Ballymore Millharbour Limited LONDON


Founded in 2005, Ballymore Millharbour, classified under reg no. 05381058 is an active company. Currently registered at 4th Floor E14 9SJ, London the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 18, 2005 Ballymore Millharbour Limited is no longer carrying the name Knavegold.

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

Ballymore Millharbour 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 05381058
Date of Incorporation Wed, 2nd Mar 2005
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Patrick D.

Position: Secretary

Appointed: 01 April 2021

Patrick D.

Position: Director

Appointed: 01 April 2021

Sean M.

Position: Director

Appointed: 18 February 2015

John M.

Position: Director

Appointed: 05 March 2009

David P.

Position: Secretary

Appointed: 01 October 2014

Resigned: 01 April 2021

Dominic D.

Position: Director

Appointed: 04 August 2014

Resigned: 22 September 2014

David P.

Position: Director

Appointed: 09 November 2011

Resigned: 01 April 2021

David B.

Position: Director

Appointed: 15 December 2010

Resigned: 04 November 2011

David B.

Position: Director

Appointed: 12 November 2008

Resigned: 10 July 2009

David B.

Position: Director

Appointed: 28 November 2007

Resigned: 13 August 2008

Peter B.

Position: Director

Appointed: 20 December 2006

Resigned: 31 December 2007

Timothy F.

Position: Director

Appointed: 27 September 2006

Resigned: 11 November 2008

Raymond H.

Position: Director

Appointed: 14 April 2005

Resigned: 21 January 2009

Brian F.

Position: Secretary

Appointed: 14 April 2005

Resigned: 01 October 2014

Brian F.

Position: Director

Appointed: 14 April 2005

Resigned: 31 October 2014

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2005

Resigned: 14 April 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 March 2005

Resigned: 14 April 2005

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is London Residential Holdco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sean M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ballymore Developments Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

London Residential Holdco Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13700251
Notified on 29 October 2021
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
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Developments Limited

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 4065904
Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Developments Ltd

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 04065934
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

Knavegold April 18, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2022
filed on: 2nd, May 2023
Free Download (19 pages)

Company search

Advertisements