BALLYMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALLYMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02260505

Incorporation date

20/05/1988

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 20/05/1988)
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon24/07/2025
Registration of charge 022605050069, created on 2025-07-23
dot icon11/07/2025
Satisfaction of charge 022605050066 in full
dot icon11/07/2025
Satisfaction of charge 022605050064 in full
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon24/07/2024
Cessation of Ballymore Ltd as a person with significant control on 2024-07-01
dot icon12/07/2024
Director's details changed for Mr Sean Martin Mulryan on 2024-07-01
dot icon12/04/2024
Accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon03/10/2023
Satisfaction of charge 022605050065 in full
dot icon02/10/2023
Registration of charge 022605050068, created on 2023-09-29
dot icon09/08/2023
Registration of charge 022605050067, created on 2023-08-03
dot icon02/05/2023
Accounts for a small company made up to 2022-03-31
dot icon13/02/2023
Director's details changed for Mr John Martin Mulryan on 2023-01-01
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon02/02/2022
Full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 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
Full accounts made up to 2020-03-31
dot icon23/12/2020
Registration of charge 022605050066, created on 2020-12-17
dot icon15/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon30/10/2020
Registration of charge 022605050065, created on 2020-10-26
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon12/12/2018
Cessation of Sean Mulryan as a person with significant control on 2018-12-03
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon24/09/2018
Full accounts made up to 2018-03-31
dot icon21/05/2018
Director's details changed for Mr Sean Mulryan on 2018-05-01
dot icon27/12/2017
Notification of Sean Mulryan as a person with significant control on 2016-04-06
dot icon27/12/2017
Notification of Ballymore Limited as a person with significant control on 2016-04-06
dot icon27/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon20/12/2017
Registration of charge 022605050064, created on 2017-12-14
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon24/02/2017
Satisfaction of charge 22 in full
dot icon24/02/2017
Satisfaction of charge 34 in full
dot icon24/02/2017
Satisfaction of charge 35 in full
dot icon24/02/2017
Satisfaction of charge 27 in full
dot icon24/02/2017
Satisfaction of charge 51 in full
dot icon24/02/2017
Satisfaction of charge 33 in full
dot icon24/02/2017
Satisfaction of charge 40 in full
dot icon22/02/2017
Satisfaction of charge 50 in full
dot icon22/02/2017
Satisfaction of charge 52 in full
dot icon22/02/2017
Satisfaction of charge 55 in full
dot icon22/02/2017
Satisfaction of charge 022605050056 in full
dot icon22/02/2017
Satisfaction of charge 54 in full
dot icon22/02/2017
Satisfaction of charge 022605050057 in full
dot icon22/02/2017
Satisfaction of charge 022605050058 in full
dot icon22/02/2017
Satisfaction of charge 022605050062 in full
dot icon22/02/2017
Satisfaction of charge 022605050061 in full
dot icon22/02/2017
Satisfaction of charge 53 in full
dot icon22/02/2017
Satisfaction of charge 022605050060 in full
dot icon22/02/2017
Satisfaction of charge 022605050063 in full
dot icon22/02/2017
Satisfaction of charge 022605050059 in full
dot icon21/02/2017
Satisfaction of charge 7 in full
dot icon21/02/2017
Satisfaction of charge 24 in full
dot icon21/02/2017
Satisfaction of charge 30 in full
dot icon21/02/2017
Satisfaction of charge 36 in full
dot icon21/02/2017
Satisfaction of charge 32 in full
dot icon21/02/2017
Satisfaction of charge 38 in full
dot icon21/02/2017
Satisfaction of charge 37 in full
dot icon21/02/2017
Satisfaction of charge 42 in full
dot icon21/02/2017
Satisfaction of charge 44 in full
dot icon21/02/2017
Satisfaction of charge 39 in full
dot icon21/02/2017
Satisfaction of charge 41 in full
dot icon21/02/2017
Satisfaction of charge 43 in full
dot icon21/02/2017
Satisfaction of charge 46 in full
dot icon21/02/2017
Satisfaction of charge 45 in full
dot icon21/02/2017
Satisfaction of charge 48 in full
dot icon21/02/2017
Satisfaction of charge 49 in full
dot icon21/02/2017
Satisfaction of charge 47 in full
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon28/11/2016
Director's details changed for Mr John Martin Mulryan on 2016-11-26
dot icon31/10/2016
Registration of charge 022605050063, created on 2016-10-26
dot icon06/04/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon06/04/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon06/04/2016
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 2016-04-06
dot icon06/04/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon06/04/2016
Director's details changed for Mr. Sean Mulryan on 2016-01-04
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 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 John Martin Mulryan 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 David Nicholas Pearson on 2016-01-04
dot icon12/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon08/09/2015
Registration of charge 022605050062, created on 2015-08-26
dot icon03/09/2015
Registration of charge 022605050061, created on 2015-08-26
dot icon12/06/2015
Memorandum and Articles of Association
dot icon01/06/2015
Resolutions
dot icon12/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Brian Fagan as a director on 2014-10-31
dot icon07/11/2014
Registration of charge 022605050060, created on 2014-10-30
dot icon16/10/2014
Appointment of David Nicholas Pearson as a secretary on 2014-10-01
dot icon16/10/2014
Termination of appointment of Brian Fagan as a secretary on 2014-10-01
dot icon24/09/2014
Termination of appointment of Dominic Dunford as a director on 2014-09-22
dot icon10/09/2014
Registration of charge 022605050059, created on 2014-09-08
dot icon09/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/08/2014
Registration of charge 022605050058, created on 2014-08-13
dot icon04/08/2014
Appointment of Financial Controller Dominic Dunford as a director on 2014-08-04
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 icon18/03/2014
Registration of charge 022605050057
dot icon18/03/2014
Registration of charge 022605050056
dot icon29/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon17/12/2013
Group of companies' accounts made up to 2013-03-31
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 icon24/05/2013
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 icon24/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 55
dot icon24/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 53
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 54
dot icon03/04/2012
Group of companies' accounts made up to 2011-03-31
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon07/12/2011
Resolutions
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 52
dot icon28/11/2011
Termination of appointment of David Brophy as a director
dot icon22/11/2011
Appointment of Mr David Nicholas Pearson as a director
dot icon01/08/2011
Termination of appointment of Jonathan Haigh as a director
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon11/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon20/05/2010
Group of companies' accounts made up to 2009-03-31
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 51
dot icon22/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/11/2009
Appointment of John Mulryan as a director
dot icon16/10/2009
Termination of appointment of David Badger as a director
dot icon02/10/2009
Appointment terminated director timothy wells
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 50
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 49
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 48
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 47
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 45
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 46
dot icon06/04/2009
Memorandum and Articles of Association
dot icon06/04/2009
Resolutions
dot icon03/04/2009
Appointment terminated director timothy farrow
dot icon25/03/2009
Resolutions
dot icon23/03/2009
Appointment terminated director raymond hardy
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 44
dot icon29/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon23/01/2009
Resolutions
dot icon15/01/2009
Resolutions
dot icon05/01/2009
Return made up to 04/12/08; full list of members
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 43
dot icon21/08/2008
Resolutions
dot icon18/08/2008
Particulars of a mortgage or charge / charge no: 42
dot icon29/02/2008
Appointment terminated director peter bacon
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon20/12/2007
Return made up to 04/12/07; full list of members
dot icon13/12/2007
New director appointed
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon26/11/2007
Resolutions
dot icon03/11/2007
Resolutions
dot icon27/03/2007
Particulars of mortgage/charge
dot icon26/03/2007
Resolutions
dot icon14/03/2007
Full accounts made up to 2006-03-31
dot icon07/01/2007
Return made up to 04/12/06; full list of members
dot icon17/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon10/01/2006
Return made up to 04/12/05; full list of members
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon07/11/2005
Particulars of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon07/03/2005
New director appointed
dot icon27/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 04/12/04; full list of members
dot icon16/09/2004
Resolutions
dot icon14/09/2004
New director appointed
dot icon05/08/2004
Declaration of assistance for shares acquisition
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon28/07/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon14/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 04/12/03; full list of members
dot icon28/03/2003
Group of companies' accounts made up to 2002-03-31
dot icon20/03/2003
Particulars of mortgage/charge
dot icon11/02/2003
Director's particulars changed
dot icon18/12/2002
Return made up to 04/12/02; full list of members
dot icon09/12/2002
Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon19/03/2002
Secretary's particulars changed;director's particulars changed
dot icon31/12/2001
Return made up to 04/12/01; full list of members
dot icon05/12/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Particulars of mortgage/charge
dot icon10/01/2001
Return made up to 04/12/00; full list of members
dot icon27/09/2000
Full group accounts made up to 2000-03-31
dot icon09/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Memorandum and Articles of Association
dot icon02/08/2000
Particulars of contract relating to shares
dot icon02/08/2000
Ad 22/03/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon02/08/2000
Nc inc already adjusted 22/03/00
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon11/07/2000
New director appointed
dot icon23/03/2000
New secretary appointed
dot icon03/03/2000
Secretary resigned;director resigned
dot icon15/02/2000
Particulars of mortgage/charge
dot icon14/01/2000
Return made up to 04/12/99; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon17/11/1999
Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE
dot icon02/11/1999
Full group accounts made up to 1999-03-31
dot icon04/05/1999
Particulars of mortgage/charge
dot icon27/04/1999
Director resigned
dot icon21/04/1999
Particulars of mortgage/charge
dot icon14/03/1999
New director appointed
dot icon12/03/1999
Full group accounts made up to 1998-03-31
dot icon17/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon30/12/1998
Return made up to 04/12/98; no change of members
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon27/07/1998
Auditor's resignation
dot icon15/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
Full accounts made up to 1997-03-31
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
Registered office changed on 08/04/98 from: st. John's house 5 south parade summertown oxford, OX2 7JL
dot icon08/04/1998
Director's particulars changed
dot icon18/03/1998
Particulars of mortgage/charge
dot icon11/01/1998
Return made up to 04/12/97; no change of members
dot icon25/11/1997
Particulars of mortgage/charge
dot icon13/11/1997
Full accounts made up to 1996-03-31
dot icon07/08/1997
Particulars of mortgage/charge
dot icon10/07/1997
New director appointed
dot icon02/07/1997
Particulars of mortgage/charge
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Secretary's particulars changed
dot icon21/04/1997
Return made up to 04/12/96; full list of members
dot icon18/03/1997
Particulars of mortgage/charge
dot icon17/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon29/11/1996
Particulars of mortgage/charge
dot icon26/11/1996
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Full accounts made up to 1995-03-31
dot icon03/06/1996
New secretary appointed
dot icon03/06/1996
Secretary resigned
dot icon03/06/1996
New director appointed
dot icon26/05/1996
Full accounts made up to 1994-03-31
dot icon26/05/1996
Return made up to 04/12/95; no change of members
dot icon18/10/1995
Particulars of mortgage/charge
dot icon09/06/1995
Particulars of mortgage/charge
dot icon08/06/1995
Certificate of change of name
dot icon23/04/1995
Memorandum and Articles of Association
dot icon03/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Director's particulars changed
dot icon19/12/1994
Return made up to 04/12/94; no change of members
dot icon15/12/1994
Certificate of change of name
dot icon01/12/1994
Accounts for a small company made up to 1993-03-31
dot icon10/06/1994
New director appointed
dot icon17/04/1994
Return made up to 04/12/93; full list of members
dot icon02/03/1994
New secretary appointed
dot icon12/02/1994
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon10/11/1993
Particulars of mortgage/charge
dot icon21/08/1993
Full accounts made up to 1992-03-31
dot icon08/04/1993
Return made up to 04/12/92; no change of members
dot icon05/01/1993
Particulars of mortgage/charge
dot icon13/07/1992
Certificate of change of name
dot icon30/06/1992
Accounts for a small company made up to 1991-03-31
dot icon07/04/1992
Return made up to 04/12/91; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-03-31
dot icon26/02/1991
New secretary appointed
dot icon26/02/1991
Accounts for a small company made up to 1989-03-31
dot icon26/02/1991
Return made up to 04/12/90; full list of members
dot icon29/05/1990
Return made up to 04/12/89; full list of members
dot icon26/04/1990
Registered office changed on 26/04/90 from: 37-41 bedford row london WC1R 4JH
dot icon30/08/1988
Registered office changed on 30/08/88 from: 1/3 leonard street london EC2A 4AQ
dot icon30/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1988
Resolutions
dot icon20/05/1988
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
04/12/2026
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

23
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
19/04/2000 - 21/01/2009
62
Mr Sean Mulryan
Director
19/07/1988 - 19/07/2004
207
Mr Sean Mulryan
Director
01/09/2004 - Present
207
Haigh, Jonathan
Director
19/07/2006 - 03/11/2008
1

Persons with Significant Control

5
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 PROPERTIES LIMITED

BALLYMORE PROPERTIES LIMITED is an(a) Active company incorporated on 20/05/1988 with the registered office located at 4th Floor 161 Marsh Wall, London, England And Wales E14 9SJ. There are currently 4 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 PROPERTIES LIMITED?

toggle

BALLYMORE PROPERTIES LIMITED is currently Active. It was registered on 20/05/1988 .

Where is BALLYMORE PROPERTIES LIMITED located?

toggle

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

What does BALLYMORE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BALLYMORE PROPERTIES LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a small company made up to 2025-03-31.