Ballymore Properties Holdings Limited LONDON


Ballymore Properties Holdings started in year 2003 as Private Limited Company with registration number 04910171. The Ballymore Properties Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: E14 9SJ. Since 2004-02-05 Ballymore Properties Holdings Limited is no longer carrying the name Buildbest Construction.

At the moment there are 3 directors in the the company, namely Patrick D., John M. and Sean M.. In addition one secretary - Patrick D. - is with the firm. At the moment 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 Properties Holdings 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 04910171
Date of Incorporation Wed, 24th Sep 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Patrick D.

Position: Director

Appointed: 01 April 2021

Patrick D.

Position: Secretary

Appointed: 01 April 2021

John M.

Position: Director

Appointed: 15 December 2010

Sean M.

Position: Director

Appointed: 13 October 2003

David P.

Position: Secretary

Appointed: 17 October 2014

Resigned: 01 April 2021

David P.

Position: Director

Appointed: 28 October 2011

Resigned: 01 April 2021

David B.

Position: Director

Appointed: 07 September 2007

Resigned: 04 November 2011

Peter B.

Position: Director

Appointed: 20 December 2006

Resigned: 31 December 2007

Brian F.

Position: Director

Appointed: 01 October 2003

Resigned: 31 October 2014

Brian F.

Position: Secretary

Appointed: 01 October 2003

Resigned: 17 October 2014

Raymond H.

Position: Director

Appointed: 01 October 2003

Resigned: 21 January 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2003

Resigned: 01 October 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 September 2003

Resigned: 01 October 2003

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Sean M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ballymore Holdings & Investments Limited that entered Jersey as the official address. This PSC has a legal form of "a jersey", 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.

Sean M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ballymore Holdings & Investments Limited

Kleinworth Benson House West Centre, St Helier, Jersey, JE4 8PQ

Legal authority Jersey
Legal form Jersey
Country registered Jersey
Place registered Jersey
Registration number 70173
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

Buildbest Construction February 5, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 13th, January 2024
Free Download (15 pages)

Company search

Advertisements