Company NameBallard Hall Management Company Limited
DirectorJonathan James Allbones
Company StatusActive
Company Number07969916
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan James Allbones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(4 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
S60 3BG
Secretary NameMr Edward Ashley Marshall
StatusCurrent
Appointed21 January 2020(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address2 Whiston Grange
Rotherham
S60 3BG
Director NameDavid Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House 2 Sedgefield Way
Portrack Interchange Business Park
Stockton On Tees
TS18 2SG
Secretary NameJoseph Darragh
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House 5 Neville Road
North Tees Industrial Estate
Stockton On Tees
TS18 2RD
Director NameMrs Mandy Delaney
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2016(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 August 2022)
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
S60 3BG
Secretary NameRDB Estates Limited (Corporation)
StatusResigned
Appointed01 December 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2020)
Correspondence AddressUnit D21 Alison Business Centre 38-40 Alison Cresc
Sheffield
S2 1AS

Location

Registered Address2 Whiston Grange
Rotherham
S60 3BG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1D M Ballard Hall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£141
Cash£59
Current Liabilities£200

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF England to 2 Whiston Grange Rotherham S60 3BG on 22 January 2020 (1 page)
22 January 2020Termination of appointment of Rdb Estates Limited as a secretary on 1 January 2020 (1 page)
22 January 2020Appointment of Mr Edward Ashley Marshall as a secretary on 21 January 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 August 2019Registered office address changed from Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS to Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF on 13 August 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Registered office address changed from 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY to Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS on 30 March 2017 (2 pages)
30 March 2017Appointment of Rdb Estates Limited as a secretary on 1 December 2016 (3 pages)
30 March 2017Appointment of Rdb Estates Limited as a secretary on 1 December 2016 (3 pages)
30 March 2017Registered office address changed from 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY to Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS on 30 March 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 16
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 16
(4 pages)
18 May 2016Appointment of Mandy Delaney as a director on 4 May 2016 (3 pages)
18 May 2016Appointment of Jonathan James Allbones as a director on 4 May 2016 (3 pages)
18 May 2016Termination of appointment of David Ian Harriman as a director on 4 May 2016 (2 pages)
18 May 2016Appointment of Mandy Delaney as a director on 4 May 2016 (3 pages)
18 May 2016Termination of appointment of Joseph Darragh as a secretary on 4 May 2016 (2 pages)
18 May 2016Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Joseph Darragh as a secretary on 4 May 2016 (2 pages)
18 May 2016Appointment of Jonathan James Allbones as a director on 4 May 2016 (3 pages)
18 May 2016Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to 9 Ballard Hall Chase Ranmoor Sheffield South Yorkshire S10 3HY on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of David Ian Harriman as a director on 4 May 2016 (2 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
14 February 2014Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
25 July 2013Registered office address changed from Mandale House 2 Sedgefield Way Portrack Interchange Business Park Stockton on Tees TS18 2SG United Kingdom on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from Mandale House 2 Sedgefield Way Portrack Interchange Business Park Stockton on Tees TS18 2SG United Kingdom on 25 July 2013 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
29 February 2012Incorporation (16 pages)
29 February 2012Incorporation (16 pages)