Background WavePink WaveYellow Wave

A BALLINGER (LEAMINGTON) LIMITED (02230846)

A BALLINGER (LEAMINGTON) LIMITED (02230846) is an active UK company. incorporated on 15 March 1988. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. A BALLINGER (LEAMINGTON) LIMITED has been registered for 38 years. Current directors include BALLINGER, Anthony Graham, BALLINGER, Averil Nora, BALLINGER, James Edward Arthur and 1 others.

Company Number
02230846
Status
active
Type
ltd
Incorporated
15 March 1988
Age
38 years
Address
106 Lillington Road, Leamington Spa, CV32 6LW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALLINGER, Anthony Graham, BALLINGER, Averil Nora, BALLINGER, James Edward Arthur, ROBB, Laura Marguerite Edith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A BALLINGER (LEAMINGTON) LIMITED

A BALLINGER (LEAMINGTON) LIMITED is an active company incorporated on 15 March 1988 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. A BALLINGER (LEAMINGTON) LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02230846

LTD Company

Age

38 Years

Incorporated 15 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

GRAVY LTD
From: 5 November 1993To: 17 November 2010
MERCHANTS COMPUTERS LTD
From: 12 July 1993To: 5 November 1993
GRAVY LIMITED
From: 15 March 1988To: 12 July 1993
Contact
Address

106 Lillington Road Leamington Spa, CV32 6LW,

Timeline

2 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Mar 88
New Owner
Oct 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BALLINGER, Anthony Graham

Active
106 Lillington Road, Leamington SpaCV32 6LW
Secretary
Appointed N/A

BALLINGER, Anthony Graham

Active
106 Lillington Road, Leamington SpaCV32 6LW
Born July 1947
Director
Appointed N/A

BALLINGER, Averil Nora

Active
106 Lillington Road, Leamington SpaCV32 6LW
Born January 1948
Director
Appointed N/A

BALLINGER, James Edward Arthur

Active
Lillington Road, Leamington SpaCV32 6LW
Born December 1977
Director
Appointed 01 Oct 2002

ROBB, Laura Marguerite Edith

Active
8 Otterburn Terrace, Newcastle Upon TyneNE2 3AP
Born January 1976
Director
Appointed 01 Oct 2002

Persons with significant control

2

Mr Anthony Graham Ballinger

Active
Lillington Road, Leamington SpaCV32 6LW
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016

Mrs Averil Nora Ballinger

Active
Lillington Road, Leamington SpaCV32 6LW
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Certificate Change Of Name Company
17 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
15 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Resolution
27 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
4 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
2 December 1991
363(287)363(287)
Accounts With Accounts Type Small
12 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
17 May 1990
363363
Legacy
17 May 1990
287Change of Registered Office
Legacy
7 June 1988
PUC 5PUC 5
Legacy
3 May 1988
288288
Legacy
3 May 1988
287Change of Registered Office
Incorporation Company
15 March 1988
NEWINCIncorporation