Company NameBalance Tring Limited
DirectorPaul Leslie Perlin
Company StatusActive
Company Number06652855
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Leslie Perlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameMiss Melanie Stark
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RolePayroll Manager
Country of ResidenceEngland
Correspondence AddressUnit 2b Tring House
77-81 High Street
Tring
Herts
HP23 4AB
Secretary NameMrs Deborah Rachel Perlin
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address105 Woodvale
London
N10 3DL
Director NameMr David Severs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2022)
RolePayroll Manager
Country of ResidenceEngland
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ

Contact

Telephone020 83715129
Telephone regionLondon

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Leslie Perlin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,286
Cash£8,697
Current Liabilities£9,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 July 2020Cessation of Melanie Stark as a person with significant control on 1 April 2020 (1 page)
13 April 2020Termination of appointment of Melanie Stark as a director on 1 April 2020 (1 page)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
26 November 2019Appointment of Mr David Severs as a director on 2 September 2019 (2 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
19 February 2013Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Director's details changed for Miss Melanie Stark on 21 June 2012 (2 pages)
25 June 2012Director's details changed for Miss Melanie Stark on 21 June 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Deborah Perlin as a secretary (1 page)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Deborah Perlin as a secretary (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (3 pages)
30 July 2009Return made up to 22/07/09; full list of members (3 pages)
30 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
30 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 July 2008Incorporation (17 pages)
22 July 2008Incorporation (17 pages)