Ballymore Developments Limited LONDON


Ballymore Developments started in year 2000 as Private Limited Company with registration number 04065904. The Ballymore Developments company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: E14 9SJ. Since 27th February 2002 Ballymore Developments Limited is no longer carrying the name Ballymore Properties (3).

At the moment there are 3 directors in the the firm, namely Patrick D., John M. and Sean M.. In addition one secretary - Patrick D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ballymore Developments Limited Address / Contact

Office Address 4th Floor
Office Address2 161 Marsh Wall
Town London
Post code E14 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04065904
Date of Incorporation Thu, 31st Aug 2000
Industry Development of building projects
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Patrick D.

Position: Director

Appointed: 01 April 2021

Patrick D.

Position: Secretary

Appointed: 01 April 2021

John M.

Position: Director

Appointed: 14 October 2009

Sean M.

Position: Director

Appointed: 31 August 2000

David P.

Position: Secretary

Appointed: 01 October 2014

Resigned: 01 April 2021

David P.

Position: Director

Appointed: 09 November 2011

Resigned: 01 April 2021

David B.

Position: Director

Appointed: 19 November 2008

Resigned: 10 July 2009

David B.

Position: Director

Appointed: 28 November 2007

Resigned: 04 November 2011

Timothy W.

Position: Director

Appointed: 14 February 2007

Resigned: 31 January 2009

Peter B.

Position: Director

Appointed: 20 December 2006

Resigned: 31 December 2007

Timothy F.

Position: Director

Appointed: 27 September 2006

Resigned: 11 November 2008

Andrew L.

Position: Director

Appointed: 01 February 2002

Resigned: 19 May 2004

Raymond H.

Position: Director

Appointed: 31 August 2000

Resigned: 21 January 2009

Hallmark Registrars Limited

Position: Corporate Director

Appointed: 31 August 2000

Resigned: 31 August 2000

Brian F.

Position: Director

Appointed: 31 August 2000

Resigned: 31 October 2014

Brian F.

Position: Secretary

Appointed: 31 August 2000

Resigned: 01 October 2014

Hallmark Secretaries Limited

Position: Corporate Secretary

Appointed: 31 August 2000

Resigned: 31 August 2000

People with significant control

The register of PSCs who own or control the company includes 5 names. As we researched, there is Sean M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ballymore Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sean M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Sean M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Limited

4th Floor 161 Marsh Wall, London, E14 9SJ, United Kingdom

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 04936525
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Ltd

161 Marsh Wall, London, E14 9SJ

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 4936528
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Properties

161 Marsh Wall, London, E14 9SJ, United Kingdom

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 2260505
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ballymore Properties (3) February 27, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 13th, January 2024
Free Download (18 pages)

Company search

Advertisements