Company Information for BALLYMORE PROPERTIES LIMITED
4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, E14 9SJ,
|
Company Registration Number
02260505
Private Limited Company
Active |
Company Name | |
---|---|
BALLYMORE PROPERTIES LIMITED | |
Legal Registered Office | |
4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ Other companies in OX2 | |
Company Number | 02260505 | |
---|---|---|
Company ID Number | 02260505 | |
Date formed | 1988-05-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB726099319 |
Last Datalog update: | 2024-05-05 14:43:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BALLYMORE PROPERTIES (LANARK SQUARE) LIMITED | ST. JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL | Dissolved | Company formed on the 2000-08-31 | |
BALLYMORE PROPERTIES (PLUMBERS ROW) LIMITED | ST. JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL | Dissolved | Company formed on the 2000-08-31 | |
BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED | 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ | Active | Company formed on the 2007-05-02 | |
BALLYMORE PROPERTIES HOLDINGS LIMITED | 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ | Active | Company formed on the 2003-09-24 | |
BALLYMORE PROPERTIES MANAGEMENT LIMITED | 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ | Active | Company formed on the 2008-09-23 | |
BALLYMORE PROPERTIES CORP. | 901 NESCONSET HIGHWAY Suffolk NESCONSET NY 11767 | Active | Company formed on the 2005-11-01 | |
BALLYMORE PROPERTIES, LLC | 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 | Inactive | Company formed on the 2006-10-26 |
Officer | Role | Date Appointed |
---|---|---|
DAVID NICHOLAS PEARSON |
||
JOHN MARTIN MULRYAN |
||
SEAN MULRYAN |
||
DAVID NICHOLAS PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN FAGAN |
Director | ||
BRIAN FAGAN |
Company Secretary | ||
DOMINIC DUNFORD |
Director | ||
DAVID BROPHY |
Director | ||
DAVID JOHN BADGER |
Director | ||
RAYMOND JOSEPH HARDY |
Director | ||
TIMOTHY JOHN ANTHONY WELLS |
Director | ||
TIMOTHY GUY FARROW |
Director | ||
JONATHAN HAIGH |
Director | ||
PETER BACON |
Director | ||
SEAN MULRYAN |
Director | ||
DONAL JAMES MULRYAN |
Director | ||
STEPHEN PAUL HAINES |
Company Secretary | ||
STEPHEN PAUL HAINES |
Director | ||
SEAN PATRICK KELLY |
Director | ||
RONALD GEOFFREY FULLER |
Company Secretary | ||
PETER MELADY |
Company Secretary | ||
SHIRLEY ANN STONEMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLHARBOUR VILLAGE LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active - Proposal to Strike off | |
CAROLINA PROPERTIES LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active - Proposal to Strike off | |
BALLYMORE MARSH WALL LIMITED | Director | 2017-01-20 | CURRENT | 2017-01-20 | Active | |
WHS DEVELOPMENTS LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
BOLDBURY LIMITED | Director | 2012-07-31 | CURRENT | 2006-04-28 | Active | |
BALLYMORE (CARMEN STREET) LIMITED | Director | 2012-07-31 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
BALLYMORE PROPERTIES HOLDINGS LIMITED | Director | 2010-12-15 | CURRENT | 2003-09-24 | Active | |
BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED | Director | 2010-12-15 | CURRENT | 2007-11-07 | Active | |
BALLYMORE NPW HOTEL LIMITED | Director | 2010-08-04 | CURRENT | 2006-09-04 | Dissolved 2017-07-18 | |
BALLYMORE (WAPPING) LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
BALLYMORE (LONDON ARENA) LIMITED | Director | 2010-05-20 | CURRENT | 2006-03-07 | Active | |
VITELY LIMITED | Director | 2009-10-14 | CURRENT | 2000-07-06 | Dissolved 2017-07-18 | |
KILOPOINT LIMITED | Director | 2009-10-14 | CURRENT | 2000-07-26 | Dissolved 2017-08-29 | |
LANDOR 2 LIMITED | Director | 2009-10-14 | CURRENT | 2002-09-17 | Dissolved 2017-08-29 | |
CUBA STREET LIMITED | Director | 2009-10-14 | CURRENT | 2005-12-15 | Dissolved 2017-08-29 | |
BALLYMORE COLMORE ROW LIMITED | Director | 2009-10-14 | CURRENT | 2006-09-01 | Dissolved 2017-08-29 | |
EAST LONDON HAULAGE LIMITED | Director | 2009-10-14 | CURRENT | 2007-05-09 | Dissolved 2017-08-29 | |
BALLYMORE SNOW HILL (HOTEL) LIMITED | Director | 2009-10-14 | CURRENT | 2007-09-26 | Dissolved 2017-10-31 | |
BALLYMORE (SUFFOLK) LIMITED | Director | 2009-10-14 | CURRENT | 2007-09-13 | Active | |
LANDOR (DUNDEE WHARF) LIMITED | Director | 2009-10-14 | CURRENT | 1992-07-20 | Active | |
BALLYMORE DEVELOPMENTS LIMITED | Director | 2009-10-14 | CURRENT | 2000-08-31 | Active | |
CLEARSTORM LIMITED | Director | 2009-10-14 | CURRENT | 2001-02-01 | Active | |
DOMAINE DEVELOPMENTS LIMITED | Director | 2009-10-14 | CURRENT | 2001-02-02 | Active | |
BROADNOTE LIMITED | Director | 2009-10-14 | CURRENT | 2007-01-16 | Active - Proposal to Strike off | |
BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED | Director | 2009-10-14 | CURRENT | 2007-05-02 | Active | |
BALLYMORE (HAYES) LIMITED | Director | 2009-10-14 | CURRENT | 2007-08-14 | Active | |
BALLYMORE PROPERTIES MANAGEMENT LIMITED | Director | 2009-10-14 | CURRENT | 2008-09-23 | Active | |
RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED | Director | 2009-10-14 | CURRENT | 2002-05-24 | Active | |
PRIDEBANK LIMITED | Director | 2009-10-14 | CURRENT | 2006-11-14 | Active | |
MILLTOP LIMITED | Director | 2009-10-14 | CURRENT | 2006-12-01 | Active | |
BALLYMORE CORNWALL STREET LIMITED | Director | 2009-10-14 | CURRENT | 1998-10-28 | Active - Proposal to Strike off | |
MONOMIND LIMITED | Director | 2009-10-14 | CURRENT | 1999-09-30 | Active | |
BALLYMORE ONTARIO LIMITED | Director | 2009-10-14 | CURRENT | 2002-09-17 | Active | |
LANDOR RESIDENTIAL LIMITED | Director | 2009-10-14 | CURRENT | 2002-09-30 | Active | |
BALLYMORE LIMITED | Director | 2009-10-14 | CURRENT | 2003-10-17 | Active | |
BALLYMORE INVESTMENTS LIMITED | Director | 2009-10-14 | CURRENT | 2005-03-31 | Active | |
BALLYMORE (BATTERSEA PARK ROAD) LIMITED | Director | 2009-10-14 | CURRENT | 2006-02-09 | Active | |
PROPERTY COMPANY 2007 LIMITED | Director | 2009-10-14 | CURRENT | 2007-01-02 | Active | |
ARROWHEAD COMMERCIAL LIMITED | Director | 2009-10-14 | CURRENT | 2007-03-20 | Active | |
BALLYMORE (BATTERSEA) LIMITED | Director | 2009-10-14 | CURRENT | 2007-04-23 | Active | |
GLOSSOVER LIMITED | Director | 2009-10-14 | CURRENT | 2001-02-01 | Active | |
BALLYMORE (BOW PAPER) LIMITED | Director | 2009-10-14 | CURRENT | 2006-03-13 | Active | |
BALLYMORE MILLHARBOUR LIMITED | Director | 2009-03-05 | CURRENT | 2005-03-02 | Active | |
CLEARSTORM LIMITED | Director | 2015-02-18 | CURRENT | 2001-02-01 | Active | |
BALLYMORE MILLHARBOUR LIMITED | Director | 2015-02-18 | CURRENT | 2005-03-02 | Active | |
BROADNOTE LIMITED | Director | 2015-02-18 | CURRENT | 2007-01-16 | Active - Proposal to Strike off | |
BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED | Director | 2015-02-18 | CURRENT | 2007-05-02 | Active | |
BALLYMORE (HAYES) LIMITED | Director | 2015-02-18 | CURRENT | 2007-08-14 | Active | |
BALLYMORE PROPERTIES MANAGEMENT LIMITED | Director | 2015-02-18 | CURRENT | 2008-09-23 | Active | |
PRIDEBANK LIMITED | Director | 2015-02-18 | CURRENT | 2006-11-14 | Active | |
MILLTOP LIMITED | Director | 2015-02-18 | CURRENT | 2006-12-01 | Active | |
WHS DEVELOPMENTS LIMITED | Director | 2015-02-18 | CURRENT | 2013-05-13 | Active | |
BALLYMORE INVESTMENTS LIMITED | Director | 2015-02-18 | CURRENT | 2005-03-31 | Active | |
BALLYMORE (BATTERSEA PARK ROAD) LIMITED | Director | 2015-02-18 | CURRENT | 2006-02-09 | Active | |
BOLDBURY LIMITED | Director | 2015-02-18 | CURRENT | 2006-04-28 | Active | |
BALLYMORE (CARMEN STREET) LIMITED | Director | 2015-02-18 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
PROPERTY COMPANY 2007 LIMITED | Director | 2015-02-18 | CURRENT | 2007-01-02 | Active | |
ARROWHEAD COMMERCIAL LIMITED | Director | 2015-02-18 | CURRENT | 2007-03-20 | Active | |
BALLYMORE (BATTERSEA) LIMITED | Director | 2015-02-18 | CURRENT | 2007-04-23 | Active | |
BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED | Director | 2015-02-18 | CURRENT | 2007-11-07 | Active | |
GLOSSOVER LIMITED | Director | 2015-02-18 | CURRENT | 2001-02-01 | Active | |
BALLYMORE (BOW PAPER) LIMITED | Director | 2015-02-18 | CURRENT | 2006-03-13 | Active | |
BALLYMORE (WAPPING) LIMITED | Director | 2015-02-18 | CURRENT | 2010-07-20 | Active | |
BALLYMORE LIMITED | Director | 2003-10-22 | CURRENT | 2003-10-17 | Active | |
BALLYMORE PROPERTIES HOLDINGS LIMITED | Director | 2003-10-13 | CURRENT | 2003-09-24 | Active | |
DOMAINE DEVELOPMENTS LIMITED | Director | 2003-06-11 | CURRENT | 2001-02-02 | Active | |
RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED | Director | 2003-06-11 | CURRENT | 2002-05-24 | Active | |
BALLYMORE ONTARIO LIMITED | Director | 2002-11-01 | CURRENT | 2002-09-17 | Active | |
LANDOR RESIDENTIAL LIMITED | Director | 2002-11-01 | CURRENT | 2002-09-30 | Active | |
BALLYMORE CORNWALL STREET LIMITED | Director | 2001-06-20 | CURRENT | 1998-10-28 | Active - Proposal to Strike off | |
MONOMIND LIMITED | Director | 2001-06-20 | CURRENT | 1999-09-30 | Active | |
BALLYMORE DEVELOPMENTS LIMITED | Director | 2000-08-31 | CURRENT | 2000-08-31 | Active | |
LANDOR (DUNDEE WHARF) LIMITED | Director | 1995-03-10 | CURRENT | 1992-07-20 | Active | |
BALLYMORE DEANSTON LIMITED | Director | 2017-05-31 | CURRENT | 2013-11-18 | Active | |
BALLYMORE ONE EMBASSY GARDENS LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
LEAMOUTH CAPITAL PLC | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
LEAMOUTH GENERAL PARTNER LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
LEAMOUTH NOMINEE 1 LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
LEAMOUTH NOMINEE 2 LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
BALLYMORE LEAMOUTH HOLDINGS LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
BALLYMORE LEAMOUTH LIMITED PARTNER LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
BALLYMORE DEVELOPMENT MANAGEMENT LIMITED | Director | 2015-04-20 | CURRENT | 2014-02-04 | Active | |
BALLYMORE CONSTRUCTION SERVICES LIMITED | Director | 2015-04-20 | CURRENT | 2014-06-02 | Active | |
EMBASSY GARDENS ESTATE MANAGEMENT LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
MARKLAND (SUPERMARKETS) LIMITED | Director | 2014-09-26 | CURRENT | 2003-09-01 | Active - Proposal to Strike off | |
MARKLAND HERSHAM PROPERTIES LIMITED | Director | 2014-09-26 | CURRENT | 2003-08-26 | Active - Proposal to Strike off | |
MARKLAND HOLDINGS (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2005-07-11 | Active | |
LS ACOCKS GREEN LIMITED | Director | 2014-09-26 | CURRENT | 1998-12-18 | Active - Proposal to Strike off | |
MULRYAN DEVELOPMENTS LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Dissolved 2014-07-15 | |
WHS DEVELOPMENTS LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
BALLYMORE (CARMEN STREET) LIMITED | Director | 2012-05-30 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
ORCHARD PLACE MANAGEMENT LIMITED | Director | 2011-12-21 | CURRENT | 2000-03-20 | Active | |
BALLYMORE PROPERTIES (LANARK SQUARE) LIMITED | Director | 2011-11-09 | CURRENT | 2000-08-31 | Dissolved 2014-07-15 | |
BALLYMORE PROJECTS (UNEX) LIMITED | Director | 2011-11-09 | CURRENT | 2007-06-18 | Dissolved 2014-07-15 | |
BALLYMORE WOOD WHARF HOLDINGS LIMITED | Director | 2011-11-09 | CURRENT | 2005-03-21 | Dissolved 2013-08-20 | |
HEADAID LIMITED | Director | 2011-11-09 | CURRENT | 1998-10-29 | Dissolved 2014-07-15 | |
METROMAZE LIMITED | Director | 2011-11-09 | CURRENT | 1997-02-19 | Dissolved 2013-08-20 | |
BALLYMORE COMMERCIAL LIMITED | Director | 2011-11-09 | CURRENT | 1992-09-16 | Dissolved 2014-07-15 | |
BALLYMORE (WOOD WHARF ONE) LIMITED | Director | 2011-11-09 | CURRENT | 2007-10-12 | Dissolved 2013-08-20 | |
BRISTOL EXETER HOUSE LIMITED | Director | 2011-11-09 | CURRENT | 2002-07-17 | Dissolved 2014-07-15 | |
ST. JOHN S SQUARE CO. LIMITED | Director | 2011-11-09 | CURRENT | 1995-04-25 | Dissolved 2016-08-16 | |
BALLYMORE LIMEHARBOUR LIMITED | Director | 2011-11-09 | CURRENT | 2008-07-23 | Dissolved 2016-11-15 | |
VITELY LIMITED | Director | 2011-11-09 | CURRENT | 2000-07-06 | Dissolved 2017-07-18 | |
BALLYMORE NPW HOTEL LIMITED | Director | 2011-11-09 | CURRENT | 2006-09-04 | Dissolved 2017-07-18 | |
KILOPOINT LIMITED | Director | 2011-11-09 | CURRENT | 2000-07-26 | Dissolved 2017-08-29 | |
LANDOR 2 LIMITED | Director | 2011-11-09 | CURRENT | 2002-09-17 | Dissolved 2017-08-29 | |
CUBA STREET LIMITED | Director | 2011-11-09 | CURRENT | 2005-12-15 | Dissolved 2017-08-29 | |
BALLYMORE COLMORE ROW LIMITED | Director | 2011-11-09 | CURRENT | 2006-09-01 | Dissolved 2017-08-29 | |
EAST LONDON HAULAGE LIMITED | Director | 2011-11-09 | CURRENT | 2007-05-09 | Dissolved 2017-08-29 | |
BALLYMORE (SUFFOLK) LIMITED | Director | 2011-11-09 | CURRENT | 2007-09-13 | Active | |
LANDOR (DUNDEE WHARF) LIMITED | Director | 2011-11-09 | CURRENT | 1992-07-20 | Active | |
BALLYMORE DEVELOPMENTS LIMITED | Director | 2011-11-09 | CURRENT | 2000-08-31 | Active | |
CLEARSTORM LIMITED | Director | 2011-11-09 | CURRENT | 2001-02-01 | Active | |
DOMAINE DEVELOPMENTS LIMITED | Director | 2011-11-09 | CURRENT | 2001-02-02 | Active | |
BALLYMORE MILLHARBOUR LIMITED | Director | 2011-11-09 | CURRENT | 2005-03-02 | Active | |
BALLYMORE (LONDON ARENA) LIMITED | Director | 2011-11-09 | CURRENT | 2006-03-07 | Active | |
BROADNOTE LIMITED | Director | 2011-11-09 | CURRENT | 2007-01-16 | Active - Proposal to Strike off | |
BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED | Director | 2011-11-09 | CURRENT | 2007-05-02 | Active | |
BALLYMORE (HAYES) LIMITED | Director | 2011-11-09 | CURRENT | 2007-08-14 | Active | |
BALLYMORE PROPERTIES MANAGEMENT LIMITED | Director | 2011-11-09 | CURRENT | 2008-09-23 | Active | |
BALLYMORE ASSET MANAGEMENT LIMITED | Director | 2011-11-09 | CURRENT | 2008-10-22 | Active | |
RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED | Director | 2011-11-09 | CURRENT | 2002-05-24 | Active | |
THAMES ROAD INDUSTRIAL MANAGEMENT COMPANY LTD | Director | 2011-11-09 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
PRIDEBANK LIMITED | Director | 2011-11-09 | CURRENT | 2006-11-14 | Active | |
MILLTOP LIMITED | Director | 2011-11-09 | CURRENT | 2006-12-01 | Active | |
BALLYMORE CORNWALL STREET LIMITED | Director | 2011-11-09 | CURRENT | 1998-10-28 | Active - Proposal to Strike off | |
MONOMIND LIMITED | Director | 2011-11-09 | CURRENT | 1999-09-30 | Active | |
BALLYMORE ONTARIO LIMITED | Director | 2011-11-09 | CURRENT | 2002-09-17 | Active | |
LANDOR RESIDENTIAL LIMITED | Director | 2011-11-09 | CURRENT | 2002-09-30 | Active | |
BALLYMORE LIMITED | Director | 2011-11-09 | CURRENT | 2003-10-17 | Active | |
BALLYMORE INVESTMENTS LIMITED | Director | 2011-11-09 | CURRENT | 2005-03-31 | Active | |
BALLYMORE (BATTERSEA PARK ROAD) LIMITED | Director | 2011-11-09 | CURRENT | 2006-02-09 | Active | |
BOLDBURY LIMITED | Director | 2011-11-09 | CURRENT | 2006-04-28 | Active | |
PROPERTY COMPANY 2007 LIMITED | Director | 2011-11-09 | CURRENT | 2007-01-02 | Active | |
ARROWHEAD COMMERCIAL LIMITED | Director | 2011-11-09 | CURRENT | 2007-03-20 | Active | |
BALLYMORE (BATTERSEA) LIMITED | Director | 2011-11-09 | CURRENT | 2007-04-23 | Active | |
BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED | Director | 2011-11-09 | CURRENT | 2007-11-07 | Active | |
GLOSSOVER LIMITED | Director | 2011-11-09 | CURRENT | 2001-02-01 | Active | |
BALLYMORE (BOW PAPER) LIMITED | Director | 2011-11-09 | CURRENT | 2006-03-13 | Active | |
BALLYMORE (WAPPING) LIMITED | Director | 2011-11-09 | CURRENT | 2010-07-20 | Active | |
BALLYMORE PROPERTIES HOLDINGS LIMITED | Director | 2011-10-28 | CURRENT | 2003-09-24 | Active | |
CANTERBURY VOCALS LIMITED | Director | 2007-12-04 | CURRENT | 2007-12-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF BALLYMORE LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050065 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 022605050068 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 022605050067 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
Director's details changed for Mr John Martin Mulryan on 2023-01-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
TM02 | Termination of appointment of David Nicholas Pearson on 2021-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS PEARSON | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH DALTON | |
AP03 | Appointment of Mr Patrick Joseph Dalton as company secretary on 2021-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050066 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050065 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
PSC07 | CESSATION OF SEAN MULRYAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Sean Mulryan on 2018-05-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MULRYAN | |
PSC02 | Notification of Ballymore Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050064 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050063 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050060 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050062 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050061 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050059 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050058 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050057 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022605050056 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 26/11/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050063 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SQ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 04/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM ST. JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 04/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/12/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050062 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050061 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/05/2015 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050060 | |
AP03 | SECRETARY APPOINTED DAVID NICHOLAS PEARSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN FAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC DUNFORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050059 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050058 | |
AP01 | DIRECTOR APPOINTED FINANCIAL CONTROLLER DOMINIC DUNFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050057 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022605050056 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/12/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MULRYAN / 01/01/2011 | |
AR01 | 04/12/12 FULL LIST | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RES13 | RESTATEMENT AGREEMENT 01/12/2011 | |
AR01 | 04/12/11 FULL LIST | |
RES13 | COMPANY BUSINESS 18/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAIGH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51 | |
AR01 | 04/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN MULRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BADGER | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY WELLS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | DIRECTORS WILL NOT ISSUE SHARE CERT 10/03/2009 | |
RES01 | ALTER ARTICLES 10/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY FARROW | |
RES01 | ALTER ARTICLES 10/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND HARDY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
RES13 | FACILITY AGREEMENT 14/01/2009 | |
RES13 | FACILITY AGREEMENT DOCUMENT 17/12/2008 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43 | |
RES13 | RE DOCUMENTS 06/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BACON | |
RES13 | RE AGREEMENTS, GUARANTE 15/01/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 67 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 63 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL ASSET LOAN MANAGEMENT LIMITED | ||
MULTIPARTY DEBENTURE | Outstanding | NATIONAL ASSET LOAN MANAGEMENT LIMITED ("SECURITY AGENT") | |
SHARE CHARGE | Outstanding | IBRC ASSET FINANCE PLC (SECURITY AGENT) | |
SHARE CHARGE | Outstanding | IRISH BANK RESOLUTION CORPORATION LIMITED (PORTFOLIO SECURITY TRUSTEE) | |
A SHARE CHARGE | Outstanding | IRISH BANK RESOLUTION CORPORATION LIMITED (SECURITY TRUSTEE) | |
A CHARGE OVER ACCOUNTS | Outstanding | ANGLO IRISH ASSET FINANCE PLC (SECURITY AGENT) | |
DEED OF ASSIGNMENT | Outstanding | ANGLO IRISH BANK CORPORATION LIMITED | |
SHARE CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION LIMITED ACTING OUT OF ITS LONDON BRANCH AS PORTFOLIO SECURITY TRUSTEE UNDER THE MASTER GUARANTEE DEED | |
CHARGE OVER ACCOUNTS | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
CHARGE OVER ACCOUNTS | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
CHARGE OVER ACCOUNTS | Outstanding | ANGLO IRISH ASSET FINANCE PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES (SECURITY AGENT) | |
A CHARGE OVER ACCOUNTS | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
A CHARGE OVER ACCOUNTS | Outstanding | ANGLO IRISH ASSET FINANCE PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES | |
SHARE CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC (PORTFOLIO SECURITY TRUSTEE) | |
DEED OF DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE OF SHARES | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF CHARGE BY ASSIGNMENT | Outstanding | ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE) AS AGENT ANDSECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES (SECURITY AGENT) | |
DEBENTURE | Outstanding | ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE) AS AGENT ANDSECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES (THE SECURITY AGENT) | |
CHARGE OF ASSIGNMENT | Outstanding | ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE) AS AGENT ANDSECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES | |
MORTGAGE OF SHARES | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
MORTGAGE OF SHARES | Outstanding | ANGLO IRISH ASSET FINANCE PLC (THE SECURITY AGENT) | |
MORTGAGE OF SHARES | Outstanding | ANGLO IRISH ASSET FINANCE PLC (THE SECURITY AGENT) | |
MORTGAGE OF SHARES | Outstanding | ANGLO IRISH ASSET FINANCE PLC (THE SECURITY AGENT) | |
MORTGAGE OF SHARES | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEED | Satisfied | FORTIS BANK S.A/N.V. AS TRUSTEE FOR THE BENEFICIARIES | |
MORTGAGE OF SHARES | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OF SHARES | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OF SHARES | Satisfied | WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT ("THE BANK") | |
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO (1) DEED OF DEBENTURE DATED 20TH MAY 1995 AND (2) A FACILITY AGREEMENT DATED 20TH MAY 1995 | Satisfied | ANGLO IRISH CORPORATION PLC | |
DEED OF CHARGE SUPPLEMENTAL TO (1) A DEED OF DEBENTURE DATED 20TH MAY 1995 (2) A FACILITY AGREEMENT DATED 20TH MAY 1995 ISSUED BY THE COMPANY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO A DEBENTURE DATED 20TH MAY 1995 BETWEEN THE COMPANY AND CHARGEE AND THE FACILITY AGREEMENT ALSO DATED 20TH MAY 1995 BETWEEN THE SAME PARTIES | Satisfied | ANGLO IRISH BANK CORPORATION | |
RENT DEPOSIT DEED | Satisfied | SOUTH QUAY ESTATES LIMITED | |
DEED OF CHARGE OVER ACCOUNTS | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OF SHARES | Satisfied | MEESPIERSON N.V.,LONDON BRANCH,AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
DEED OF CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO A DEED OF DEBENTURE DATED 20 MAY 1995 AND A FACILITY AGREEMENT DATED 20 MAY 1995 | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF DEBENTURE | Satisfied | MARKLAND COMPANY AND INCLUDING ITS SUCCESSORS, TRANSFEREES AND ASSIGNS | |
DEED OF CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH MAY 1995, A FACILITY AGREEMENT DATED 20TH MAY 1995 AND A SUPPLEMENTAL FACILITY LETTER DATED 21 JULY 1997 ISSUED BY THE COMPANY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO (1) A DEED OF DEBENTURE DATED 20TH MAY 1995 AND (2) A FACILITY AGREEMENT DATED 20TH MAY 1995 AND (3) A SUPPLEMENTAL FACILITY LETTER DATED 12TH NOVEMBER 1996 AND (4) A SUPPLEMENTAL FACILITY LETTER DATED | Satisfied | ANGLO IRISH BANK CORPORATION | |
MORTGAGE OF SHARES | Satisfied | IRISH NATINWIDE BUILDING SOCIETY | |
DEED OF CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF CHARGE SUPPLEMENTAL TO A DEED OF DEBENTURE DATED 20TH MAY 1995 A FACILITY AGREEMENT DATED 20TH MAY 1995 AND A SUPPLEMENTAL FACILITY LETTER DATED 24TH FEBRUARY 1997 | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO A DEED OF DEBENTURE DATED 20TH MAY 1995; A FACILITY AGREEMENT DATED 20TH MAY 1995 AND A SUPPLEMENTARY FACILITY LETTER DATED 12TH NOVEMBER 1996 | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF CHARGE SUPPLEMENTAL TO (1) A DEED OF DEBENTURE DATED 20TH MAY 1995 (2) A FACILITY AGREEMENT DATED 20TH MAY 1995 AND (3) A SUPPLEMENTAL FACILITY LETTER DATED 12TH NOVEMBER 1996 AND ISSUED BY THE COMPANY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OF SHARES | Satisfied | IRISH NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | ABBEY INTERNATIONAL FINANCE LIMITED | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLYMORE PROPERTIES LIMITED
BALLYMORE PROPERTIES LIMITED owns 1 domain names.
ballymore.co.uk
Type of Charge Owed | Quantity |
---|---|
RENT DEPOSIT DEED | 26 |
We have found 26 mortgage charges which are owed to BALLYMORE PROPERTIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
Miscellaneous Finance Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97030000 | Original sculptures and statuary, in any material | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
49111010 | Commercial catalogues | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
49111010 | Commercial catalogues | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68 | ||||
62064000 | Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests) | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68029390 | Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68109100 | Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68109100 | Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced | |||
68 | ||||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68 | ||||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) | |||
68101900 | Tiles, flagstones, bricks and similar articles, of cement, concrete or artificial stone (excl. building blocks and bricks) | |||
62064000 | Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |