BALLYMORE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BALLYMORE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02487508

Incorporation date

02/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MARTIN WHELAN, The Tollington, 115 Hornsey Road, London N7 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon18/03/2026
Cessation of Martin Gerard Whelan as a person with significant control on 2026-03-15
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon17/03/2021
Notification of Martin Gerald Whelan as a person with significant control on 2016-04-06
dot icon17/03/2021
Director's details changed for Mr Martin Gerard Whelan on 2020-04-01
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Satisfaction of charge 9 in full
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Registered office address changed from the Gunners Ph, 204 Blackstock Road, Highbury London N5 1EN on 2011-09-12
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 31/03/08; full list of members
dot icon24/04/2008
Director's change of particulars / martin whelan / 01/12/2007
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/12/2007
Declaration of satisfaction of mortgage/charge
dot icon24/12/2007
Declaration of satisfaction of mortgage/charge
dot icon24/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Return made up to 31/03/07; full list of members
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon05/02/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon31/03/2005
Registered office changed on 31/03/05 from: 95 holloway road islington london N7 8LT
dot icon21/10/2004
Accounts for a small company made up to 2004-03-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon17/05/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 02/04/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-03-31
dot icon23/04/2003
Return made up to 02/04/03; full list of members
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2002
Accounts for a small company made up to 2002-03-31
dot icon12/04/2002
Return made up to 02/04/02; full list of members
dot icon01/08/2001
Registered office changed on 01/08/01 from: 204 blackstock road highbury london N5 1EN
dot icon15/06/2001
Accounts for a small company made up to 2001-03-31
dot icon02/05/2001
Return made up to 02/04/01; full list of members
dot icon02/05/2001
Registered office changed on 02/05/01 from: 2ND floor 22 grosvenor square mayfair london W1K 6LF
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/11/2000
New secretary appointed
dot icon25/10/2000
Registered office changed on 25/10/00 from: the gunnert 204 blackstock road london N5 1EN
dot icon24/10/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon19/10/2000
Secretary resigned
dot icon13/06/2000
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 02/04/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Return made up to 02/04/99; no change of members
dot icon08/02/1999
Particulars of mortgage/charge
dot icon22/01/1999
Registered office changed on 22/01/99 from: the gunners 204 blackstock road highbury london N5 1EN
dot icon09/11/1998
Registered office changed on 09/11/98 from: three sisters 35 queensdown road london E5 8NN
dot icon13/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
Return made up to 02/04/98; full list of members
dot icon18/06/1997
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Return made up to 02/04/97; no change of members
dot icon07/06/1996
Accounts for a small company made up to 1996-03-31
dot icon15/04/1996
Return made up to 02/04/96; full list of members
dot icon14/06/1995
Accounts for a small company made up to 1995-03-31
dot icon12/04/1995
Return made up to 02/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon12/08/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Return made up to 02/04/94; full list of members
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon29/10/1993
Secretary resigned;new secretary appointed
dot icon16/08/1993
Memorandum and Articles of Association
dot icon08/07/1993
Certificate of change of name
dot icon05/07/1993
Registered office changed on 05/07/93 from: mobbs miller house christchurch road northampton, NN1 5NE
dot icon20/04/1993
Return made up to 02/04/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon06/05/1992
Return made up to 02/04/92; full list of members
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon01/02/1992
Accounts for a small company made up to 1991-03-31
dot icon12/09/1991
Return made up to 31/05/91; full list of members
dot icon29/08/1991
Ad 10/08/91--------- £ si 56@1=56 £ ic 2/58
dot icon11/06/1991
Particulars of mortgage/charge
dot icon04/01/1991
Accounting reference date notified as 30/03
dot icon12/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1990
Registered office changed on 12/07/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon02/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+4.30 % *

* during past year

Cash in Bank

£86,778.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.77K
-
0.00
71.82K
-
2022
1
138.92K
-
0.00
83.20K
-
2023
1
147.16K
-
0.00
86.78K
-
2023
1
147.16K
-
0.00
86.78K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

147.16K £Ascended5.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.78K £Ascended4.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyles, Gaynor Susan
Secretary
14/03/2007 - Present
-
Whelan, Kevin Patrick
Secretary
14/07/1994 - 12/10/2000
-
Molyneux, Stephen Henry
Secretary
28/09/1993 - 14/07/1994
1
Barron, Mark Edward Roath
Secretary
12/10/2000 - 14/03/2007
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALLYMORE ESTATES LIMITED

BALLYMORE ESTATES LIMITED is an(a) Active company incorporated on 02/04/1990 with the registered office located at C/O MARTIN WHELAN, The Tollington, 115 Hornsey Road, London N7 6DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYMORE ESTATES LIMITED?

toggle

BALLYMORE ESTATES LIMITED is currently Active. It was registered on 02/04/1990 .

Where is BALLYMORE ESTATES LIMITED located?

toggle

BALLYMORE ESTATES LIMITED is registered at C/O MARTIN WHELAN, The Tollington, 115 Hornsey Road, London N7 6DN.

What does BALLYMORE ESTATES LIMITED do?

toggle

BALLYMORE ESTATES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BALLYMORE ESTATES LIMITED have?

toggle

BALLYMORE ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for BALLYMORE ESTATES LIMITED?

toggle

The latest filing was on 18/03/2026: Cessation of Martin Gerard Whelan as a person with significant control on 2026-03-15.