Grays
Essex
RM17 5ED
Secretary Name | Mr David Nixon |
---|---|
Status | Current |
Appointed | 25 February 2010(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Malcolm Ferguson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantile Hall Honeypot Lane Stowe Maries Chelmsford Essex CM3 6RT |
Secretary Name | Malcolm Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantile Hall Honeypot Lane Stowe Maries Chelmsford Essex CM3 6RT |
Director Name | Mr Tom Andrew Clackson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hillside Grove Chelmsford Essex CM2 9DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | balmoralhomesuk.co.uk |
---|
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | David Nixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,265 |
Cash | £2,636 |
Current Liabilities | £1,423,849 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
19 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Termination of appointment of Tom Andrew Clackson as a director on 27 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Tom Andrew Clackson as a director on 27 June 2014 (2 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
11 March 2010 | Termination of appointment of Malcolm Ferguson as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Malcolm Ferguson as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Malcolm Ferguson as a director (2 pages) |
11 March 2010 | Termination of appointment of Malcolm Ferguson as a director (2 pages) |
25 February 2010 | Appointment of Mr David Nixon as a secretary (1 page) |
25 February 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
25 February 2010 | Appointment of Tom Andrew Clackson as a director (2 pages) |
25 February 2010 | Appointment of Tom Andrew Clackson as a director (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
25 February 2010 | Appointment of Mr David Nixon as a secretary (1 page) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
9 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
9 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
7 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 February 2002 | Return made up to 19/12/01; full list of members
|
12 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 February 2002 | Return made up to 19/12/01; full list of members
|
26 February 2001 | Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2001 | Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 84 temple avenue london EC4Y 0HP (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 84 temple avenue london EC4Y 0HP (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
19 December 2000 | Incorporation (32 pages) |
19 December 2000 | Incorporation (32 pages) |