Background WavePink WaveYellow Wave

HEATH BALLARD LTD (09870392)

HEATH BALLARD LTD (09870392) is an active UK company. incorporated on 12 November 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HEATH BALLARD LTD has been registered for 10 years.

Company Number
09870392
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
Bedford House Fulham Green, London, SW6 3JW
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH BALLARD LTD

HEATH BALLARD LTD is an active company incorporated on 12 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HEATH BALLARD LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09870392

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Bedford House Fulham Green 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

Chester House 81-83 Fulham High Street London SW6 3JA England
From: 20 May 2018To: 3 May 2023
Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England
From: 16 July 2017To: 20 May 2018
Suite 100a Purley Way Croydon CR0 0XZ England
From: 11 May 2016To: 16 July 2017
Airport House Lancaster Suite 7 Purley Way Croydon CR0 0XZ United Kingdom
From: 12 November 2015To: 11 May 2016
Timeline

23 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Left
Dec 17
Loan Cleared
Nov 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Cleared
Jul 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
13 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Incorporation Company
12 November 2015
NEWINCIncorporation