BALLPARK PROPERTY LTD

Register to unlock more data on OkredoRegister

BALLPARK PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04454851

Incorporation date

05/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

17 Duke Street Duke Street, Formby, Liverpool L37 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon21/05/2025
Part of the property or undertaking has been released from charge 044548510049
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/03/2025
Registered office address changed from 297 Breck Road Everton Liverpool Merseyside L5 6PU to 17 Duke Street Duke Street Formby Liverpool L37 4AN on 2025-03-24
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon17/06/2024
Registration of charge 044548510051, created on 2024-05-31
dot icon17/06/2024
Registration of charge 044548510052, created on 2024-05-31
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-06-30
dot icon11/06/2021
Appointment of Miss Kelly Louise Dagnall as a secretary on 2021-06-01
dot icon11/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-06-30
dot icon14/12/2020
Registration of charge 044548510050, created on 2020-12-14
dot icon26/06/2020
Micro company accounts made up to 2019-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/06/2018
Micro company accounts made up to 2017-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon18/04/2018
Registration of charge 044548510049, created on 2018-04-06
dot icon06/04/2018
Registration of charge 044548510048, created on 2018-04-06
dot icon19/09/2017
Appointment of Mr Anthony Ditchfield as a director on 2017-09-19
dot icon19/09/2017
Termination of appointment of Anthony Ditchfield as a director on 2017-09-18
dot icon15/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon10/04/2015
Termination of appointment of Ian Jolliffe as a secretary on 2015-04-10
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/03/2014
Appointment of Mr Ian Jolliffe as a secretary
dot icon24/03/2014
Termination of appointment of Mark Ditchfield as a secretary
dot icon13/12/2013
Appointment of Mr Mark Ditchfield as a director
dot icon25/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon12/06/2013
Certificate of change of name
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon05/07/2012
Director's details changed for Anthony Ditchfield on 2012-07-01
dot icon05/07/2012
Secretary's details changed for Mark Ditchfield on 2012-07-01
dot icon05/07/2012
Registered office address changed from 297 Breck Road Anfield Liverpool Merseyside L5 6PU on 2012-07-05
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/10/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/09/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon29/09/2010
Director's details changed for Anthony Ditchfield on 2009-10-01
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 47
dot icon11/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/12/2008
Registered office changed on 05/12/2008 from unit 18 the annexe box works heysham road bootle liverpool L30 6L1
dot icon30/10/2008
Total exemption full accounts made up to 2007-06-30
dot icon22/07/2008
Registered office changed on 22/07/2008 from 29 tithebarn road, knowsley village, liverpool merseyside L34 0EU
dot icon12/06/2008
Return made up to 05/06/08; full list of members
dot icon25/02/2008
Total exemption full accounts made up to 2006-06-30
dot icon25/07/2007
Return made up to 05/06/07; full list of members
dot icon25/07/2007
Registered office changed on 25/07/07 from: bank chambers 2 moss street liverpool L6 1HF
dot icon22/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon29/09/2006
Return made up to 05/06/06; full list of members
dot icon25/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/04/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 05/06/05; full list of members
dot icon05/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/03/2005
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon31/08/2004
New director appointed
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Director resigned
dot icon25/08/2004
Return made up to 05/06/04; full list of members
dot icon17/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
New director appointed
dot icon22/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/03/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon08/07/2003
Return made up to 05/06/03; full list of members
dot icon08/07/2003
Ad 27/06/02--------- £ si 999@1=999 £ ic 1/1000
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
New director appointed
dot icon21/06/2002
Registered office changed on 21/06/02 from: 788-790 finchley road london NW11 7TJ
dot icon05/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
211.93K
-
0.00
-
-
2022
1
265.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Brian
Director
11/03/2004 - 17/08/2004
3
Ditchfield, Anthony
Director
19/09/2017 - Present
11
Ditchfield, Mark
Director
01/10/2009 - Present
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/06/2002 - 16/06/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/06/2002 - 16/06/2002
67500

Persons with Significant Control

2
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 BALLPARK PROPERTY LTD

BALLPARK PROPERTY LTD is an(a) Active company incorporated on 05/06/2002 with the registered office located at 17 Duke Street Duke Street, Formby, Liverpool L37 4AN. There are currently 3 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 BALLPARK PROPERTY LTD?

toggle

BALLPARK PROPERTY LTD is currently Active. It was registered on 05/06/2002 .

Where is BALLPARK PROPERTY LTD located?

toggle

BALLPARK PROPERTY LTD is registered at 17 Duke Street Duke Street, Formby, Liverpool L37 4AN.

What does BALLPARK PROPERTY LTD do?

toggle

BALLPARK PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALLPARK PROPERTY LTD?

toggle

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