Background WavePink WaveYellow Wave

BALLYMORE DEVELOPMENTS LIMITED (04065904)

BALLYMORE DEVELOPMENTS LIMITED (04065904) is an active UK company. incorporated on 31 August 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BALLYMORE DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin.

Company Number
04065904
Status
active
Type
ltd
Incorporated
31 August 2000
Age
25 years
Address
4th Floor 161 Marsh Wall, London, E14 9SJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMORE DEVELOPMENTS LIMITED

BALLYMORE DEVELOPMENTS LIMITED is an active company incorporated on 31 August 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BALLYMORE DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04065904

LTD Company

Age

25 Years

Incorporated 31 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

BALLYMORE PROPERTIES (3) LIMITED
From: 31 August 2000To: 27 February 2002
Contact
Address

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

Previous Addresses

4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom
From: 10 February 2016To: 6 April 2016
St. Johns House 5 South Parade Summertown Oxford OX2 7JL
From: 31 August 2000To: 10 February 2016
Timeline

43 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Nov 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
New Owner
Nov 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Jun 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Apr 2021

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1965
Director
Appointed 01 Apr 2021

MULRYAN, John Martin

Active
161 Marsh Wall, LondonE14 9SJ
Born July 1982
Director
Appointed 14 Oct 2009

MULRYAN, Sean Martin

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1954
Director
Appointed 31 Aug 2000

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Secretary
Appointed 31 Aug 2000
Resigned 01 Oct 2014

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Oct 2014
Resigned 01 Apr 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate secretary
Appointed 31 Aug 2000
Resigned 31 Aug 2000

BACON, Peter, Dr

Resigned
Ballyrane House, KillinickIRISH
Born January 1953
Director
Appointed 20 Dec 2006
Resigned 31 Dec 2007

BADGER, David John

Resigned
24 Greenways, Haywards HeathRH16 2DT
Born July 1961
Director
Appointed 19 Nov 2008
Resigned 10 Jul 2009

BROPHY, David Michael

Resigned
147 Ard Na Mara Road, Co Dublin
Born March 1960
Director
Appointed 28 Nov 2007
Resigned 04 Nov 2011

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Born November 1960
Director
Appointed 31 Aug 2000
Resigned 31 Oct 2014

FARROW, Timothy Guy

Resigned
Farm Place, LondonW8 7SX
Born May 1956
Director
Appointed 27 Sept 2006
Resigned 11 Nov 2008

HARDY, Raymond Joseph

Resigned
Farm Place, LondonW8 7SX
Born July 1965
Director
Appointed 31 Aug 2000
Resigned 21 Jan 2009

LEAHY, Andrew Michael

Resigned
Arundene Orchard, HorshamRH12 3BT
Born April 1963
Director
Appointed 01 Feb 2002
Resigned 19 May 2004

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Born October 1968
Director
Appointed 09 Nov 2011
Resigned 01 Apr 2021

WELLS, Timothy John Anthony

Resigned
30 Overstone Road, LondonW6 0AA
Born February 1965
Director
Appointed 14 Feb 2007
Resigned 31 Jan 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 31 Aug 2000
Resigned 31 Aug 2000

Persons with significant control

5

1 Active
4 Ceased

Mr Sean Mulryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Jun 2025

Mr Sean Mulryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
161 Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 November 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Accounts With Made Up Date
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Legacy
27 December 2012
MG01MG01
Accounts With Made Up Date
24 December 2012
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Legacy
2 May 2012
MG01MG01
Accounts With Made Up Date
8 January 2012
AAAnnual Accounts
Resolution
20 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Made Up Date
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Legacy
19 August 2010
MG01MG01
Accounts With Made Up Date
4 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
20 August 2009
288bResignation of Director or Secretary
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
288bResignation of Director or Secretary
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
17 February 2009
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363sAnnual Return (shuttle)
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288bResignation of Director or Secretary
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 December 2007
AAAnnual Accounts
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 March 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
395Particulars of Mortgage or Charge
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
17 January 2006
AAAnnual Accounts
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
14 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 2003
AAAnnual Accounts
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Legacy
9 December 2002
287Change of Registered Office
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
288cChange of Particulars
Memorandum Articles
7 March 2002
MEM/ARTSMEM/ARTS
Legacy
6 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Incorporation Company
31 August 2000
NEWINCIncorporation