BALAAM WOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALAAM WOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09075713

Incorporation date

06/06/2014

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 06/06/2014)
dot icon03/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon31/03/2025
Director's details changed for Mr Ben Conway on 2025-03-31
dot icon25/03/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Ben Conway on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Ben Conway on 2025-03-25
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon27/08/2024
Termination of appointment of Paul Kevin Smart as a director on 2024-08-27
dot icon27/08/2024
Termination of appointment of Amerjit Kaur Atwal as a director on 2024-08-27
dot icon27/08/2024
Appointment of Mr Ben Conway as a director on 2024-08-27
dot icon11/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon27/03/2023
Change of details for Kier Partnership Homes Limited as a person with significant control on 2023-03-27
dot icon27/03/2023
Cessation of Christopher King as a person with significant control on 2018-08-22
dot icon15/12/2022
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon26/11/2021
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-11-26
dot icon26/11/2021
Registered office address changed from 154/155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-11-26
dot icon06/08/2021
Micro company accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon20/05/2021
Termination of appointment of Wl Estate Management Limited as a secretary on 2021-05-20
dot icon20/05/2021
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 154/155 Great Charles Street Queensway Birmingham B3 3LP on 2021-05-20
dot icon19/04/2021
Micro company accounts made up to 2020-06-30
dot icon15/04/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 2021-04-15
dot icon26/03/2021
Appointment of Wl Estate Management Limited as a secretary on 2021-03-01
dot icon26/03/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-03-01
dot icon26/01/2021
Appointment of Paul Smart as a director on 2021-01-26
dot icon26/01/2021
Termination of appointment of Paul Smart as a director on 2021-01-26
dot icon26/01/2021
Termination of appointment of Martin Robert Bessant as a director on 2021-01-06
dot icon26/01/2021
Appointment of Amerjit Atwal as a director on 2021-01-06
dot icon26/01/2021
Termination of appointment of David Michael Bulloch as a director on 2021-01-06
dot icon26/01/2021
Appointment of Paul Smart as a director on 2021-01-06
dot icon04/09/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon26/04/2019
Secretary's details changed
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon06/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon22/08/2018
Appointment of Mr David Michael Bulloch as a director on 2018-08-22
dot icon22/08/2018
Termination of appointment of Christopher King as a director on 2018-08-22
dot icon22/08/2018
Appointment of Mr Martin Robert Bessant as a director on 2018-08-22
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon06/06/2018
Notification of Christopher King as a person with significant control on 2018-06-06
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon30/05/2018
Micro company accounts made up to 2017-06-30
dot icon10/01/2018
Appointment of Sdl Estate Management Limited as a secretary on 2018-01-10
dot icon10/01/2018
Registered office address changed from 45 Summer Row Birmingham B3 1JJ United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-01-10
dot icon05/01/2018
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 45 Summer Row Birmingham B3 1JJ on 2018-01-05
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon09/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Ben
Director
27/08/2024 - Present
184
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/11/2021 - Present
157
Atwal, Amerjit Kaur
Director
06/01/2021 - 27/08/2024
22
Smart, Paul Kevin
Director
26/01/2021 - 27/08/2024
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALAAM WOOD MANAGEMENT COMPANY LIMITED

BALAAM WOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/2014 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 BALAAM WOOD MANAGEMENT COMPANY LIMITED?

toggle

BALAAM WOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/2014 .

Where is BALAAM WOOD MANAGEMENT COMPANY LIMITED located?

toggle

BALAAM WOOD MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BALAAM WOOD MANAGEMENT COMPANY LIMITED do?

toggle

BALAAM WOOD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALAAM WOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-06-30.