BALHAM PARK LIMITED

Register to unlock more data on OkredoRegister

BALHAM PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04818191

Incorporation date

02/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon02/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Change of details for Mr. John William Mcleod as a person with significant control on 2023-07-03
dot icon03/07/2023
Change of details for Mr. John William Mcleod as a person with significant control on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr John William Mcleod on 2023-07-03
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon17/05/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2022-05-17
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Registered office address changed from PO Box 4385 04818191: Companies House Default Address Cardiff CF14 8LH to Kemp House 152-160 City Road London EC1V 2NX on 2021-10-27
dot icon07/07/2021
Registered office address changed to PO Box 4385, 04818191: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-07
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon11/05/2018
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2018-05-11
dot icon11/05/2018
Director's details changed for Mr John William Mcleod on 2018-05-11
dot icon10/11/2017
Registered office address changed from 83 Windmill Street Gravesend Kent DA12 1BN England to Kemp House 152-160 City Road London EC1V 2NX on 2017-11-10
dot icon09/11/2017
Director's details changed for Mr John William Mcleod on 2017-11-09
dot icon09/11/2017
Director's details changed for Mr John William Mcleod on 2017-11-09
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon11/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Registered office address changed from 7 Russell Quay West Street Gravesend Kent DA11 0BP England to 83 Windmill Street Gravesend Kent DA12 1BN on 2016-05-24
dot icon10/03/2016
Current accounting period shortened from 2016-04-05 to 2016-03-31
dot icon29/01/2016
Micro company accounts made up to 2015-04-05
dot icon27/12/2015
Registered office address changed from 96 Tottenham Road Flat 3 London N1 4DP to 7 Russell Quay West Street Gravesend Kent DA11 0BP on 2015-12-27
dot icon03/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon03/07/2015
Director's details changed for Mr John William Mcleod on 2015-07-01
dot icon04/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon05/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon05/07/2014
Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP England on 2014-07-05
dot icon23/12/2013
Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 2013-12-23
dot icon22/12/2013
Accounts for a dormant company made up to 2013-04-05
dot icon19/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-04-05
dot icon06/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon06/07/2012
Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 2012-07-06
dot icon06/07/2012
Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 2012-07-06
dot icon23/04/2012
Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 2012-04-23
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon19/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr John William Mcleod on 2011-04-14
dot icon14/04/2011
Registered office address changed from 101B Tollington Way London N7 6RE United Kingdom on 2011-04-14
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon29/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon29/07/2010
Director's details changed for John William Mcleod on 2010-07-02
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-04-08
dot icon23/03/2010
Termination of appointment of David Farraday as a secretary
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon03/07/2009
Return made up to 02/07/09; full list of members
dot icon03/07/2009
Director's change of particulars / john mcleod / 01/07/2009
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon17/12/2008
Location of register of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from 23 centurian way bedlington northumberland NE22 6LD
dot icon17/07/2008
Return made up to 02/07/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon30/10/2007
Accounting reference date shortened from 31/10/07 to 05/04/07
dot icon01/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/07/2007
Return made up to 02/07/07; full list of members
dot icon20/11/2006
Registered office changed on 20/11/06 from: 83 portelet road stepney green london E1 4EL
dot icon20/11/2006
Location of register of members
dot icon20/11/2006
Director's particulars changed
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/07/2006
Return made up to 02/07/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon24/07/2006
Location of register of members
dot icon24/07/2006
Registered office changed on 24/07/06 from: 83 portelet road london E1 4EL
dot icon24/07/2006
Location of register of members (non legible)
dot icon24/07/2006
Location of register of members
dot icon24/07/2006
Director's particulars changed
dot icon18/07/2006
Registered office changed on 18/07/06 from: flat 50 the atrium 30 vincent square london SW1P 2NW
dot icon13/04/2006
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon02/08/2005
Return made up to 02/07/05; full list of members
dot icon02/08/2005
Location of register of members
dot icon02/08/2005
Secretary's particulars changed
dot icon03/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/08/2004
Return made up to 02/07/04; full list of members
dot icon27/08/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon20/07/2004
Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon16/12/2003
Secretary's particulars changed
dot icon04/07/2003
Director resigned
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon03/07/2003
New director appointed
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.97K
-
0.00
-
-
2022
0
4.64K
-
0.00
-
-
2023
0
440.00
-
0.00
-
-
2023
0
440.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

440.00 £Descended-90.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CF CLIENT SECRETARY LTD
Corporate Secretary
02/07/2003 - 02/07/2003
671
Cf Client Director Ltd
Director
02/07/2003 - 02/07/2003
656
Mr David Russell Farraday
Director
02/07/2003 - 02/07/2003
1
Mcleod, John William
Director
02/07/2003 - Present
3
Farraday, David Russell
Secretary
02/07/2003 - 23/03/2010
-

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 BALHAM PARK LIMITED

BALHAM PARK LIMITED is an(a) Active company incorporated on 02/07/2003 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALHAM PARK LIMITED?

toggle

BALHAM PARK LIMITED is currently Active. It was registered on 02/07/2003 .

Where is BALHAM PARK LIMITED located?

toggle

BALHAM PARK LIMITED is registered at 124 City Road, London EC1V 2NX.

What does BALHAM PARK LIMITED do?

toggle

BALHAM PARK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BALHAM PARK LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.