Company NameBalmoral Homes U.K. Limited
DirectorDavid Edward Nixon
Company StatusActive
Company Number04127758
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Edward Nixon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMr David Nixon
StatusCurrent
Appointed25 February 2010(9 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMalcolm Ferguson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPantile Hall Honeypot Lane
Stowe Maries
Chelmsford
Essex
CM3 6RT
Secretary NameMalcolm Ferguson
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPantile Hall Honeypot Lane
Stowe Maries
Chelmsford
Essex
CM3 6RT
Director NameMr Tom Andrew Clackson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hillside Grove
Chelmsford
Essex
CM2 9DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebalmoralhomesuk.co.uk

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1David Nixon
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,265
Cash£2,636
Current Liabilities£1,423,849

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4
(5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Termination of appointment of Tom Andrew Clackson as a director on 27 June 2014 (2 pages)
24 July 2014Termination of appointment of Tom Andrew Clackson as a director on 27 June 2014 (2 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4
(6 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
11 March 2010Termination of appointment of Malcolm Ferguson as a secretary (2 pages)
11 March 2010Termination of appointment of Malcolm Ferguson as a secretary (2 pages)
11 March 2010Termination of appointment of Malcolm Ferguson as a director (2 pages)
11 March 2010Termination of appointment of Malcolm Ferguson as a director (2 pages)
25 February 2010Appointment of Mr David Nixon as a secretary (1 page)
25 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 4
(2 pages)
25 February 2010Appointment of Tom Andrew Clackson as a director (2 pages)
25 February 2010Appointment of Tom Andrew Clackson as a director (2 pages)
25 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 4
(2 pages)
25 February 2010Appointment of Mr David Nixon as a secretary (1 page)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
28 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 February 2008Return made up to 18/12/07; full list of members (2 pages)
8 February 2008Return made up to 18/12/07; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 December 2005Return made up to 19/12/05; full list of members (2 pages)
22 December 2005Return made up to 19/12/05; full list of members (2 pages)
9 March 2005Return made up to 19/12/04; full list of members (7 pages)
9 March 2005Return made up to 19/12/04; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
7 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 February 2003Return made up to 19/12/02; full list of members (7 pages)
18 February 2003Return made up to 19/12/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 February 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 February 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2001Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: 84 temple avenue london EC4Y 0HP (1 page)
29 January 2001Registered office changed on 29/01/01 from: 84 temple avenue london EC4Y 0HP (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001New director appointed (2 pages)
19 December 2000Incorporation (32 pages)
19 December 2000Incorporation (32 pages)