BALHAM REALTY LIMITED

Register to unlock more data on OkredoRegister

BALHAM REALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03652000

Incorporation date

19/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1998)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Cessation of Loizos Timinis as a person with significant control on 2023-10-31
dot icon16/11/2023
Notification of Elzbieta Znojkiewicz as a person with significant control on 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon20/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Termination of appointment of Keith Langdale Bowman as a secretary on 2020-12-23
dot icon26/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon01/06/2017
Termination of appointment of Elzbieta Znojkiewicz as a secretary on 2017-03-27
dot icon01/06/2017
Appointment of Mr Keith Langdale Bowman as a secretary on 2017-03-27
dot icon01/06/2017
Termination of appointment of Keith Langdale Bowman as a director on 2017-03-27
dot icon03/04/2017
Appointment of Ms Elzbieta Znojkiewicz as a director on 2017-03-27
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon13/05/2016
Satisfaction of charge 1 in full
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon21/12/2015
Previous accounting period shortened from 2015-10-31 to 2015-03-31
dot icon30/09/2015
Total exemption full accounts made up to 2014-10-31
dot icon10/03/2015
Appointment of Elzbieta Znojkiewicz as a secretary on 2015-02-01
dot icon25/02/2015
Appointment of Keith Langdale Bowman as a director on 2015-02-01
dot icon25/02/2015
Termination of appointment of Hamlin Jennings as a director on 2015-02-01
dot icon25/02/2015
Termination of appointment of Glenys Jennings as a secretary on 2015-02-01
dot icon11/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/01/2014
Annual return made up to 2013-10-19 with full list of shareholders
dot icon02/11/2013
Compulsory strike-off action has been discontinued
dot icon31/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon26/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-10-31
dot icon07/12/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon06/12/2011
Director's details changed for Dr Hamlin Jennings on 2011-10-19
dot icon06/12/2011
Secretary's details changed for Glenys Jennings on 2011-10-19
dot icon10/08/2011
Full accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon15/11/2010
Registered office address changed from , 2nd Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ on 2010-11-15
dot icon06/09/2010
Full accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon18/11/2009
Director's details changed for Dr Hamlin Jennings on 2009-10-19
dot icon24/06/2009
Full accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 19/10/08; full list of members
dot icon06/10/2008
Full accounts made up to 2007-10-31
dot icon12/03/2008
Full accounts made up to 2006-10-31
dot icon31/10/2007
Return made up to 19/10/07; full list of members
dot icon13/12/2006
Full accounts made up to 2005-10-31
dot icon21/11/2006
Return made up to 19/10/06; full list of members
dot icon22/09/2006
Full accounts made up to 2004-10-31
dot icon07/09/2006
Delivery ext'd 3 mth 31/10/05
dot icon24/07/2006
Return made up to 19/10/05; full list of members
dot icon18/07/2006
First Gazette notice for compulsory strike-off
dot icon30/01/2006
Full accounts made up to 2003-10-31
dot icon29/07/2005
Full accounts made up to 2002-10-31
dot icon14/06/2005
Return made up to 19/10/04; full list of members
dot icon02/06/2005
Delivery ext'd 3 mth 31/10/04
dot icon26/04/2005
Strike-off action suspended
dot icon19/04/2005
First Gazette notice for compulsory strike-off
dot icon10/01/2004
Return made up to 19/10/03; full list of members
dot icon06/06/2003
Full accounts made up to 2001-10-31
dot icon30/01/2003
Delivery ext'd 3 mth 31/10/02
dot icon24/01/2003
Return made up to 19/10/02; full list of members
dot icon16/11/2001
Return made up to 19/10/01; full list of members
dot icon29/03/2001
Particulars of mortgage/charge
dot icon15/12/2000
Return made up to 19/10/00; full list of members
dot icon14/12/2000
Accounts for a dormant company made up to 2000-10-31
dot icon08/11/2000
Accounts for a dormant company made up to 1999-10-31
dot icon08/11/2000
Resolutions
dot icon22/03/2000
Return made up to 19/10/99; full list of members
dot icon21/03/2000
Registered office changed on 21/03/00 from:\hunington studios, 1 ranelagh gardesn london, SW6 3PA
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
New director appointed
dot icon19/04/1999
Secretary resigned
dot icon19/04/1999
Director resigned
dot icon19/04/1999
Registered office changed on 19/04/99 from:\381 kingsway, hove, east sussex BN3 4QD
dot icon19/10/1998
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 icon+44.03 % *

* during past year

Cash in Bank

£23,873.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
716.22K
-
0.00
2.42K
-
2022
0
740.71K
-
0.00
16.58K
-
2023
0
746.19K
-
0.00
23.87K
-
2023
0
746.19K
-
0.00
23.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

746.19K £Ascended0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.87K £Ascended44.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
19/10/1998 - 14/04/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
19/10/1998 - 14/04/1999
9606
Bowman, Keith Langdale
Director
01/02/2015 - 27/03/2017
7
Jennings, Glenys
Secretary
12/10/1999 - 01/02/2015
2
Jennings, Hamlin, Dr
Director
12/10/1999 - 01/02/2015
4

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 BALHAM REALTY LIMITED

BALHAM REALTY LIMITED is an(a) Active company incorporated on 19/10/1998 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. 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 REALTY LIMITED?

toggle

BALHAM REALTY LIMITED is currently Active. It was registered on 19/10/1998 .

Where is BALHAM REALTY LIMITED located?

toggle

BALHAM REALTY LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does BALHAM REALTY LIMITED do?

toggle

BALHAM REALTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALHAM REALTY LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.