Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLPARK PROPERTY LTD
Company Information for

BALLPARK PROPERTY LTD

297 BRECK ROAD, EVERTON, LIVERPOOL, MERSEYSIDE, L5 6PU,
Company Registration Number
04454851
Private Limited Company
Active

Company Overview

About Ballpark Property Ltd
BALLPARK PROPERTY LTD was founded on 2002-06-05 and has its registered office in Liverpool. The organisation's status is listed as "Active". Ballpark Property Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BALLPARK PROPERTY LTD
 
Legal Registered Office
297 BRECK ROAD
EVERTON
LIVERPOOL
MERSEYSIDE
L5 6PU
Other companies in L5
 
Previous Names
BALLPARK DEVELOPMENTS LIMITED12/06/2013
Filing Information
Company Number 04454851
Company ID Number 04454851
Date formed 2002-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLPARK PROPERTY LTD
Is this data useful to you?
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.
Companies with same name BALLPARK PROPERTY LTD
The following companies were found which have the same name as BALLPARK PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ballpark property management llc P.o. box 1289 Denver CO 80201 Delinquent Company formed on the 2014-07-19
BALLPARK PROPERTY INVESTMENTS PTY LTD NSW 2089 Active Company formed on the 2011-10-03
BALLPARK PROPERTY SOLUTIONS LTD 62 LADY NANCY CRESCENT BLANTYRE GLASGOW G72 9BF Active Company formed on the 2023-09-25

Company Officers of BALLPARK PROPERTY LTD

Current Directors
Officer Role Date Appointed
ANTHONY DITCHFIELD
Director 2017-09-19
MARK DITCHFIELD
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DITCHFIELD
Director 2004-08-18 2017-09-18
IAN JOLLIFFE
Company Secretary 2014-03-24 2015-04-10
MARK DITCHFIELD
Company Secretary 2006-12-08 2014-03-23
HILARY MARGARET WILLIAMS
Company Secretary 2002-06-17 2006-12-08
MICHELLE NAOMI DITCHFIELD
Director 2002-06-17 2004-08-19
BRIAN DUNN
Director 2004-03-12 2004-08-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-05 2002-06-17
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-05 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DITCHFIELD BALLPARK DEVELOPMENTS LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-20CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-06CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-11AP03Appointment of Miss Kelly Louise Dagnall as company secretary on 2021-06-01
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044548510050
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044548510049
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044548510048
2017-09-19AP01DIRECTOR APPOINTED MR ANTHONY DITCHFIELD
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DITCHFIELD
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0105/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-05AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-10TM02Termination of appointment of Ian Jolliffe on 2015-04-10
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-05AR0105/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AP03Appointment of Mr Ian Jolliffe as company secretary
2014-03-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK DITCHFIELD
2013-12-13AP01DIRECTOR APPOINTED MR MARK DITCHFIELD
2013-07-25AR0105/06/13 ANNUAL RETURN FULL LIST
2013-06-12RES15CHANGE OF NAME 01/06/2013
2013-06-12CERTNMCompany name changed ballpark developments LIMITED\certificate issued on 12/06/13
2013-03-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0105/06/12 ANNUAL RETURN FULL LIST
2012-07-05CH01Director's details changed for Anthony Ditchfield on 2012-07-01
2012-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MARK DITCHFIELD on 2012-07-01
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 297 BRECK ROAD ANFIELD LIVERPOOL MERSEYSIDE L5 6PU
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-27AR0105/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-02AA30/06/09 TOTAL EXEMPTION SMALL
2010-09-29AR0105/06/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DITCHFIELD / 01/10/2009
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-06-29GAZ1FIRST GAZETTE
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-06-10363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2009-05-11AA30/06/08 TOTAL EXEMPTION FULL
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM UNIT 18 THE ANNEXE BOX WORKS HEYSHAM ROAD BOOTLE LIVERPOOL L30 6L1
2008-10-30AA30/06/07 TOTAL EXEMPTION FULL
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 29 TITHEBARN ROAD, KNOWSLEY VILLAGE, LIVERPOOL MERSEYSIDE L34 0EU
2008-06-12363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-02-25AA30/06/06 TOTAL EXEMPTION FULL
2007-07-25363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: BANK CHAMBERS 2 MOSS STREET LIVERPOOL L6 1HF
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BALLPARK PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against BALLPARK PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-05-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-05-05 Outstanding HSBC BANK PLC
DEBENTURE 2007-04-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-04-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-03-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-03-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-24 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-05 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 913,786
Creditors Due After One Year 2011-07-01 £ 976,641
Creditors Due Within One Year 2012-07-01 £ 144,412
Creditors Due Within One Year 2011-07-01 £ 215,388

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BALLPARK PROPERTY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 11,161
Cash Bank In Hand 2011-07-01 £ 97,228
Current Assets 2012-07-01 £ 11,161
Current Assets 2011-07-01 £ 97,228
Fixed Assets 2012-07-01 £ 1,197,720
Fixed Assets 2011-07-01 £ 1,225,271
Secured Debts 2011-07-01 £ 976,641
Shareholder Funds 2012-07-01 £ 150,683
Shareholder Funds 2011-07-01 £ 130,470
Tangible Fixed Assets 2012-07-01 £ 1,197,720
Tangible Fixed Assets 2011-07-01 £ 1,225,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALLPARK PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BALLPARK PROPERTY LTD
Trademarks
We have not found any records of BALLPARK PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLPARK PROPERTY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BALLPARK PROPERTY LTD are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where BALLPARK PROPERTY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBALLPARK PROPERTY LTDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLPARK PROPERTY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALLPARK PROPERTY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.