220 BALHAM HIGH ROAD LIMITED

Register to unlock more data on OkredoRegister

220 BALHAM HIGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04270760

Incorporation date

15/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2001)
dot icon23/12/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-12-11
dot icon09/12/2025
Director's details changed for Mr Adrian Anthony Reed on 2025-12-09
dot icon27/10/2025
Director's details changed for Yousif Al Aldhami on 2025-10-27
dot icon21/05/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon31/03/2025
Director's details changed for Miss Denise Breslin on 2025-03-31
dot icon31/03/2025
Director's details changed for Helen Haines on 2025-03-31
dot icon31/03/2025
Director's details changed for Miss Victoria Jane Mellish on 2025-03-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Helen Haines on 2025-03-25
dot icon25/03/2025
Director's details changed for Yousif Al Aldhami on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Denise Breslin on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Simon Michael Prichard on 2025-03-25
dot icon25/03/2025
Director's details changed for Helen Haines on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Victoria Jane Mellish on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Victoria Jane Mellish on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Clementine Jane Singh on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Denise Breslin on 2025-03-25
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon07/03/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-10-01
dot icon06/01/2024
Director's details changed for Helen Haines on 2024-01-04
dot icon06/01/2024
Director's details changed for Helen Haines on 2024-01-04
dot icon06/01/2024
Director's details changed for Miss Denise Breslin on 2024-01-04
dot icon06/01/2024
Director's details changed for Miss Denise Breslin on 2024-01-04
dot icon04/01/2024
Registered office address changed from C/O Aspire 132a Balham High Road London SW12 9AA England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-01-04
dot icon04/01/2024
Termination of appointment of Hugh Henry Limited as a secretary on 2023-10-01
dot icon04/01/2024
Director's details changed for Miss Victoria Jane Mellish on 2024-01-04
dot icon04/01/2024
Director's details changed for Miss Victoria Jane Mellish on 2024-01-04
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon27/10/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/11/2021
Director's details changed for Miss Denise Breslin on 2021-02-20
dot icon22/06/2021
Appointment of Miss Victoria Jane Mellish as a director on 2021-06-22
dot icon23/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon23/04/2021
Appointment of Hugh Henry Limited as a secretary on 2021-04-23
dot icon23/04/2021
Termination of appointment of Kenneth Francis Munn as a director on 2021-03-26
dot icon23/04/2021
Termination of appointment of London Block Management as a secretary on 2021-02-20
dot icon16/04/2021
Registered office address changed from C/O London Block Management Limited 9 White Lion Street London N1 9PD to C/O Aspire 132a Balham High Road London SW12 9AA on 2021-04-16
dot icon15/02/2021
Appointment of Mrs Clementine Jane Singh as a director on 2020-12-11
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/08/2017
Appointment of Mr Simon Michael Prichard as a director on 2017-08-07
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Director's details changed for Yousif Al Aldhami on 2014-05-20
dot icon21/05/2014
Director's details changed for Mr Adrian Anthony Reed on 2014-05-20
dot icon21/05/2014
Director's details changed for Mr Kenneth Francis Munn on 2014-05-20
dot icon21/05/2014
Director's details changed for Helen Haines on 2014-05-20
dot icon21/05/2014
Registered office address changed from C/O London Block Management Limited 4Th Floor 9 White Lion Street London N1 9PD England on 2014-05-21
dot icon21/05/2014
Director's details changed for Miss Denise Breslin on 2014-05-20
dot icon20/05/2014
Registered office address changed from C/O London Block Management Limited 9 4Th Floor 9 White Lion Street London N1 9PD England on 2014-05-20
dot icon23/04/2014
Registered office address changed from C/O London Block Management Limited 4Th Floor 9 White Lion Street London N1 9PD on 2014-04-23
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon23/04/2014
Registered office address changed from Old Vicarage Balham High Road London SW12 9BS United Kingdom on 2014-04-23
dot icon23/04/2014
Appointment of London Block Management as a secretary
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon21/01/2013
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 2013-01-21
dot icon21/01/2013
Termination of appointment of Urang Property Management Limited as a secretary
dot icon23/11/2012
Appointment of Mr Adrian Anthony Reed as a director
dot icon25/05/2012
Director's details changed for Yousif Al Aldhami on 2012-05-25
dot icon11/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon11/05/2012
Director's details changed for Helen Haines on 2012-05-11
dot icon11/05/2012
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2012-05-11
dot icon05/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2011
Appointment of Mr Kenneth Francis Munn as a director
dot icon24/08/2011
Appointment of Miss Denise Breslin as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon06/06/2011
Director's details changed for Yousif Al Aldhami on 2011-06-06
dot icon06/06/2011
Director's details changed for Helen Haines on 2011-06-06
dot icon13/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon13/05/2010
Director's details changed for Yousif Al Aldhami on 2010-04-15
dot icon13/05/2010
Director's details changed for Helen Haines on 2010-04-15
dot icon13/05/2010
Secretary's details changed for Urang Property Management Limited on 2010-04-15
dot icon30/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Return made up to 15/04/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Location of register of members
dot icon12/05/2009
Secretary's change of particulars / urang LIMITED / 01/01/2009
dot icon13/05/2008
Return made up to 15/04/08; full list of members
dot icon12/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/05/2008
Appointment terminated director sarah thayne
dot icon12/05/2008
Appointment terminated director tina newport
dot icon28/11/2007
Return made up to 15/08/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2007
Amended accounts made up to 2005-12-31
dot icon18/01/2007
New director appointed
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/09/2006
New director appointed
dot icon18/08/2006
Return made up to 15/08/06; full list of members
dot icon18/08/2006
Director resigned
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 15/08/05; full list of members
dot icon01/03/2005
Return made up to 15/08/04; full list of members
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Secretary resigned;director resigned
dot icon27/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/03/2004
New director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon15/09/2003
Return made up to 15/08/03; full list of members
dot icon10/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/09/2002
Return made up to 15/08/02; full list of members
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon01/06/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New secretary appointed;new director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Secretary resigned
dot icon15/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/08/2001 - 15/08/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/08/2001 - 15/08/2001
36021
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/12/2004 - 21/01/2013
491
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2023 - 11/12/2025
2825
Brito, Rachel Louise
Secretary
15/08/2001 - 01/12/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 220 BALHAM HIGH ROAD LIMITED

220 BALHAM HIGH ROAD LIMITED is an(a) Active company incorporated on 15/08/2001 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 220 BALHAM HIGH ROAD LIMITED?

toggle

220 BALHAM HIGH ROAD LIMITED is currently Active. It was registered on 15/08/2001 .

Where is 220 BALHAM HIGH ROAD LIMITED located?

toggle

220 BALHAM HIGH ROAD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 220 BALHAM HIGH ROAD LIMITED do?

toggle

220 BALHAM HIGH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 220 BALHAM HIGH ROAD LIMITED?

toggle

The latest filing was on 23/12/2025: Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-12-11.