BALLARDS ESTATE AGENTS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » RG9 2AU

Company number 03665701
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address BRIDGE HOUSE 52 HART STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2AU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Satisfaction of charge 7 in full; Satisfaction of charge 8 in full. The most likely internet sites of BALLARDS ESTATE AGENTS LIMITED are www.ballardsestateagents.co.uk, and www.ballards-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Ballards Estate Agents Limited is a Private Limited Company. The company registration number is 03665701. Ballards Estate Agents Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Ballards Estate Agents Limited is Bridge House 52 Hart Street Henley On Thames Oxfordshire Rg9 2au. . SYMONS, Guy is a Secretary of the company. BALLARD, Christopher is a Director of the company. CUDWORTH, Ian is a Director of the company. FEAVIOUR, Timothy Richard is a Director of the company. SYMONS, Guy is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


ballards estate agents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SYMONS, Guy
Appointed Date: 31 August 1999

Director
BALLARD, Christopher
Appointed Date: 31 August 1999
63 years old

Director
CUDWORTH, Ian
Appointed Date: 31 August 1999
70 years old

Director
FEAVIOUR, Timothy Richard
Appointed Date: 03 January 2001
59 years old

Director
SYMONS, Guy
Appointed Date: 31 August 1999
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Persons With Significant Control

Mr Christopher Ballard
Notified on: 24 April 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BALLARDS ESTATE AGENTS LIMITED Events

28 Apr 2017
Confirmation statement made on 24 April 2017 with updates
10 Apr 2017
Satisfaction of charge 7 in full
10 Apr 2017
Satisfaction of charge 8 in full
10 Apr 2017
Satisfaction of charge 5 in full
10 Apr 2017
Satisfaction of charge 4 in full
...
... and 76 more events
07 Sep 1999
New director appointed
07 Sep 1999
Accounts for a dormant company made up to 31 August 1999
07 Sep 1999
Accounting reference date shortened from 30/11/99 to 31/08/99
07 Sep 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Nov 1998
Incorporation

BALLARDS ESTATE AGENTS LIMITED Charges

13 September 2011
Assignment of rental income
Delivered: 17 September 2011
Status: Satisfied on 10 April 2017
Persons entitled: Santander UK PLC
Description: All rental income payable under the leases and all…
13 September 2011
Assignment of rental income
Delivered: 17 September 2011
Status: Satisfied on 10 April 2017
Persons entitled: Santander UK PLC
Description: All rental income payable under the leases and all…
13 September 2011
Debenture
Delivered: 17 September 2011
Status: Satisfied on 10 April 2017
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2011
Assignment of rental income
Delivered: 17 September 2011
Status: Satisfied on 10 April 2017
Persons entitled: Santander UK PLC
Description: F/H bridge house 52 hart street henley-on-thames t/no…
13 September 2011
Legal charge
Delivered: 17 September 2011
Status: Satisfied on 10 April 2017
Persons entitled: Santander UK PLC
Description: F/H 51 station road henley on thames t/no ON167217 by way…
10 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 23 September 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: The f/h land and buildings situate at and k/a 51 station…
15 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Satisfied on 10 March 2006
Persons entitled: National Westminster Bank PLC
Description: Royal house station road henley on thames oxfordshire.
4 October 1999
Mortgage debenture
Delivered: 6 October 1999
Status: Satisfied on 10 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…