BALLIOL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALLIOL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890048

Incorporation date

21/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Portmill House, Portmill Lane, Hitchin, Herts SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon01/04/2025
Termination of appointment of Thomas Mark Ashley as a director on 2025-03-28
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon30/11/2024
Registered office address changed from Clare House House 24 Walsworth Road Hitchind Hertfordshire SG4 9SP to Portmill House Portmill Lane Hitchin Herts SG5 1DJ on 2024-11-30
dot icon30/11/2024
Termination of appointment of Jacqueline Marie Mebourne as a secretary on 2024-11-30
dot icon10/09/2024
Micro company accounts made up to 2024-06-30
dot icon09/04/2024
Termination of appointment of Andrew Maxwell Allingham as a director on 2024-04-09
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/10/2023
Director's details changed for Kim Johnson on 2023-10-25
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon19/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon19/01/2022
Termination of appointment of Richard Clark as a director on 2021-11-03
dot icon14/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2021
Appointment of Mr Richard Clark as a director on 2021-03-16
dot icon23/03/2021
Appointment of Mrs Jacqueline Marie Mebourne as a secretary on 2021-03-16
dot icon23/03/2021
Termination of appointment of Kim Johnson as a secretary on 2021-03-16
dot icon18/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2014
Termination of appointment of Andrew Morrison as a director
dot icon04/03/2014
Appointment of Mr Andrew Maxwell Allingham as a director
dot icon15/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Thomas Mark Ashley on 2010-01-11
dot icon11/02/2010
Secretary's details changed for Kim Johnson on 2010-01-11
dot icon11/02/2010
Director's details changed for Kim Johnson on 2010-01-11
dot icon11/02/2010
Director's details changed for Andrew Morrison on 2010-01-11
dot icon14/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2009
Return made up to 02/02/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/02/2008
Return made up to 11/01/08; change of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/03/2007
Director resigned
dot icon14/02/2007
Return made up to 11/01/07; change of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/01/2006
Return made up to 11/01/06; full list of members
dot icon23/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon29/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/01/2005
Return made up to 11/01/05; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon06/02/2004
Return made up to 17/01/04; change of members
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Secretary resigned
dot icon01/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon05/02/2003
Return made up to 17/01/03; full list of members
dot icon19/12/2002
Director resigned
dot icon19/12/2002
New director appointed
dot icon08/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon13/02/2002
Return made up to 21/01/02; change of members
dot icon04/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon30/01/2001
Return made up to 21/01/01; change of members
dot icon21/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Secretary resigned;director resigned
dot icon30/08/2000
Full accounts made up to 2000-06-30
dot icon19/01/2000
Return made up to 21/01/00; full list of members
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon25/08/1999
Full accounts made up to 1999-06-30
dot icon24/01/1999
Return made up to 21/01/99; full list of members
dot icon15/10/1998
Full accounts made up to 1998-06-30
dot icon25/09/1998
New secretary appointed
dot icon12/08/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon09/02/1998
Full accounts made up to 1997-06-30
dot icon09/02/1998
Return made up to 21/01/98; full list of members
dot icon05/02/1998
Secretary resigned;director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon29/10/1997
New director appointed
dot icon09/04/1997
Return made up to 21/01/97; full list of members
dot icon09/04/1997
Accounts for a small company made up to 1996-06-30
dot icon08/08/1996
Ad 31/05/96--------- £ si 2@1=2 £ ic 13/15
dot icon22/05/1996
Ad 29/03/96--------- £ si 2@1=2 £ ic 11/13
dot icon09/05/1996
Ad 19/04/96--------- £ si 1@1=1 £ ic 10/11
dot icon25/02/1996
Ad 31/01/96--------- £ si 1@1=1 £ ic 9/10
dot icon25/01/1996
Return made up to 21/01/96; full list of members
dot icon22/01/1996
Ad 15/12/95--------- £ si 4@1=4 £ ic 5/9
dot icon30/10/1995
Accounts for a dormant company made up to 1995-06-30
dot icon30/10/1995
Resolutions
dot icon09/10/1995
Ad 03/10/95--------- £ si 1@1=1 £ ic 4/5
dot icon17/07/1995
Ad 24/05/95--------- £ si 2@1=2 £ ic 2/4
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Return made up to 21/01/95; full list of members
dot icon31/01/1995
Resolutions
dot icon22/07/1994
Secretary resigned;new secretary appointed
dot icon22/07/1994
Accounting reference date notified as 30/06
dot icon04/07/1994
Registered office changed on 04/07/94 from: 108 high street stevenage hertfordshire SG1 3DW
dot icon24/06/1994
Director resigned
dot icon16/06/1994
Certificate of change of name
dot icon16/06/1994
Certificate of change of name
dot icon21/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Kim
Director
12/12/2002 - Present
2
Allingham, Andrew Maxwell
Director
25/02/2014 - 09/04/2024
-
Ashley, Thomas Mark
Director
12/11/2003 - 28/03/2025
-
Mebourne, Jacqueline Marie
Secretary
16/03/2021 - 30/11/2024
-

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

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 MANAGEMENT LIMITED

BALLIOL MANAGEMENT LIMITED is an(a) Active company incorporated on 21/01/1994 with the registered office located at Portmill House, Portmill Lane, Hitchin, Herts SG5 1DJ. 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 BALLIOL MANAGEMENT LIMITED?

toggle

BALLIOL MANAGEMENT LIMITED is currently Active. It was registered on 21/01/1994 .

Where is BALLIOL MANAGEMENT LIMITED located?

toggle

BALLIOL MANAGEMENT LIMITED is registered at Portmill House, Portmill Lane, Hitchin, Herts SG5 1DJ.

What does BALLIOL MANAGEMENT LIMITED do?

toggle

BALLIOL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALLIOL MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.