BALLYMORE (LONDON ARENA) LIMITED

Register to unlock more data on OkredoRegister

BALLYMORE (LONDON ARENA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05733630

Incorporation date

07/03/2006

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 07/03/2006)
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon12/03/2024
Accounts for a small company made up to 2023-03-31
dot icon10/11/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon19/10/2023
Accounts for a small company made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon13/02/2023
Director's details changed for Mr John Martin Mulryan on 2023-01-01
dot icon28/07/2022
Satisfaction of charge 057336300006 in full
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-06-30
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
Termination of appointment of David Nicholas Pearson as a secretary on 2021-04-01
dot icon06/04/2021
Appointment of Mr Patrick Joseph Dalton as a secretary on 2021-04-01
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon10/02/2021
Accounts for a small company made up to 2020-06-30
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon28/02/2020
Statement of capital following an allotment of shares on 2018-06-20
dot icon02/01/2020
Accounts for a small company made up to 2019-06-30
dot icon12/08/2019
Registration of charge 057336300006, created on 2019-08-01
dot icon09/08/2019
Resolutions
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon11/01/2019
Cessation of Sig Number 2Limited as a person with significant control on 2018-06-20
dot icon02/01/2019
Accounts for a small company made up to 2018-06-30
dot icon14/12/2018
Notification of Ballymore Properties Limited as a person with significant control on 2018-06-20
dot icon14/12/2018
Cessation of Sig Number 2 Limited as a person with significant control on 2018-06-20
dot icon06/08/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon05/07/2018
Statement by Directors
dot icon05/07/2018
Statement of capital on 2018-07-05
dot icon05/07/2018
Solvency Statement dated 20/06/18
dot icon05/07/2018
Resolutions
dot icon27/06/2018
Statement by Directors
dot icon27/06/2018
Solvency Statement dated 20/06/18
dot icon26/06/2018
Resolutions
dot icon26/06/2018
Resolutions
dot icon26/06/2018
Resolutions
dot icon20/06/2018
Termination of appointment of David Goddard as a director on 2018-06-20
dot icon20/06/2018
Termination of appointment of Robin Potter Cogan as a director on 2018-06-20
dot icon18/04/2018
Notification of Sig Number 2Limited as a person with significant control on 2016-04-06
dot icon28/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon21/01/2017
Satisfaction of charge 5 in full
dot icon21/01/2017
Satisfaction of charge 4 in full
dot icon21/01/2017
Satisfaction of charge 3 in full
dot icon21/01/2017
Satisfaction of charge 1 in full
dot icon11/01/2017
Satisfaction of charge 2 in full
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Mr John Martin Mulryan on 2016-11-26
dot icon18/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon18/03/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon17/03/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon17/03/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon17/03/2016
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 2016-03-17
dot icon15/02/2016
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 2016-02-15
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 icon05/01/2016
Full accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon13/11/2014
Appointment of David Nicholas Pearson as a secretary on 2014-10-09
dot icon12/11/2014
Termination of appointment of Brian Fagan as a director on 2014-10-09
dot icon12/11/2014
Termination of appointment of Brian Fagan as a secretary on 2014-10-09
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 icon01/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon27/06/2013
Director's details changed for Mr David Nicholas Pearson on 2013-06-19
dot icon27/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Appointment of David Goddard as a director
dot icon23/10/2012
Appointment of Robin Potter Cogan as a director
dot icon16/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon18/01/2012
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 icon20/08/2011
Compulsory strike-off action has been discontinued
dot icon18/08/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon25/01/2011
Resolutions
dot icon25/01/2011
Resolutions
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon18/01/2011
Change of share class name or designation
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon12/01/2011
Appointment of David Brophy as a director
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon07/06/2010
Appointment of John Mulryan as a director
dot icon14/05/2010
Full accounts made up to 2009-03-31
dot icon18/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/10/2009
Termination of appointment of David Badger as a director
dot icon08/04/2009
Return made up to 07/03/09; full list of members
dot icon03/04/2009
Appointment terminated director timothy farrow
dot icon26/03/2009
Full accounts made up to 2008-03-31
dot icon23/03/2009
Appointment terminated director raymond hardy
dot icon18/11/2008
Director appointed david badger
dot icon17/07/2008
Appointment terminated director david brophy
dot icon23/05/2008
Return made up to 07/03/08; full list of members
dot icon29/02/2008
Appointment terminated director peter bacon
dot icon11/02/2008
Particulars of mortgage/charge
dot icon07/01/2008
New director appointed
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Particulars of mortgage/charge
dot icon21/04/2007
Return made up to 07/03/07; full list of members
dot icon01/03/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Resolutions
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New secretary appointed;new director appointed
dot icon07/03/2006
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
07/03/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Patrick Joseph
Director
01/04/2021 - Present
114
Hardy, Raymond Joseph
Director
07/03/2006 - 21/01/2009
62
SDG SECRETARIES LIMITED
Nominee Secretary
07/03/2006 - 07/03/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
07/03/2006 - 07/03/2006
4035
Farrow, Timothy Guy
Director
27/09/2006 - 11/11/2008
96

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 BALLYMORE (LONDON ARENA) LIMITED

BALLYMORE (LONDON ARENA) LIMITED is an(a) Active company incorporated on 07/03/2006 with the registered office located at 4th Floor 161 Marsh Wall, London, England And Wales E14 9SJ. 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 BALLYMORE (LONDON ARENA) LIMITED?

toggle

BALLYMORE (LONDON ARENA) LIMITED is currently Active. It was registered on 07/03/2006 .

Where is BALLYMORE (LONDON ARENA) LIMITED located?

toggle

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

What does BALLYMORE (LONDON ARENA) LIMITED do?

toggle

BALLYMORE (LONDON ARENA) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BALLYMORE (LONDON ARENA) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-07 with no updates.