BALLYMORE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALLYMORE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06730532

Incorporation date

22/10/2008

Size

Small

Contacts

Registered address

Registered address

4th Floor 161 Marsh Wall, London, England And Wales E14 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2008)
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Solvency Statement dated 25/03/26
dot icon01/04/2026
Statement by Directors
dot icon01/04/2026
Statement of capital on 2026-04-01
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon06/03/2026
Appointment of Mr Adewale Oladunjoye as a director on 2026-03-01
dot icon03/03/2026
Appointment of Mr Nigel Ferrier Burbidge as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Sean John Hughes as a director on 2026-03-01
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon12/04/2024
Accounts for a small company made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon13/02/2023
Director's details changed for Mr John Martin Mulryan on 2023-01-01
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/12/2021
Resolutions
dot icon07/12/2021
Memorandum and Articles of Association
dot icon07/12/2021
Memorandum and Articles of Association
dot icon25/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon25/11/2021
Cessation of Ballymore Development Management Limited as a person with significant control on 2021-10-29
dot icon25/11/2021
Notification of London Residential Holdco Limited as a person with significant control on 2021-10-29
dot icon07/04/2021
Appointment of Mr Patrick Joseph Dalton as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of David Nicholas Pearson as a secretary on 2021-04-01
dot icon07/04/2021
Appointment of Mr Patrick Joseph Dalton as a secretary on 2021-04-01
dot icon07/04/2021
Termination of appointment of David Nicholas Pearson as a director on 2021-04-01
dot icon10/02/2021
Accounts for a small company made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-11-11 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/03/2019
Cessation of John Mulryan as a person with significant control on 2019-02-14
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/11/2018
Change of details for Roundstone Development Managment Limited as a person with significant control on 2018-04-27
dot icon20/11/2018
Cessation of Roundstone Development Management Limited as a person with significant control on 2018-04-27
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon12/10/2018
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon05/10/2018
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon05/10/2018
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon16/11/2017
Notification of Roundstone Development Management Limited as a person with significant control on 2016-04-06
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon02/12/2016
Registered office address changed from Scandinavian Centre 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 2016-12-02
dot icon04/02/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon11/01/2016
Registered office address changed from Pointe North 3 Greenwich View Place London England and Wales E14 9NN to Scandinavian Centre 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 2016-01-11
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon18/11/2015
Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to Pointe North 3 Greenwich View Place London England and Wales E14 9NN on 2015-11-18
dot icon21/08/2015
Satisfaction of charge 1 in full
dot icon12/11/2014
Termination of appointment of Brian Fagan as a director on 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon16/10/2014
Appointment of David Nicholas Pearson as a secretary on 2014-10-01
dot icon15/10/2014
Termination of appointment of Brian Fagan as a secretary on 2014-10-01
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon08/05/2014
Director's details changed for Mr John Martin Mulryan on 2014-04-01
dot icon08/05/2014
Director's details changed for Mr John Martin Mulryan on 2014-04-01
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mr David Nicholas Pearson on 2013-06-19
dot icon27/06/2013
Director's details changed for Mr David Nicholas Pearson on 2013-06-19
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon25/04/2012
Appointment of Mr John Mulryan as a director
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon13/12/2011
Termination of appointment of David Brophy as a director
dot icon22/11/2011
Appointment of Mr David Nicholas Pearson as a director
dot icon04/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Kieran Doohan as a director
dot icon16/11/2010
Appointment of Kieran Doohan as a director
dot icon10/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon14/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2008
Director and secretary appointed brian fagan
dot icon16/12/2008
Director appointed david brophy
dot icon23/10/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon23/10/2008
Appointment terminated director dunstana davies
dot icon22/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulryan, John Martin
Director
15/12/2010 - Present
138
Pearson, David Nicholas
Director
09/11/2011 - 01/04/2021
113
Davies, Dunstana Adeshola
Director
22/10/2008 - 22/10/2008
2025
Dalton, Patrick Joseph
Director
01/04/2021 - Present
114
WATERLOW SECRETARIES LIMITED
Corporate Secretary
22/10/2008 - 22/10/2008
-

Persons with Significant Control

4
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 BALLYMORE ASSET MANAGEMENT LIMITED

BALLYMORE ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 22/10/2008 with the registered office located at 4th Floor 161 Marsh Wall, London, England And Wales E14 9SJ. There are currently 6 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 BALLYMORE ASSET MANAGEMENT LIMITED?

toggle

BALLYMORE ASSET MANAGEMENT LIMITED is currently Active. It was registered on 22/10/2008 .

Where is BALLYMORE ASSET MANAGEMENT LIMITED located?

toggle

BALLYMORE ASSET MANAGEMENT LIMITED is registered at 4th Floor 161 Marsh Wall, London, England And Wales E14 9SJ.

What does BALLYMORE ASSET MANAGEMENT LIMITED do?

toggle

BALLYMORE ASSET MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALLYMORE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Resolutions.