BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED

Register to unlock more data on OkredoRegister

BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06235593

Incorporation date

02/05/2007

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 02/05/2007)
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon04/01/2025
Accounts for a small company made up to 2024-03-31
dot icon12/07/2024
Director's details changed for Mr Sean Martin Mulryan on 2024-07-01
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon13/01/2024
Accounts for a small company made up to 2023-03-31
dot icon10/08/2023
Registration of charge 062355930011, created on 2023-08-03
dot icon10/08/2023
Registration of charge 062355930012, created on 2023-08-10
dot icon09/08/2023
Satisfaction of charge 062355930009 in full
dot icon09/08/2023
Satisfaction of charge 062355930010 in full
dot icon04/05/2023
Confirmation statement made on 2023-05-02 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 icon03/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-02 with no updates
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 director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Patrick Joseph Dalton as a secretary on 2021-04-01
dot icon06/04/2021
Termination of appointment of David Nicholas Pearson as a secretary on 2021-04-01
dot icon10/02/2021
Accounts for a small company made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon02/03/2020
Statement of capital following an allotment of shares on 2018-04-09
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon11/03/2019
Cessation of Sean Mulryan as a person with significant control on 2016-04-06
dot icon11/03/2019
Cessation of Ballymore Developments Ltd as a person with significant control on 2016-04-06
dot icon08/10/2018
Registration of charge 062355930010, created on 2018-10-01
dot icon14/09/2018
Accounts for a small company made up to 2018-03-31
dot icon23/05/2018
Notification of Ballymore Developments Limited as a person with significant control on 2016-04-06
dot icon23/05/2018
Notification of Sean Mulryan as a person with significant control on 2016-04-06
dot icon23/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon21/05/2018
Director's details changed for Mr Sean Mulryan on 2018-05-01
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon13/04/2017
Registration of charge 062355930009, created on 2017-04-10
dot icon02/03/2017
Satisfaction of charge 2 in full
dot icon02/03/2017
Satisfaction of charge 3 in full
dot icon21/02/2017
Satisfaction of charge 1 in full
dot icon21/02/2017
Satisfaction of charge 062355930008 in full
dot icon21/02/2017
Satisfaction of charge 4 in full
dot icon21/02/2017
Satisfaction of charge 5 in full
dot icon21/02/2017
Satisfaction of charge 062355930006 in full
dot icon21/02/2017
Satisfaction of charge 062355930007 in full
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Registration of charge 062355930008, created on 2016-12-12
dot icon28/11/2016
Director's details changed for Mr John Martin Mulryan on 2016-11-26
dot icon06/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
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
Director's details changed for Mr. Sean 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 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. Sean Mulryan 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 icon03/09/2015
Registration of charge 062355930006, created on 2015-08-26
dot icon03/09/2015
Registration of charge 062355930007, created on 2015-08-26
dot icon08/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/02/2015
Appointment of Mr. Sean Mulryan as a director on 2015-02-18
dot icon11/11/2014
Termination of appointment of Brian Fagan as a director on 2014-10-31
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 icon14/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
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 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
Annual return made up to 2013-05-02 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
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 icon02/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon19/04/2011
Compulsory strike-off action has been discontinued
dot icon18/04/2011
Full accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon20/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
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 icon03/08/2009
Memorandum and Articles of Association
dot icon30/07/2009
Certificate of change of name
dot icon12/05/2009
Return made up to 02/05/09; full list of members
dot icon03/04/2009
Appointment terminated director tim farrow
dot icon23/03/2009
Appointment terminated director raymond hardy
dot icon17/02/2009
Full accounts made up to 2008-03-31
dot icon27/11/2008
Director appointed david badger
dot icon23/05/2008
Return made up to 02/05/08; full list of members
dot icon08/05/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon29/02/2008
Appointment terminated director peter bacon
dot icon12/02/2008
Director resigned
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon07/01/2008
New director appointed
dot icon04/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Particulars of mortgage/charge
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon24/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon11/06/2007
Registered office changed on 11/06/07 from: 41 chalton street, london, NW1 1JD
dot icon02/05/2007
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
02/05/2026
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

16
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
11/06/2007 - 21/01/2009
62
Mr Sean Mulryan
Director
18/02/2015 - Present
208
SDG SECRETARIES LIMITED
Nominee Secretary
02/05/2007 - 11/06/2007
4073
SDG REGISTRARS LIMITED
Nominee Director
02/05/2007 - 11/06/2007
4035

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 PROPERTIES (THAMES ROYAL) LIMITED

BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED is an(a) Active company incorporated on 02/05/2007 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 (THAMES ROYAL) LIMITED?

toggle

BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED is currently Active. It was registered on 02/05/2007 .

Where is BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED located?

toggle

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

What does BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED do?

toggle

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

What is the latest filing for BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED?

toggle

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