Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLIOL COLLEGE DEVELOPMENTS LIMITED
Company Information for

BALLIOL COLLEGE DEVELOPMENTS LIMITED

BALLIOL COLLEGE, BROAD STREET, OXFORD, OXFORDSHIRE, OX1 3BJ,
Company Registration Number
04495361
Private Limited Company
Active

Company Overview

About Balliol College Developments Ltd
BALLIOL COLLEGE DEVELOPMENTS LIMITED was founded on 2002-07-25 and has its registered office in Oxford. The organisation's status is listed as "Active". Balliol College Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALLIOL COLLEGE DEVELOPMENTS LIMITED
 
Legal Registered Office
BALLIOL COLLEGE
BROAD STREET
OXFORD
OXFORDSHIRE
OX1 3BJ
Other companies in OX1
 
Filing Information
Company Number 04495361
Company ID Number 04495361
Date formed 2002-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB798161288  
Last Datalog update: 2024-01-06 15:03:37
Primary Source:Companies House
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.

Company Officers of BALLIOL COLLEGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LISA CARPENTER
Company Secretary 2011-08-01
MARTIN JAMES BURTON
Director 2017-02-21
RICHARD HALE COLLIER
Director 2005-09-05
KEITH EVANS
Director 2017-02-21
IAN ANDREW GOLDIN
Director 2017-03-15
DERMOT MICHAEL O'HARE
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE GAY ROADKNIGHT
Director 2017-01-31 2017-06-19
GRANT IAN LAMOND
Director 2003-06-05 2017-01-31
JAMES ARTHUR FORDER
Director 2004-01-30 2015-12-14
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2003-09-23 2011-08-01
CARL VIVIAN WOODALL
Director 2002-12-20 2009-08-01
MARTEN VAN DER VEEN
Director 2002-12-20 2005-09-30
MARTEN VAN DER VEEN
Company Secretary 2002-12-20 2003-09-23
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2002-07-25 2002-12-20
LINNELLS NOMINEES LIMITED
Director 2002-07-25 2002-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BURTON THE COCHRANE COLLABORATION Director 2014-09-25 CURRENT 1995-04-10 Active
MARTIN JAMES BURTON OXENT LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
MARTIN JAMES BURTON OXFORD YOUTH WORKS Director 2009-09-17 CURRENT 1988-07-07 Dissolved 2018-05-08
IAN ANDREW GOLDIN CORE ECONOMICS EDUCATION Director 2016-09-26 CURRENT 2016-09-26 Active
IAN ANDREW GOLDIN IAN GOLDIN LIMITED Director 2009-05-19 CURRENT 2009-05-19 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
2023-12-09SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-09-05DIRECTOR APPOINTED PROF SEAMUS PERRY
2023-09-05Director's details changed for Prof Seamus Perry on 2023-09-01
2023-07-27APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES BURTON
2023-07-27CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MRS AMANDA LOUISE TILLEY
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALE COLLIER
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ROADKNIGHT
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-16AP01DIRECTOR APPOINTED PROFESSOR IAN ANDREW GOLDIN
2017-02-22AP01DIRECTOR APPOINTED PROF MARTIN JAMES BURTON
2017-02-22AP01DIRECTOR APPOINTED PROF DERMOT MICHAEL O'HARE
2017-02-21AP01DIRECTOR APPOINTED MR KEITH EVANS
2017-02-21AP01DIRECTOR APPOINTED MR KEITH EVANS
2017-01-31AP01DIRECTOR APPOINTED MISS JOSEPHINE ROADKNIGHT
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRANT IAN LAMOND
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR FORDER
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0125/07/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-29AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-26CH01Director's details changed for Mr Grant Ian Lamond on 2013-04-19
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-26AR0125/07/12 ANNUAL RETURN FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-30AR0125/07/11 ANNUAL RETURN FULL LIST
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY LINNELLS SECRETARIAL SERVICES LIMITED
2011-08-26AD02SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY LINNELLS SECRETARIAL SERVICES LIMITED
2011-08-26AP03SECRETARY APPOINTED MISS LISA CARPENTER
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT IAN LAMOND / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FORDER / 26/08/2011
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-30AR0125/07/10 FULL LIST
2010-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-30AD02SAIL ADDRESS CREATED
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT IAN LAMOND / 01/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FORDER / 01/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALE COLLIER / 01/07/2010
2010-07-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINNELLS SECRETARIAL SERVICES LIMITED / 01/07/2010
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL WOODALL
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-31363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-30363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-28363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-26363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-07288bDIRECTOR RESIGNED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-08-15288cSECRETARY'S PARTICULARS CHANGED
2005-08-15363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-18353LOCATION OF REGISTER OF MEMBERS
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: SEACOURT TOWER WEST WAY OXFORD OX2 0FB
2004-08-18363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-18288aNEW DIRECTOR APPOINTED
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BB
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288aNEW SECRETARY APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: BALLIOL COLLEGE BROAD STREET OXFORD OXFORDSHIRE OX1 3BJ
2003-08-14363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-01-2488(2)RAD 20/12/02--------- £ SI 99@1=99 £ IC 1/100
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288bSECRETARY RESIGNED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: BALLIOL COLLEGE BROAD STREET OXFORD OXFORDSHIRE OX1 3BJ
2003-01-09288bDIRECTOR RESIGNED
2003-01-09288bSECRETARY RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BALLIOL COLLEGE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALLIOL COLLEGE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALLIOL COLLEGE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 BALLIOL COLLEGE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BALLIOL COLLEGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLIOL COLLEGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BALLIOL COLLEGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLIOL COLLEGE DEVELOPMENTS LIMITED. 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 (55100 - Hotels and similar accommodation) as BALLIOL COLLEGE DEVELOPMENTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BALLIOL COLLEGE DEVELOPMENTS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLIOL COLLEGE DEVELOPMENTS LIMITED 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 BALLIOL COLLEGE DEVELOPMENTS LIMITED 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.