BALCOMBE COURT (WORTHING) LIMITED

Register to unlock more data on OkredoRegister

BALCOMBE COURT (WORTHING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07098707

Incorporation date

08/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Salisbury Road, Worthing, West Sussex BN11 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon09/03/2026
Appointment of Mr David Anthony Hull as a director on 2026-03-01
dot icon11/02/2026
Appointment of Mr Michael Edward Bleakley as a director on 2025-10-31
dot icon03/02/2026
Appointment of Mr Roy Edward Evans as a director on 2025-10-29
dot icon03/02/2026
Termination of appointment of David Hull as a director on 2026-01-21
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-24
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon23/05/2024
Total exemption full accounts made up to 2024-03-24
dot icon11/04/2024
Termination of appointment of David Vernon George Fonville as a director on 2024-04-04
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2023-03-24
dot icon14/03/2023
Termination of appointment of Andrew Harmer as a director on 2023-02-19
dot icon25/11/2022
Appointment of Mr David Hull as a director on 2022-11-23
dot icon25/11/2022
Appointment of Ms Priyanka Patel as a director on 2022-11-23
dot icon25/11/2022
Appointment of Mr Aashish Patel as a director on 2022-11-23
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-24
dot icon09/05/2022
Statement of capital following an allotment of shares on 2021-09-16
dot icon11/02/2022
Termination of appointment of David Hull as a director on 2022-02-10
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-24
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon09/04/2021
Termination of appointment of Marion Bonnick as a director on 2021-03-31
dot icon10/02/2021
Appointment of Mr Andrew Harmer as a director on 2021-02-07
dot icon08/01/2021
Confirmation statement made on 2020-12-08 with updates
dot icon19/08/2020
Termination of appointment of Maureen Bacon as a director on 2020-08-18
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-24
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-03-24
dot icon04/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon30/05/2018
Appointment of Mr David Hull as a director on 2018-05-24
dot icon30/05/2018
Appointment of Mrs Maureen Bacon as a director on 2018-05-24
dot icon24/05/2018
Total exemption full accounts made up to 2018-03-24
dot icon02/01/2018
Confirmation statement made on 2017-12-08 with updates
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-04-30
dot icon14/12/2017
Termination of appointment of Ruth Annie Beeching as a director on 2017-12-05
dot icon29/06/2017
Appointment of Mrs Marion Bonnick as a director on 2017-06-15
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-24
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon03/01/2017
Termination of appointment of Graham Peter Malpas as a director on 2016-12-27
dot icon03/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-24
dot icon13/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2015-03-24
dot icon02/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-04-09
dot icon04/06/2014
Appointment of Mr Graham Peter Malpas as a director
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-24
dot icon20/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Gayl Wojcik as a director
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-24
dot icon15/07/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon17/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Theresa Crozier as a director
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-24
dot icon18/04/2012
Termination of appointment of Charalambos Lambrakis as a director
dot icon22/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-24
dot icon17/06/2011
Statement of capital on 2011-06-17
dot icon17/06/2011
Solvency statement dated 08/06/11
dot icon17/06/2011
Resolutions
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr David Michael Parker on 2010-10-01
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon28/09/2010
Appointment of Mr David Vernon George Fonville as a director
dot icon27/09/2010
Appointment of Mr Charalambos Lambrakis as a director
dot icon26/07/2010
Registered office address changed from 37 Balcombe Court West Parade Worthing BN11 3PL United Kingdom on 2010-07-26
dot icon26/07/2010
Current accounting period extended from 2010-12-31 to 2011-03-24
dot icon14/06/2010
Resolutions
dot icon14/06/2010
Statement of company's objects
dot icon08/06/2010
Memorandum and Articles of Association
dot icon08/06/2010
Resolutions
dot icon08/12/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+381.90 % *

* during past year

Cash in Bank

£73,976.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
55.18K
-
0.00
64.19K
-
2023
0
13.28K
-
0.00
15.35K
-
2024
0
63.14K
-
0.00
73.98K
-
2024
0
63.14K
-
0.00
73.98K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

63.14K £Ascended375.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.98K £Ascended381.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wojcik, Gayl Barbara
Director
08/12/2009 - 01/11/2013
-
Malpas, Graham Peter
Director
15/05/2014 - 27/12/2016
-
Lambrakis, Charalambos
Director
17/07/2010 - 09/04/2012
-
Hull, David
Director
24/05/2018 - 10/02/2022
-
Crozier, Theresa Ida Eugenia
Director
08/12/2009 - 09/05/2012
-

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 BALCOMBE COURT (WORTHING) LIMITED

BALCOMBE COURT (WORTHING) LIMITED is an(a) Active company incorporated on 08/12/2009 with the registered office located at 38 Salisbury Road, Worthing, West Sussex BN11 1RD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALCOMBE COURT (WORTHING) LIMITED?

toggle

BALCOMBE COURT (WORTHING) LIMITED is currently Active. It was registered on 08/12/2009 .

Where is BALCOMBE COURT (WORTHING) LIMITED located?

toggle

BALCOMBE COURT (WORTHING) LIMITED is registered at 38 Salisbury Road, Worthing, West Sussex BN11 1RD.

What does BALCOMBE COURT (WORTHING) LIMITED do?

toggle

BALCOMBE COURT (WORTHING) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BALCOMBE COURT (WORTHING) LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mr David Anthony Hull as a director on 2026-03-01.