Background WavePink WaveYellow Wave

BALLADARE LTD (08477127)

BALLADARE LTD (08477127) is an active UK company. incorporated on 8 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALLADARE LTD has been registered for 12 years. Current directors include GREEN, Jack.

Company Number
08477127
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Jack
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLADARE LTD

BALLADARE LTD is an active company incorporated on 8 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALLADARE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08477127

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR
From: 14 May 2013To: 14 May 2025
Data House 43-45 Stamford Hill London N16 5SR United Kingdom
From: 14 May 2013To: 14 May 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 8 April 2013To: 14 May 2013
Timeline

20 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
Aug 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Cleared
Mar 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Cleared
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Jack

Active
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 13 May 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 08 Apr 2013
Resigned 14 May 2013

Persons with significant control

1

Mr Jack Green

Active
Alexandra Grove, LondonN12 8NU
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Incorporation Company
8 April 2013
NEWINCIncorporation