BALLYMORE LIMITED

Register to unlock more data on OkredoRegister

BALLYMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936525

Incorporation date

17/10/2003

Size

Group

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 17/10/2003)
dot icon06/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon25/09/2025
Change of details for Mr Sean Mulryan as a person with significant control on 2024-07-01
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon22/11/2024
Director's details changed for Mr Robert Mulryan on 2024-11-01
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon25/07/2024
Director's details changed for Mr Robert Mulryan on 2024-07-01
dot icon11/07/2024
Director's details changed for Mr Sean Martin Mulryan on 2024-07-01
dot icon13/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon09/03/2023
Appointment of Mr Robert Mulryan as a director on 2023-03-01
dot icon13/02/2023
Director's details changed for Mr John Martin Mulryan on 2023-01-01
dot icon14/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon02/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon06/04/2021
Termination of appointment of David Nicholas Pearson as a secretary on 2021-04-01
dot icon06/04/2021
Termination of appointment of David Nicholas Pearson as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Patrick Joseph Dalton as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Patrick Joseph Dalton as a secretary on 2021-04-01
dot icon10/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon10/01/2019
Cessation of Ballymore Properties Holdings Limited as a person with significant control on 2018-12-01
dot icon10/01/2019
Cessation of Holdings Limited Ballymore Properties as a person with significant control on 2018-12-01
dot icon10/01/2019
Change of details for Sean Mulryan as a person with significant control on 2019-01-01
dot icon21/11/2018
Cessation of Sean Mulryan as a person with significant control on 2016-04-06
dot icon30/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon14/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/05/2018
Director's details changed for Mr Sean Mulryan on 2018-05-01
dot icon06/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon02/11/2017
Notification of Ballymore Properties Holdings Limited as a person with significant control on 2016-04-06
dot icon02/11/2017
Notification of Sean Mulryan as a person with significant control on 2016-04-06
dot icon21/02/2017
Satisfaction of charge 1 in full
dot icon21/02/2017
Satisfaction of charge 2 in full
dot icon21/02/2017
Satisfaction of charge 3 in full
dot icon21/02/2017
Satisfaction of charge 4 in full
dot icon21/02/2017
Satisfaction of charge 049365250005 in full
dot icon21/02/2017
Satisfaction of charge 049365250006 in full
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon28/11/2016
Director's details changed for Mr John Martin Mulryan on 2016-11-26
dot icon08/04/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon07/04/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon07/04/2016
Director's details changed for Mr. Sean Mulryan on 2016-01-04
dot icon07/04/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon07/04/2016
Registered office address changed from 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 2016-04-07
dot icon10/02/2016
Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 2016-02-10
dot icon03/02/2016
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. Sean Mulryan on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon03/09/2015
Registration of charge 049365250005, created on 2015-08-26
dot icon03/09/2015
Registration of charge 049365250006, created on 2015-08-26
dot icon11/11/2014
Termination of appointment of Brian Fagan as a director on 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-17 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 icon17/12/2013
Full accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon21/10/2013
Director's details changed for Sean Mulryan on 2011-01-01
dot icon21/10/2013
Director's details changed for Sean Mulryan on 2011-01-01
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 icon23/05/2013
Director's details changed for Sean Mulryan on 2011-01-01
dot icon23/05/2013
Director's details changed for Sean Mulryan on 2011-01-01
dot icon25/01/2013
Full accounts made up to 2012-03-31
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Full accounts made up to 2011-03-31
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon20/12/2011
Resolutions
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 2011-10-17 with full list of shareholders
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon17/06/2011
Full accounts made up to 2010-03-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon10/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon22/05/2010
Compulsory strike-off action has been discontinued
dot icon20/05/2010
Full accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon14/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon09/11/2009
Appointment of John Mulryan as a director
dot icon26/09/2009
Appointment terminated director james brennan
dot icon23/03/2009
Appointment terminated director raymond hardy
dot icon17/02/2009
Full accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 17/10/08; full list of members
dot icon11/11/2008
Director appointed david brophy
dot icon26/08/2008
Director appointed james brennan
dot icon21/08/2008
Resolutions
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2008
Appointment terminated director peter bacon
dot icon23/01/2008
Resolutions
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon01/12/2007
Return made up to 17/10/07; full list of members
dot icon28/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Full accounts made up to 2006-03-31
dot icon23/01/2007
New director appointed
dot icon14/12/2006
Return made up to 17/10/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 17/10/05; full list of members
dot icon08/08/2005
Certificate of change of name
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Ad 01/06/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon28/07/2005
Nc inc already adjusted 01/06/05
dot icon28/07/2005
Resolutions
dot icon07/02/2005
Full accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 17/10/04; full list of members
dot icon20/02/2004
Memorandum and Articles of Association
dot icon20/02/2004
Resolutions
dot icon25/11/2003
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon25/11/2003
Registered office changed on 25/11/03 from: 120 east road london N1 6AA
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed;new director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Secretary resigned
dot icon17/10/2003
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
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Mulryan
Director
22/10/2003 - Present
208
Mulryan, John Martin
Director
14/10/2009 - Present
138
Pearson, David Nicholas
Director
09/11/2011 - 01/04/2021
113
Dalton, Patrick Joseph
Director
01/04/2021 - Present
114
Mulryan, Robert
Director
01/03/2023 - Present
4

Persons with Significant Control

3
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 LIMITED

BALLYMORE LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at 4th Floor 161 Marsh Wall, London, England And Wales E14 9SJ. 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 BALLYMORE LIMITED?

toggle

BALLYMORE LIMITED is currently Active. It was registered on 17/10/2003 .

Where is BALLYMORE LIMITED located?

toggle

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

What does BALLYMORE LIMITED do?

toggle

BALLYMORE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BALLYMORE LIMITED?

toggle

The latest filing was on 06/02/2026: Group of companies' accounts made up to 2025-03-31.