BALLYMORE DEANSTON LIMITED

BALLYMORE, 4TH FLOOR, 161 MARSH WALL, LONDON  E14 9SJ
  • Active
  • Private Limited Company
  • Company No. 08779939
  • Last Updated: 01 Mar 2024

Company Profile

BALLYMORE DEANSTON LIMITED was incorporated on Monday, November 18, 2013 as a Private Limited Company with registered address in LONDON. BALLYMORE DEANSTON LIMITED has the status: Active and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 10 years 10 months and 4 days.

Name BALLYMORE DEANSTON LIMITED
Company number 08779939
Company type Private Limited Company
Incorporation date 18 Nov 2013
Status Active
Industry (SIC 2007)

Address

Registered Address BALLYMORE
4TH FLOOR, 161 MARSH WALL
LONDON
E14 9SJ
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Oxley Uk Pte. Ltd Robinson Road, 30-01 Oxley Tower, 068906 Dates: Thursday, July 30, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ballymore Deanston Holdings Limited Marsh Wall, E14 9SJ Dates: Wednesday, May 31, 2017 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Chat Kwong Ching Nationality: Singaporean Dates: Wednesday, April 6, 2016 - Wednesday, May 31, 2017
significant influence or control
Mr See Ching (Liu Shijin) Low Nationality: Singaporean Dates: Wednesday, April 6, 2016 - Wednesday, May 31, 2017
significant influence or control
Oxley Uk Pte Ltd Raffles Place, #11-02, 048623 Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 June
Next annual accounts due 30 June 2024, (-84 days left)
Latest accounts 30 June 2022
Next confirmation statement due 16 December 2016
Last confirmation statement dated 18 November 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
BALLYMORE DEANSTON LIMITED 18 Nov 2013
OXLEY WHARF PROPERTY 5 LIMITED 30 Jun 2015
OXLEY DEANSTON LIMITED 21 Apr 2020