25/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Keith
Director
21/02/2017 - Present
8
Goldin, Ian Andrew, Professor
Director
15/03/2017 - Present
7
Burton, Martin James, Professor
Director
21/02/2017 - 23/07/2023
7
Tilley, Amanda Louise
Director
07/12/2020 - Present
2
Perry, Seamus, Dr
Director
01/09/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BALLIOL COLLEGE DEVELOPMENTS LIMITED

BALLIOL COLLEGE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/07/2002 with the registered office located at Balliol College, Broad Street, Oxford, Oxfordshire OX1 3BJ. There are currently 5 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 BALLIOL COLLEGE DEVELOPMENTS LIMITED?

toggle

BALLIOL COLLEGE DEVELOPMENTS LIMITED is currently Active. It was registered on 25/07/2002 .

Where is BALLIOL COLLEGE DEVELOPMENTS LIMITED located?

toggle

BALLIOL COLLEGE DEVELOPMENTS LIMITED is registered at Balliol College, Broad Street, Oxford, Oxfordshire OX1 3BJ.

What does BALLIOL COLLEGE DEVELOPMENTS LIMITED do?

toggle

BALLIOL COLLEGE DEVELOPMENTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BALLIOL COLLEGE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a small company made up to 2025-07-31.