BALFOUR HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

BALFOUR HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08773581

Incorporation date

13/11/2013

Size

Group

Contacts

Registered address

Registered address

Balfour Winery, Five Oak Lane, Staplehurst, Kent TN12 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon25/03/2026
Second filing of Confirmation Statement dated 2024-11-13
dot icon18/12/2025
Second filing of Confirmation Statement dated 2024-11-13
dot icon17/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/12/2025
Satisfaction of charge 087735810004 in full
dot icon17/12/2025
Satisfaction of charge 087735810005 in full
dot icon17/12/2025
Satisfaction of charge 087735810003 in full
dot icon15/12/2025
Registration of charge 087735810006, created on 2025-12-08
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon08/01/2025
Appointment of Rose Phillamena Jones as a director on 2024-12-20
dot icon08/01/2025
Appointment of Mr Lee Christopher Hart as a director on 2024-12-20
dot icon03/01/2025
Appointment of Maxim Owen Fergus Elias as a director on 2024-12-20
dot icon24/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/11/2024
13/11/24 Statement of Capital gbp 11184
dot icon05/11/2024
Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ
dot icon14/07/2024
Group of companies' accounts made up to 2022-12-31
dot icon16/01/2024
Registration of charge 087735810004, created on 2024-01-12
dot icon16/01/2024
Registration of charge 087735810005, created on 2024-01-12
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-13
dot icon22/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon30/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon06/05/2022
Director's details changed for Mrs Leslie Balfour-Lynn on 2022-05-04
dot icon04/05/2022
Change of details for Mrs Leslie Balfour-Lynn as a person with significant control on 2022-05-04
dot icon24/02/2022
Registered office address changed from Hush Heath Winery Five Oak Lane Staplehurst Kent TN12 0HT United Kingdom to Balfour Winery Five Oak Lane Staplehurst Kent TN12 0HT on 2022-02-24
dot icon26/01/2022
Certificate of change of name
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon26/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/01/2021
Registered office address changed from 66 West Smithfield London EC1A 9DY United Kingdom to Hush Heath Winery Five Oak Lane Staplehurst Kent TN12 0HT on 2021-01-05
dot icon03/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon17/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/03/2020
Registration of charge 087735810003, created on 2020-03-24
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon16/09/2019
Change of details for Leslie Balfour-Lynn as a person with significant control on 2019-06-26
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon12/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon27/06/2018
Satisfaction of charge 087735810001 in full
dot icon05/06/2018
Resolutions
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-05-21
dot icon05/02/2018
Satisfaction of charge 087735810002 in full
dot icon27/12/2017
Registration of charge 087735810002, created on 2017-12-11
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Termination of appointment of Scott Malaugh as a director on 2016-07-22
dot icon05/05/2016
Registered office address changed from 73 Cornhill London EC3V 3QQ to 66 West Smithfield London EC1A 9DY on 2016-05-05
dot icon16/03/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon02/02/2016
Registration of charge 087735810001, created on 2016-01-28
dot icon22/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon24/08/2015
Certificate of change of name
dot icon11/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-11
dot icon08/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon12/09/2014
Director's details changed for Scott Malaugh on 2013-11-14
dot icon04/09/2014
Certificate of change of name
dot icon20/01/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon25/11/2013
Register inspection address has been changed
dot icon25/11/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon18/11/2013
Appointment of Scott Malaugh as a director
dot icon13/11/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£992,710.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
6
-
-
0.00
992.71K
-
2021
6
-
-
0.00
992.71K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

992.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balfour-Lynn, Leslie
Director
13/11/2013 - Present
17
Malaugh, Scott
Director
14/11/2013 - 22/07/2016
5
Hart, Lee Christopher
Director
20/12/2024 - Present
2
Elias, Maxim Owen Fergus
Director
20/12/2024 - Present
-
Jones, Rose Phillamena
Director
20/12/2024 - Present
-

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+
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 BALFOUR HOSPITALITY LIMITED

BALFOUR HOSPITALITY LIMITED is an(a) Active company incorporated on 13/11/2013 with the registered office located at Balfour Winery, Five Oak Lane, Staplehurst, Kent TN12 0HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR HOSPITALITY LIMITED?

toggle

BALFOUR HOSPITALITY LIMITED is currently Active. It was registered on 13/11/2013 .

Where is BALFOUR HOSPITALITY LIMITED located?

toggle

BALFOUR HOSPITALITY LIMITED is registered at Balfour Winery, Five Oak Lane, Staplehurst, Kent TN12 0HT.

What does BALFOUR HOSPITALITY LIMITED do?

toggle

BALFOUR HOSPITALITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BALFOUR HOSPITALITY LIMITED have?

toggle

BALFOUR HOSPITALITY LIMITED had 6 employees in 2021.

What is the latest filing for BALFOUR HOSPITALITY LIMITED?

toggle

The latest filing was on 25/03/2026: Second filing of Confirmation Statement dated 2024-11-13.