Background WavePink WaveYellow Wave

BALLYVESEY PROPERTIES LIMITED (12365991)

BALLYVESEY PROPERTIES LIMITED (12365991) is an active UK company. incorporated on 16 December 2019. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BALLYVESEY PROPERTIES LIMITED has been registered for 6 years. Current directors include MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
12365991
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
C/O Commercial Vehicle Auctions Limited, Doncaster, DN4 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYVESEY PROPERTIES LIMITED

BALLYVESEY PROPERTIES LIMITED is an active company incorporated on 16 December 2019 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BALLYVESEY PROPERTIES LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12365991

LTD Company

Age

6 Years

Incorporated 16 December 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

C/O Commercial Vehicle Auctions Limited Carr Hill Doncaster, DN4 8DE,

Previous Addresses

Carr Hill Industrial Estate Carr Hill Doncaster DN4 8DE United Kingdom
From: 16 December 2019To: 16 July 2025
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
May 20
Funding Round
May 20
Capital Update
Jun 20
Funding Round
Jun 20
Director Left
Oct 20
Owner Exit
May 22
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DARRAGH, James Alexander

Active
Carr Hill, DoncasterDN4 8DE
Secretary
Appointed 25 Sept 2020

MONTGOMERY, Colin John Hugh

Active
Carr Hill, DoncasterDN4 8DE
Born July 1976
Director
Appointed 16 Dec 2019

MONTGOMERY, Harold Mark Joseph

Active
Carr Hill, DoncasterDN4 8DE
Born May 1983
Director
Appointed 16 Dec 2019

MONTGOMERY, Harold Hugh

Resigned
Carr Hill, DoncasterDN4 8DE
Secretary
Appointed 16 Dec 2019
Resigned 25 Sept 2020

MONTGOMERY, Harold Hugh

Resigned
Carr Hill, DoncasterDN4 8DE
Born May 1948
Director
Appointed 16 Dec 2019
Resigned 25 Sept 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Colin John Hugh Montgomery

Ceased
Carr Hill, DoncasterDN4 8DE
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2019
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Confirmation Statement
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Legacy
30 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2020
SH19Statement of Capital
Legacy
30 June 2020
CAP-SSCAP-SS
Resolution
30 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Memorandum Articles
19 June 2020
MAMA
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Resolution
27 May 2020
RESOLUTIONSResolutions
Resolution
22 May 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 May 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 May 2020
SH10Notice of Particulars of Variation
Resolution
21 May 2020
RESOLUTIONSResolutions
Memorandum Articles
21 May 2020
MAMA
Capital Name Of Class Of Shares
21 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Incorporation Company
16 December 2019
NEWINCIncorporation