Background WavePink WaveYellow Wave

BALLOTSET LIMITED (02403951)

BALLOTSET LIMITED (02403951) is an active UK company. incorporated on 13 July 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. BALLOTSET LIMITED has been registered for 36 years. Current directors include BALFOUR, Emma Justina, GARRAD, Andrew Douglas, Dr, GOWING, Elizabeth Katherine and 3 others.

Company Number
02403951
Status
active
Type
ltd
Incorporated
13 July 1989
Age
36 years
Address
Hill House Folleigh Lane, Bristol, BS41 9JB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALFOUR, Emma Justina, GARRAD, Andrew Douglas, Dr, GOWING, Elizabeth Katherine, HILTON, John Ernest, SIMMONS, Kelly Nan, WILTON, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLOTSET LIMITED

BALLOTSET LIMITED is an active company incorporated on 13 July 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BALLOTSET LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02403951

LTD Company

Age

36 Years

Incorporated 13 July 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Hill House Folleigh Lane Long Ashton Bristol, BS41 9JB,

Previous Addresses

17 the Terrace Port Isaac Cornwall PL29 3SG
From: 13 July 1989To: 7 September 2015
Timeline

11 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 14
Director Left
Sept 18
Director Joined
Sept 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BALFOUR, Emma

Active
Folleigh Lane, BristolBS41 9JB
Secretary
Appointed 09 Aug 2013

BALFOUR, Emma Justina

Active
Folleigh Lane, BristolBS41 9JB
Born October 1953
Director
Appointed 09 Aug 2013

GARRAD, Andrew Douglas, Dr

Active
Folleigh Lane, BristolBS41 9JB
Born November 1953
Director
Appointed 09 Aug 2013

GOWING, Elizabeth Katherine

Active
17 The Terrace, Port IsaacPL29 3SG
Born November 1973
Director
Appointed 12 Jun 2009

HILTON, John Ernest

Active
Flat 3, Port IsaacPL29 3SG
Born December 1939
Director
Appointed 20 Feb 2003

SIMMONS, Kelly Nan

Active
23 Fairey Street, BirminghamB45 8GU
Born July 1973
Director
Appointed 20 Sept 2023

WILTON, Robert John

Active
17 The Terrace, Port IsaacPL29 3SG
Born February 1973
Director
Appointed 12 Jun 2009

BEVAN, Judith

Resigned
1 Bencombe Road, PurleyCR8 4DR
Secretary
Appointed 20 Feb 2003
Resigned 09 Aug 2013

MASTERS, Lillian Bessie

Resigned
Ocean View 17 The Terrace, Port IsaacPL29 3SG
Secretary
Appointed N/A
Resigned 22 May 2003

BEVAN, Judith

Resigned
1 Bencombe Road, PurleyCR8 4DR
Born January 1948
Director
Appointed 20 Feb 2003
Resigned 09 Aug 2013

BEVAN, Peter Ronald

Resigned
1 Bencombe Road, PurleyCR8 4DR
Born May 1946
Director
Appointed 20 Feb 2003
Resigned 09 Aug 2013

BYFIELD, Jayne Rosemary

Resigned
Flat 2 17 The Terrace, Port IsaacPL29 3SG
Born September 1960
Director
Appointed 20 Feb 2003
Resigned 12 Jun 2009

GARRAD, Andrew Dougls

Resigned
Folleigh Lane, BristolBS41 9JB
Born October 1953
Director
Appointed 09 Aug 2013
Resigned 09 Aug 2013

HILTON, Joyce Jones

Resigned
Flat 3, Port IsaacPL29 3SG
Born February 1931
Director
Appointed 20 Feb 2003
Resigned 01 Sept 2017

MASTERS, Edward John

Resigned
Ocean View 17 The Terrace, Port IsaacPL29 3SG
Born November 1936
Director
Appointed N/A
Resigned 22 May 2003

MASTERS, Lillian Bessie

Resigned
Ocean View 17 The Terrace, Port IsaacPL29 3SG
Born January 1938
Director
Appointed N/A
Resigned 22 May 2003

WELLS, Peter Leonard

Resigned
Flat 2, Port IsaacPL29 3SG
Born April 1949
Director
Appointed 20 Feb 2003
Resigned 12 Jun 2009

Persons with significant control

3

Mr Robert John Wilton

Active
The Terrace, Port IsaacPL29 3SG
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Ms Emma Justina Balfour

Active
Folleigh Lane, BristolBS41 9JB
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mr John Ernest Hilton

Active
The Terrace, Port IsaacPL29 3SG
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
287Change of Registered Office
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1992
AAAnnual Accounts
Legacy
14 August 1992
363b363b
Accounts With Accounts Type Dormant
19 June 1992
AAAnnual Accounts
Legacy
20 May 1992
363aAnnual Return
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Gazette Filings Brought Up To Date
23 January 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 January 1992
AAAnnual Accounts
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
23 January 1992
287Change of Registered Office
Legacy
23 January 1992
225(1)225(1)
Gazette Notice Compulsary
26 November 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
9 October 1991
RESOLUTIONSResolutions
Resolution
9 October 1991
RESOLUTIONSResolutions
Legacy
9 October 1991
123Notice of Increase in Nominal Capital
Legacy
9 October 1991
88(2)R88(2)R
Resolution
16 August 1989
RESOLUTIONSResolutions
Resolution
16 August 1989
RESOLUTIONSResolutions
Legacy
16 August 1989
123Notice of Increase in Nominal Capital
Legacy
11 August 1989
287Change of Registered Office
Legacy
11 August 1989
288288
Incorporation Company
13 July 1989
NEWINCIncorporation