Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLYMORE (HAYES) LIMITED
Company Information for

BALLYMORE (HAYES) LIMITED

4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, E14 9SJ,
Company Registration Number
06342732
Private Limited Company
Active

Company Overview

About Ballymore (hayes) Ltd
BALLYMORE (HAYES) LIMITED was founded on 2007-08-14 and has its registered office in London. The organisation's status is listed as "Active". Ballymore (hayes) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALLYMORE (HAYES) LIMITED
 
Legal Registered Office
4TH FLOOR
161 MARSH WALL
LONDON
ENGLAND AND WALES
E14 9SJ
Other companies in OX2
 
Previous Names
SPRINT 1211 LIMITED16/10/2007
Filing Information
Company Number 06342732
Company ID Number 06342732
Date formed 2007-08-14
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 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLYMORE (HAYES) LIMITED
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 BALLYMORE (HAYES) LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS PEARSON
Company Secretary 2014-10-01
JOHN MARTIN MULRYAN
Director 2009-10-14
SEAN MULRYAN
Director 2015-02-18
DAVID NICHOLAS PEARSON
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FAGAN
Director 2007-10-10 2014-10-31
BRIAN FAGAN
Company Secretary 2007-10-10 2014-10-01
DOMINIC DUNFORD
Director 2014-08-04 2014-09-22
DAVID MICHAEL BROPHY
Director 2007-11-28 2011-11-04
DAVID JOHN BADGER
Director 2008-11-12 2009-07-10
TIMOTHY GUY FARROW
Director 2007-10-10 2008-11-11
RAYMOND JOSEPH HARDY
Director 2007-10-10 2008-01-29
PETER BACON
Director 2007-10-10 2007-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-08-14 2007-10-10
WATERLOW NOMINEES LIMITED
Director 2007-08-14 2007-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN MULRYAN MILLHARBOUR VILLAGE LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JOHN MARTIN MULRYAN CAROLINA PROPERTIES LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JOHN MARTIN MULRYAN BALLYMORE MARSH WALL LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
JOHN MARTIN MULRYAN WHS DEVELOPMENTS LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
JOHN MARTIN MULRYAN BOLDBURY LIMITED Director 2012-07-31 CURRENT 2006-04-28 Active
JOHN MARTIN MULRYAN BALLYMORE (CARMEN STREET) LIMITED Director 2012-07-31 CURRENT 2006-08-01 Active - Proposal to Strike off
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES HOLDINGS LIMITED Director 2010-12-15 CURRENT 2003-09-24 Active
JOHN MARTIN MULRYAN BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2010-12-15 CURRENT 2007-11-07 Active
JOHN MARTIN MULRYAN BALLYMORE NPW HOTEL LIMITED Director 2010-08-04 CURRENT 2006-09-04 Dissolved 2017-07-18
JOHN MARTIN MULRYAN BALLYMORE (WAPPING) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOHN MARTIN MULRYAN BALLYMORE (LONDON ARENA) LIMITED Director 2010-05-20 CURRENT 2006-03-07 Active
JOHN MARTIN MULRYAN VITELY LIMITED Director 2009-10-14 CURRENT 2000-07-06 Dissolved 2017-07-18
JOHN MARTIN MULRYAN KILOPOINT LIMITED Director 2009-10-14 CURRENT 2000-07-26 Dissolved 2017-08-29
JOHN MARTIN MULRYAN LANDOR 2 LIMITED Director 2009-10-14 CURRENT 2002-09-17 Dissolved 2017-08-29
JOHN MARTIN MULRYAN CUBA STREET LIMITED Director 2009-10-14 CURRENT 2005-12-15 Dissolved 2017-08-29
JOHN MARTIN MULRYAN BALLYMORE COLMORE ROW LIMITED Director 2009-10-14 CURRENT 2006-09-01 Dissolved 2017-08-29
JOHN MARTIN MULRYAN EAST LONDON HAULAGE LIMITED Director 2009-10-14 CURRENT 2007-05-09 Dissolved 2017-08-29
JOHN MARTIN MULRYAN BALLYMORE SNOW HILL (HOTEL) LIMITED Director 2009-10-14 CURRENT 2007-09-26 Dissolved 2017-10-31
JOHN MARTIN MULRYAN BALLYMORE (SUFFOLK) LIMITED Director 2009-10-14 CURRENT 2007-09-13 Active
JOHN MARTIN MULRYAN LANDOR (DUNDEE WHARF) LIMITED Director 2009-10-14 CURRENT 1992-07-20 Active
JOHN MARTIN MULRYAN BALLYMORE DEVELOPMENTS LIMITED Director 2009-10-14 CURRENT 2000-08-31 Active
JOHN MARTIN MULRYAN CLEARSTORM LIMITED Director 2009-10-14 CURRENT 2001-02-01 Active
JOHN MARTIN MULRYAN DOMAINE DEVELOPMENTS LIMITED Director 2009-10-14 CURRENT 2001-02-02 Active
JOHN MARTIN MULRYAN BROADNOTE LIMITED Director 2009-10-14 CURRENT 2007-01-16 Active - Proposal to Strike off
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED Director 2009-10-14 CURRENT 2007-05-02 Active
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES MANAGEMENT LIMITED Director 2009-10-14 CURRENT 2008-09-23 Active
JOHN MARTIN MULRYAN RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED Director 2009-10-14 CURRENT 2002-05-24 Active
JOHN MARTIN MULRYAN PRIDEBANK LIMITED Director 2009-10-14 CURRENT 2006-11-14 Active
JOHN MARTIN MULRYAN MILLTOP LIMITED Director 2009-10-14 CURRENT 2006-12-01 Active
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES LIMITED Director 2009-10-14 CURRENT 1988-05-20 Active
JOHN MARTIN MULRYAN BALLYMORE CORNWALL STREET LIMITED Director 2009-10-14 CURRENT 1998-10-28 Active - Proposal to Strike off
JOHN MARTIN MULRYAN MONOMIND LIMITED Director 2009-10-14 CURRENT 1999-09-30 Active
JOHN MARTIN MULRYAN BALLYMORE ONTARIO LIMITED Director 2009-10-14 CURRENT 2002-09-17 Active
JOHN MARTIN MULRYAN LANDOR RESIDENTIAL LIMITED Director 2009-10-14 CURRENT 2002-09-30 Active
JOHN MARTIN MULRYAN BALLYMORE LIMITED Director 2009-10-14 CURRENT 2003-10-17 Active
JOHN MARTIN MULRYAN BALLYMORE INVESTMENTS LIMITED Director 2009-10-14 CURRENT 2005-03-31 Active
JOHN MARTIN MULRYAN BALLYMORE (BATTERSEA PARK ROAD) LIMITED Director 2009-10-14 CURRENT 2006-02-09 Active
JOHN MARTIN MULRYAN PROPERTY COMPANY 2007 LIMITED Director 2009-10-14 CURRENT 2007-01-02 Active
JOHN MARTIN MULRYAN ARROWHEAD COMMERCIAL LIMITED Director 2009-10-14 CURRENT 2007-03-20 Active
JOHN MARTIN MULRYAN BALLYMORE (BATTERSEA) LIMITED Director 2009-10-14 CURRENT 2007-04-23 Active
JOHN MARTIN MULRYAN GLOSSOVER LIMITED Director 2009-10-14 CURRENT 2001-02-01 Active
JOHN MARTIN MULRYAN BALLYMORE (BOW PAPER) LIMITED Director 2009-10-14 CURRENT 2006-03-13 Active
JOHN MARTIN MULRYAN BALLYMORE MILLHARBOUR LIMITED Director 2009-03-05 CURRENT 2005-03-02 Active
SEAN MULRYAN CLEARSTORM LIMITED Director 2015-02-18 CURRENT 2001-02-01 Active
SEAN MULRYAN BALLYMORE MILLHARBOUR LIMITED Director 2015-02-18 CURRENT 2005-03-02 Active
SEAN MULRYAN BROADNOTE LIMITED Director 2015-02-18 CURRENT 2007-01-16 Active - Proposal to Strike off
SEAN MULRYAN BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED Director 2015-02-18 CURRENT 2007-05-02 Active
SEAN MULRYAN BALLYMORE PROPERTIES MANAGEMENT LIMITED Director 2015-02-18 CURRENT 2008-09-23 Active
SEAN MULRYAN PRIDEBANK LIMITED Director 2015-02-18 CURRENT 2006-11-14 Active
SEAN MULRYAN MILLTOP LIMITED Director 2015-02-18 CURRENT 2006-12-01 Active
SEAN MULRYAN WHS DEVELOPMENTS LIMITED Director 2015-02-18 CURRENT 2013-05-13 Active
SEAN MULRYAN BALLYMORE INVESTMENTS LIMITED Director 2015-02-18 CURRENT 2005-03-31 Active
SEAN MULRYAN BALLYMORE (BATTERSEA PARK ROAD) LIMITED Director 2015-02-18 CURRENT 2006-02-09 Active
SEAN MULRYAN BOLDBURY LIMITED Director 2015-02-18 CURRENT 2006-04-28 Active
SEAN MULRYAN BALLYMORE (CARMEN STREET) LIMITED Director 2015-02-18 CURRENT 2006-08-01 Active - Proposal to Strike off
SEAN MULRYAN PROPERTY COMPANY 2007 LIMITED Director 2015-02-18 CURRENT 2007-01-02 Active
SEAN MULRYAN ARROWHEAD COMMERCIAL LIMITED Director 2015-02-18 CURRENT 2007-03-20 Active
SEAN MULRYAN BALLYMORE (BATTERSEA) LIMITED Director 2015-02-18 CURRENT 2007-04-23 Active
SEAN MULRYAN BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2015-02-18 CURRENT 2007-11-07 Active
SEAN MULRYAN GLOSSOVER LIMITED Director 2015-02-18 CURRENT 2001-02-01 Active
SEAN MULRYAN BALLYMORE (BOW PAPER) LIMITED Director 2015-02-18 CURRENT 2006-03-13 Active
SEAN MULRYAN BALLYMORE (WAPPING) LIMITED Director 2015-02-18 CURRENT 2010-07-20 Active
SEAN MULRYAN BALLYMORE PROPERTIES LIMITED Director 2004-09-01 CURRENT 1988-05-20 Active
SEAN MULRYAN BALLYMORE LIMITED Director 2003-10-22 CURRENT 2003-10-17 Active
SEAN MULRYAN BALLYMORE PROPERTIES HOLDINGS LIMITED Director 2003-10-13 CURRENT 2003-09-24 Active
SEAN MULRYAN DOMAINE DEVELOPMENTS LIMITED Director 2003-06-11 CURRENT 2001-02-02 Active
SEAN MULRYAN RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED Director 2003-06-11 CURRENT 2002-05-24 Active
SEAN MULRYAN BALLYMORE ONTARIO LIMITED Director 2002-11-01 CURRENT 2002-09-17 Active
SEAN MULRYAN LANDOR RESIDENTIAL LIMITED Director 2002-11-01 CURRENT 2002-09-30 Active
SEAN MULRYAN BALLYMORE CORNWALL STREET LIMITED Director 2001-06-20 CURRENT 1998-10-28 Active - Proposal to Strike off
SEAN MULRYAN MONOMIND LIMITED Director 2001-06-20 CURRENT 1999-09-30 Active
SEAN MULRYAN BALLYMORE DEVELOPMENTS LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active
SEAN MULRYAN LANDOR (DUNDEE WHARF) LIMITED Director 1995-03-10 CURRENT 1992-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE DEANSTON LIMITED Director 2017-05-31 CURRENT 2013-11-18 Active
DAVID NICHOLAS PEARSON BALLYMORE ONE EMBASSY GARDENS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
DAVID NICHOLAS PEARSON LEAMOUTH CAPITAL PLC Director 2016-11-07 CURRENT 2016-11-07 Active
DAVID NICHOLAS PEARSON LEAMOUTH GENERAL PARTNER LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON LEAMOUTH NOMINEE 1 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON LEAMOUTH NOMINEE 2 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON BALLYMORE LEAMOUTH HOLDINGS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID NICHOLAS PEARSON BALLYMORE LEAMOUTH LIMITED PARTNER LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENT MANAGEMENT LIMITED Director 2015-04-20 CURRENT 2014-02-04 Active
DAVID NICHOLAS PEARSON BALLYMORE CONSTRUCTION SERVICES LIMITED Director 2015-04-20 CURRENT 2014-06-02 Active
DAVID NICHOLAS PEARSON EMBASSY GARDENS ESTATE MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DAVID NICHOLAS PEARSON MARKLAND (SUPERMARKETS) LIMITED Director 2014-09-26 CURRENT 2003-09-01 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MARKLAND HERSHAM PROPERTIES LIMITED Director 2014-09-26 CURRENT 2003-08-26 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MARKLAND HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2005-07-11 Active
DAVID NICHOLAS PEARSON LS ACOCKS GREEN LIMITED Director 2014-09-26 CURRENT 1998-12-18 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MULRYAN DEVELOPMENTS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON WHS DEVELOPMENTS LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
DAVID NICHOLAS PEARSON BALLYMORE (CARMEN STREET) LIMITED Director 2012-05-30 CURRENT 2006-08-01 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON ORCHARD PLACE MANAGEMENT LIMITED Director 2011-12-21 CURRENT 2000-03-20 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES (LANARK SQUARE) LIMITED Director 2011-11-09 CURRENT 2000-08-31 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE PROJECTS (UNEX) LIMITED Director 2011-11-09 CURRENT 2007-06-18 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE WOOD WHARF HOLDINGS LIMITED Director 2011-11-09 CURRENT 2005-03-21 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON HEADAID LIMITED Director 2011-11-09 CURRENT 1998-10-29 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON METROMAZE LIMITED Director 2011-11-09 CURRENT 1997-02-19 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON BALLYMORE COMMERCIAL LIMITED Director 2011-11-09 CURRENT 1992-09-16 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE (WOOD WHARF ONE) LIMITED Director 2011-11-09 CURRENT 2007-10-12 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON BRISTOL EXETER HOUSE LIMITED Director 2011-11-09 CURRENT 2002-07-17 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON ST. JOHN S SQUARE CO. LIMITED Director 2011-11-09 CURRENT 1995-04-25 Dissolved 2016-08-16
DAVID NICHOLAS PEARSON BALLYMORE LIMEHARBOUR LIMITED Director 2011-11-09 CURRENT 2008-07-23 Dissolved 2016-11-15
DAVID NICHOLAS PEARSON VITELY LIMITED Director 2011-11-09 CURRENT 2000-07-06 Dissolved 2017-07-18
DAVID NICHOLAS PEARSON BALLYMORE NPW HOTEL LIMITED Director 2011-11-09 CURRENT 2006-09-04 Dissolved 2017-07-18
DAVID NICHOLAS PEARSON KILOPOINT LIMITED Director 2011-11-09 CURRENT 2000-07-26 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON LANDOR 2 LIMITED Director 2011-11-09 CURRENT 2002-09-17 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON CUBA STREET LIMITED Director 2011-11-09 CURRENT 2005-12-15 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON BALLYMORE COLMORE ROW LIMITED Director 2011-11-09 CURRENT 2006-09-01 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON EAST LONDON HAULAGE LIMITED Director 2011-11-09 CURRENT 2007-05-09 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON BALLYMORE (SUFFOLK) LIMITED Director 2011-11-09 CURRENT 2007-09-13 Active
DAVID NICHOLAS PEARSON LANDOR (DUNDEE WHARF) LIMITED Director 2011-11-09 CURRENT 1992-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2000-08-31 Active
DAVID NICHOLAS PEARSON CLEARSTORM LIMITED Director 2011-11-09 CURRENT 2001-02-01 Active
DAVID NICHOLAS PEARSON DOMAINE DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2001-02-02 Active
DAVID NICHOLAS PEARSON BALLYMORE MILLHARBOUR LIMITED Director 2011-11-09 CURRENT 2005-03-02 Active
DAVID NICHOLAS PEARSON BALLYMORE (LONDON ARENA) LIMITED Director 2011-11-09 CURRENT 2006-03-07 Active
DAVID NICHOLAS PEARSON BROADNOTE LIMITED Director 2011-11-09 CURRENT 2007-01-16 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED Director 2011-11-09 CURRENT 2007-05-02 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2008-09-23 Active
DAVID NICHOLAS PEARSON BALLYMORE ASSET MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2008-10-22 Active
DAVID NICHOLAS PEARSON RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED Director 2011-11-09 CURRENT 2002-05-24 Active
DAVID NICHOLAS PEARSON THAMES ROAD INDUSTRIAL MANAGEMENT COMPANY LTD Director 2011-11-09 CURRENT 2002-10-01 Active
DAVID NICHOLAS PEARSON PRIDEBANK LIMITED Director 2011-11-09 CURRENT 2006-11-14 Active
DAVID NICHOLAS PEARSON MILLTOP LIMITED Director 2011-11-09 CURRENT 2006-12-01 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES LIMITED Director 2011-11-09 CURRENT 1988-05-20 Active
DAVID NICHOLAS PEARSON BALLYMORE CORNWALL STREET LIMITED Director 2011-11-09 CURRENT 1998-10-28 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MONOMIND LIMITED Director 2011-11-09 CURRENT 1999-09-30 Active
DAVID NICHOLAS PEARSON BALLYMORE ONTARIO LIMITED Director 2011-11-09 CURRENT 2002-09-17 Active
DAVID NICHOLAS PEARSON LANDOR RESIDENTIAL LIMITED Director 2011-11-09 CURRENT 2002-09-30 Active
DAVID NICHOLAS PEARSON BALLYMORE LIMITED Director 2011-11-09 CURRENT 2003-10-17 Active
DAVID NICHOLAS PEARSON BALLYMORE INVESTMENTS LIMITED Director 2011-11-09 CURRENT 2005-03-31 Active
DAVID NICHOLAS PEARSON BALLYMORE (BATTERSEA PARK ROAD) LIMITED Director 2011-11-09 CURRENT 2006-02-09 Active
DAVID NICHOLAS PEARSON BOLDBURY LIMITED Director 2011-11-09 CURRENT 2006-04-28 Active
DAVID NICHOLAS PEARSON PROPERTY COMPANY 2007 LIMITED Director 2011-11-09 CURRENT 2007-01-02 Active
DAVID NICHOLAS PEARSON ARROWHEAD COMMERCIAL LIMITED Director 2011-11-09 CURRENT 2007-03-20 Active
DAVID NICHOLAS PEARSON BALLYMORE (BATTERSEA) LIMITED Director 2011-11-09 CURRENT 2007-04-23 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2011-11-09 CURRENT 2007-11-07 Active
DAVID NICHOLAS PEARSON GLOSSOVER LIMITED Director 2011-11-09 CURRENT 2001-02-01 Active
DAVID NICHOLAS PEARSON BALLYMORE (BOW PAPER) LIMITED Director 2011-11-09 CURRENT 2006-03-13 Active
DAVID NICHOLAS PEARSON BALLYMORE (WAPPING) LIMITED Director 2011-11-09 CURRENT 2010-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES HOLDINGS LIMITED Director 2011-10-28 CURRENT 2003-09-24 Active
DAVID NICHOLAS PEARSON CANTERBURY VOCALS LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off

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
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-02-13Director's details changed for Mr John Martin Mulryan on 2023-01-01
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-01PSC02Notification of London Residential Holdco Limited as a person with significant control on 2021-10-29
2021-12-01PSC07CESSATION OF BALLYMORE DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-04-06AP03Appointment of Mr Patrick Joseph Dalton as company secretary on 2021-04-01
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS PEARSON
2021-04-06TM02Termination of appointment of David Nicholas Pearson on 2021-04-01
2021-04-06AP01DIRECTOR APPOINTED MR PATRICK JOSEPH DALTON
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-03-11PSC07CESSATION OF BALLYMORE DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MULRYAN
2018-10-11PSC02Notification of Ballymore Developments Limited as a person with significant control on 2016-04-06
2018-10-09PSC09Withdrawal of a person with significant control statement on 2018-10-09
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-05-21CH01Director's details changed for Mr Sean Mulryan on 2018-05-01
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-08PSC02Notification of Ballymore Developments Limited as a person with significant control on 2016-04-06
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063427320011
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063427320012
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063427320010
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063427320009
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063427320008
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063427320007
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063427320006
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063427320005
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063427320004
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28CH01Director's details changed for Mr John Martin Mulryan on 2016-11-26
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 063427320012
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 063427320011
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SQ UNITED KINGDOM
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 04/01/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM ST JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL
2016-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 04/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063427320010
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063427320008
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063427320007
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063427320009
2015-09-09ANNOTATIONOther
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063427320006
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063427320005
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0114/08/15 FULL LIST
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 063427320004
2015-02-27AP01DIRECTOR APPOINTED MR. SEAN MULRYAN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN
2014-10-16AP03SECRETARY APPOINTED DAVID NICHOLAS PEARSON
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY BRIAN FAGAN
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DUNFORD
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0114/08/14 FULL LIST
2014-08-04AP01DIRECTOR APPOINTED FINANCIAL CONTROLLER DOMINIC DUNFORD
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20AR0114/08/13 FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013
2012-12-27ANNOTATIONOther
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03AR0114/08/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-20RES13RESTATEMENT AGREEMENT 01/12/2011
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY
2011-11-22AP01DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-18AR0114/08/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AR0114/08/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-04GAZ1FIRST GAZETTE
2009-11-09AP01DIRECTOR APPOINTED JOHN MULRYAN
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BADGER
2009-08-25363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY FARROW
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-18288aDIRECTOR APPOINTED DAVID BADGER
2008-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-21363sRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-21RES01ALTER ARTICLES 06/08/2008
2008-08-21RES13RE DOCUMENTS 06/08/2008
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR PETER BACON
2008-05-14225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-02-12288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2007-10-16CERTNMCOMPANY NAME CHANGED SPRINT 1211 LIMITED CERTIFICATE ISSUED ON 16/10/07
2007-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALLYMORE (HAYES) LIMITED 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 Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against BALLYMORE (HAYES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-26 Satisfied NATIONAL ASSET LOAN MANAGEMENT DESIGNATED ACTIVITY COMPANY (AS SECURITY AGENT)
2016-10-26 Satisfied NATIONAL ASSET LOAN MANAGEMENT DESIGNATED ACTIVITY COMPANY (AS SECURITY AGENT)
2015-11-02 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
2015-11-02 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
2015-11-02 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
2015-11-02 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
2015-08-26 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
2015-08-26 Satisfied NATIONAL ASSET LOAN MANAGEMENT LTD
2015-05-12 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
MULTIPARTY DEBENTURE 2012-12-27 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED ("SECURITY AGENT")
DEBENTURE 2008-08-20 Satisfied ANGLO IRISH BANK CORPORATION PLC (PORTFOLIO SECURITY TRUSTEE)
DEBENTURE 2007-11-14 Satisfied ANGLO IRISH ASSET FINANCE PLC (T/A ANGLO IRISH DEVELOPMENT FINANCE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BALLYMORE (HAYES) LIMITED

Intangible Assets
Patents
We have not found any records of BALLYMORE (HAYES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLYMORE (HAYES) LIMITED
Trademarks
We have not found any records of BALLYMORE (HAYES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLYMORE (HAYES) 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 (82990 - Other business support service activities n.e.c.) as BALLYMORE (HAYES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BALLYMORE (HAYES) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBALLYMORE (HAYES) LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLYMORE (HAYES) 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 BALLYMORE (HAYES) 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.