BALLYVALE LIMITED

Register to unlock more data on OkredoRegister

BALLYVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05003982

Incorporation date

29/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

10 Lansdowne Road, Tunbridge Wells TN1 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2003)
dot icon31/03/2026
Registration of charge 050039820022, created on 2026-03-25
dot icon31/03/2026
Registration of charge 050039820023, created on 2026-03-25
dot icon30/12/2025
Confirmation statement made on 2025-12-29 with updates
dot icon18/11/2025
Registration of charge 050039820021, created on 2025-11-14
dot icon30/06/2025
Registration of charge 050039820020, created on 2025-06-30
dot icon16/05/2025
Registration of charge 050039820019, created on 2025-05-09
dot icon25/04/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon20/12/2024
Change of details for Mr Alan John Lucas as a person with significant control on 2024-12-19
dot icon19/12/2024
Change of details for Mr Alan John Lucas as a person with significant control on 2024-12-19
dot icon19/12/2024
Director's details changed for Alan John Lucas on 2024-12-19
dot icon12/12/2024
Registration of charge 050039820017, created on 2024-12-12
dot icon25/03/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon01/11/2023
Registration of charge 050039820016, created on 2023-11-01
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon30/11/2022
Registration of charge 050039820015, created on 2022-11-30
dot icon17/10/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2022
Registration of charge 050039820014, created on 2022-06-27
dot icon13/05/2022
Registration of charge 050039820013, created on 2022-04-29
dot icon20/01/2022
Registration of charge 050039820011, created on 2022-01-14
dot icon20/01/2022
Registration of charge 050039820012, created on 2022-01-14
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon14/12/2021
Registration of charge 050039820010, created on 2021-12-02
dot icon13/12/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Registration of acquisition 050039820009, acquired on 2021-06-30
dot icon17/02/2021
Satisfaction of charge 050039820005 in full
dot icon21/01/2021
Satisfaction of charge 050039820007 in full
dot icon07/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon26/11/2020
Registered office address changed from Hailsham Grange Vicarage Road Hailsham BN27 1BL England to 10 Lansdowne Road Tunbridge Wells TN1 2NJ on 2020-11-26
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/07/2020
Registration of charge 050039820008, created on 2020-06-30
dot icon21/06/2020
Satisfaction of charge 050039820002 in full
dot icon01/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Registration of charge 050039820007, created on 2019-04-15
dot icon12/04/2019
Registration of charge 050039820006, created on 2019-04-11
dot icon23/03/2019
Registration of charge 050039820005, created on 2019-03-20
dot icon13/03/2019
Satisfaction of charge 050039820001 in full
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon15/12/2017
Registration of charge 050039820004, created on 2017-12-11
dot icon04/11/2017
Satisfaction of charge 050039820003 in full
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Registered office address changed from 72a Great Titchfield Street London W1W 7QW to Hailsham Grange Vicarage Road Hailsham BN27 1BL on 2017-09-19
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon09/08/2016
Registration of charge 050039820003, created on 2016-08-08
dot icon04/04/2016
Registration of charge 050039820002, created on 2016-03-31
dot icon01/04/2016
Registration of charge 050039820001, created on 2016-03-31
dot icon06/01/2016
Certificate of change of name
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon05/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/02/2012
Director's details changed for Alan John Lucas on 2012-02-04
dot icon03/12/2011
Registered office address changed from 2 Kempton House Cholmeley Park Highgate London N6 5AD on 2011-12-03
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Termination of appointment of Catherine Mcdade Brown as a secretary
dot icon19/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon19/01/2011
Director's details changed for Alan John Lucas on 2010-11-01
dot icon19/01/2011
Termination of appointment of Catherine Mcdade Brown as a secretary
dot icon18/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon02/01/2010
Director's details changed for Alan John Lucas on 2010-01-01
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/12/2008
Return made up to 29/12/08; full list of members
dot icon04/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2007
Return made up to 29/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/08/2006
Registered office changed on 30/08/06 from: 16C princes avenue london N10 3LR
dot icon30/03/2006
Registered office changed on 30/03/06 from: 6C princes avenue london N10 3LR
dot icon20/01/2006
Registered office changed on 20/01/06 from: 16C princes avenue london N10 3LR
dot icon09/01/2006
Registered office changed on 09/01/06 from: 16C princes avenue muswell hill london N10 3LR
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Return made up to 29/12/05; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: 7A hampstead high street hampstead london NW3 1PR
dot icon30/11/2005
Registered office changed on 30/11/05 from: unit 10 grand union centre, west row ladbroke grove london NW3 6PZ
dot icon30/11/2005
Director's particulars changed
dot icon30/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/02/2005
Return made up to 29/12/04; full list of members
dot icon28/02/2005
New secretary appointed
dot icon18/10/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
Director resigned
dot icon29/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
212.83K
-
0.00
-
-
2022
0
210.64K
-
0.00
-
-
2023
2
174.72K
-
0.00
-
-
2023
2
174.72K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

174.72K £Descended-17.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan John Lucas
Director
01/09/2004 - Present
10
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
29/12/2003 - 19/02/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
29/12/2003 - 19/02/2004
9239
Lucas, Alan John
Secretary
01/09/2004 - 01/02/2005
2
Mcdade Brown, Catherine Mary Fiona
Secretary
01/12/2006 - 01/11/2010
2

Persons with Significant Control

1
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 BALLYVALE LIMITED

BALLYVALE LIMITED is an(a) Active company incorporated on 29/12/2003 with the registered office located at 10 Lansdowne Road, Tunbridge Wells TN1 2NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYVALE LIMITED?

toggle

BALLYVALE LIMITED is currently Active. It was registered on 29/12/2003 .

Where is BALLYVALE LIMITED located?

toggle

BALLYVALE LIMITED is registered at 10 Lansdowne Road, Tunbridge Wells TN1 2NJ.

What does BALLYVALE LIMITED do?

toggle

BALLYVALE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BALLYVALE LIMITED have?

toggle

BALLYVALE LIMITED had 2 employees in 2023.

What is the latest filing for BALLYVALE LIMITED?

toggle

The latest filing was on 31/03/2026: Registration of charge 050039820022, created on 2026-03-25.