BALLGAME LIMITED
FARINGDON

Hellopages » Oxfordshire » Vale of White Horse » SN7 7SS

Company number 04492659
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address THE HOMESTEAD KINGS LANE, LONGCOT, FARINGDON, OXFORDSHIRE, SN7 7SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of BALLGAME LIMITED are www.ballgame.co.uk, and www.ballgame.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ballgame Limited is a Private Limited Company. The company registration number is 04492659. Ballgame Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Ballgame Limited is The Homestead Kings Lane Longcot Faringdon Oxfordshire Sn7 7ss. The company`s financial liabilities are £61.05k. It is £0.67k against last year. The cash in hand is £61.96k. It is £-4.03k against last year. And the total assets are £66.33k, which is £-4.03k against last year. TARRANT, Graham John Howard is a Secretary of the company. BOOTY, Mark Robert is a Director of the company. PAKEMAN, Randal Joseph is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director KIRWIN, Paul David has been resigned. Director WRIGHT, Donald has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ballgame Key Finiance

LIABILITIES £61.05k
+1%
CASH £61.96k
-7%
TOTAL ASSETS £66.33k
-6%
All Financial Figures

Current Directors

Secretary
TARRANT, Graham John Howard
Appointed Date: 02 August 2002

Director
BOOTY, Mark Robert
Appointed Date: 31 March 2014
68 years old

Director
PAKEMAN, Randal Joseph
Appointed Date: 30 September 2002
71 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 02 August 2002
Appointed Date: 23 July 2002

Director
KIRWIN, Paul David
Resigned: 20 December 2007
Appointed Date: 02 August 2002
67 years old

Director
WRIGHT, Donald
Resigned: 03 July 2012
Appointed Date: 20 December 2007
91 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 02 August 2002
Appointed Date: 23 July 2002

Persons With Significant Control

Shrivenham Park Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALLGAME LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

...
... and 40 more events
01 Oct 2002
New director appointed
01 Oct 2002
New secretary appointed
17 Aug 2002
Memorandum and Articles of Association
17 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jul 2002
Incorporation

BALLGAME LIMITED Charges

1 October 2002
Legal charge of licensed premises
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the property k/a shrivenham park golf…

Similar Companies

BALLEYWOOD LIMITED BALLFIELD LIMITED BALLGATE LIMITED BALLGRA LTD BALLGRAND LIMITED BALLGREEN SERVICES LP BALLHURRY LTD