BALHAVEN LIMITED

Register to unlock more data on OkredoRegister

BALHAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009725

Incorporation date

14/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House Hellesdon Park Road, Drayton High Road, Norwich NR6 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon03/09/2024
Termination of appointment of Denise Thompson as a secretary on 2024-08-26
dot icon03/09/2024
Appointment of Miss Abigail Jane Bridger as a secretary on 2024-08-27
dot icon29/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Director's details changed for Mr Gary Ian Chaplin on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Jonathan Peter Foster-Smith on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Jonathan Peter Foster-Smith on 2024-01-24
dot icon12/01/2024
Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to Saxon House Hellesdon Park Road Drayton High Road Norwich NR6 5DR on 2024-01-12
dot icon21/06/2023
Termination of appointment of Susan Urpeth as a director on 2023-06-11
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon21/02/2023
Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2023-02-21
dot icon04/08/2022
Appointment of Mrs Penny Moffitt as a director on 2022-07-31
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Appointment of Mrs Denise Thompson as a secretary on 2022-04-20
dot icon09/04/2022
Termination of appointment of Helen Mary Durrant as a secretary on 2022-04-09
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon20/02/2022
Appointment of Mrs Susan Urpeth as a director on 2022-02-11
dot icon20/02/2022
Appointment of Mrs Jill Sullivan as a director on 2022-02-11
dot icon19/01/2022
Appointment of Mrs Helen Mary Durrant as a secretary on 2022-01-14
dot icon11/01/2022
Termination of appointment of Diana Randall as a director on 2021-12-29
dot icon02/10/2021
Termination of appointment of Luke Maxfield Marshall as a director on 2021-09-19
dot icon02/10/2021
Termination of appointment of Nathan Lucas as a director on 2021-09-19
dot icon02/10/2021
Termination of appointment of Diana Hilda Randall as a secretary on 2021-09-19
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Appointment of Mrs Jackie Shopland-Reed as a director on 2021-03-10
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon16/10/2020
Appointment of Mrs Diana Randall as a director on 2020-10-09
dot icon24/09/2020
Termination of appointment of Maureen Taylor as a director on 2020-09-11
dot icon27/08/2020
Appointment of Mr Nathan Lucas as a director on 2020-08-14
dot icon27/08/2020
Termination of appointment of Barbara Pearse as a director on 2020-08-16
dot icon22/07/2020
Termination of appointment of Mike Outram as a director on 2020-07-10
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon27/02/2020
Appointment of Mr Luke Marshall as a director on 2020-02-21
dot icon13/08/2019
Termination of appointment of Keith Barton as a director on 2019-08-09
dot icon01/07/2019
Termination of appointment of Nick Owen Temple as a director on 2019-06-09
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Appointment of Mrs Maureen Taylor as a director on 2019-06-09
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon10/12/2018
Secretary's details changed for Mrs Diana Hilda Randall on 2018-12-10
dot icon24/09/2018
Termination of appointment of Maureen Taylor as a director on 2018-09-24
dot icon17/08/2018
Appointment of Mrs Maureen Taylor as a director on 2018-08-04
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon10/04/2018
Director's details changed for Mr Nick Owen Temple on 2018-04-10
dot icon10/04/2018
Director's details changed for Mrs Barbara Pearse on 2018-04-10
dot icon10/04/2018
Director's details changed for Mr Mike Outram on 2018-04-10
dot icon10/04/2018
Director's details changed for Mr Gary Ian Chaplin on 2018-04-10
dot icon10/04/2018
Director's details changed for Mr Keith Barton on 2018-04-10
dot icon15/01/2018
Termination of appointment of Richard Bloyce as a director on 2018-01-02
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/04/2017
Appointment of Mr Nick Temple as a director on 2017-04-02
dot icon03/04/2017
Appointment of Mrs Barbara Pearse as a director on 2017-04-02
dot icon03/04/2017
Appointment of Mr Mike Outram as a director on 2017-04-02
dot icon03/04/2017
Appointment of Mr Gary Ian Chaplin as a director on 2017-04-02
dot icon03/04/2017
Appointment of Mr Richard Bloyce as a director on 2017-04-02
dot icon03/04/2017
Appointment of Mr Keith Barton as a director on 2017-04-02
dot icon03/04/2017
Termination of appointment of Thomas Thorn as a director on 2017-04-02
dot icon03/04/2017
Termination of appointment of Peter Collier as a director on 2017-04-02
dot icon03/04/2017
Termination of appointment of Robin Stafford Bloyce as a director on 2017-04-02
dot icon03/04/2017
Termination of appointment of Jonathan Alexander as a director on 2017-04-02
dot icon05/07/2016
Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 2016-07-05
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Appointment of Mr Jonathan Foster-Smith as a director on 2016-06-11
dot icon03/06/2016
Termination of appointment of Anthony Ronald Price as a director on 2016-05-25
dot icon29/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Appointment of Mr Peter Collier as a director on 2015-01-14
dot icon20/05/2015
Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 2015-05-20
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/11/2014
Appointment of Mrs Diana Hilda Randall as a secretary on 2014-11-25
dot icon30/09/2014
Appointment of Mr Thomas Thorn as a director on 2014-06-15
dot icon19/09/2014
Termination of appointment of Ailsa Mairi Meader as a secretary on 2014-09-10
dot icon19/09/2014
Termination of appointment of Frances Mary Fairhall as a director on 2014-06-11
dot icon19/09/2014
Termination of appointment of Dolores Meyer as a director on 2014-08-13
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of Michael Outram as a director
dot icon25/02/2014
Termination of appointment of Evelyn Wilkinson as a director
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Michael Vaughan Outram on 2013-04-15
dot icon11/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2012
Appointment of Anthony Ronald Price as a director
dot icon27/06/2012
Appointment of Mr Anthony Ronald Price as a director
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/02/2012
Termination of appointment of Simon Hooton as a director
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/04/2011
Director's details changed for Robin Stafford Bloyce on 2011-03-31
dot icon05/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Ailsa Mairi Meader on 2010-03-31
dot icon21/04/2010
Termination of appointment of Richard Meader as a director
dot icon21/04/2010
Director's details changed for Evelyn Wilkinson on 2010-03-31
dot icon21/04/2010
Director's details changed for Michael Vaughan Outram on 2010-03-31
dot icon21/04/2010
Director's details changed for Frances Mary Fairhall on 2010-03-31
dot icon21/04/2010
Director's details changed for Dolores Meyer on 2010-03-31
dot icon31/03/2010
Termination of appointment of Richard Meader as a director
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/07/2008
Director appointed michael vaughan outram
dot icon22/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 31/03/08; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 31/03/07; full list of members
dot icon26/03/2007
Registered office changed on 26/03/07 from: c/o whittle & co hiscox house middleborough colchester essex CO3 3XL
dot icon08/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 31/03/06; full list of members
dot icon23/09/2005
New secretary appointed
dot icon23/09/2005
Secretary resigned
dot icon23/09/2005
Registered office changed on 23/09/05 from: tideways estuary road shotley gate ipswich suffolk IP9 1PZ
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/06/2005
Director resigned
dot icon28/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon17/03/2005
Director resigned
dot icon06/07/2004
Memorandum and Articles of Association
dot icon06/07/2004
Resolutions
dot icon27/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon24/06/2003
Resolutions
dot icon18/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 31/03/02; full list of members
dot icon18/03/2002
New director appointed
dot icon15/02/2002
Director resigned
dot icon26/06/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 31/03/99; full list of members
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 31/03/98; full list of members
dot icon03/12/1997
Director resigned
dot icon31/10/1997
Resolutions
dot icon29/10/1997
New director appointed
dot icon12/05/1997
Return made up to 31/03/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon21/04/1996
Return made up to 31/03/96; full list of members
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon12/06/1995
Director resigned;new director appointed
dot icon13/04/1995
Return made up to 31/03/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Director resigned
dot icon24/05/1994
Return made up to 31/03/94; full list of members
dot icon26/04/1994
New director appointed
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon19/05/1993
Return made up to 31/03/93; change of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon02/12/1992
Ad 21/09/92--------- £ si 1@1=1 £ ic 19497/19498
dot icon13/04/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Return made up to 31/03/92; change of members
dot icon04/10/1991
Director resigned;new director appointed
dot icon17/07/1991
Auditor's resignation
dot icon22/04/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
Return made up to 31/03/91; full list of members
dot icon09/07/1990
Return made up to 11/06/90; full list of members
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon07/11/1989
Ad 26/10/89--------- £ si 1@1=1 £ ic 19496/19497
dot icon07/07/1989
Full accounts made up to 1988-12-31
dot icon07/07/1989
Return made up to 12/06/89; full list of members
dot icon15/06/1989
Memorandum and Articles of Association
dot icon15/06/1989
Resolutions
dot icon21/02/1989
Wd 08/02/89 ad 01/01/89-07/02/89 £ si 3@1=3 £ ic 19493/19496
dot icon10/11/1988
Director resigned;new director appointed
dot icon17/08/1988
Full accounts made up to 1987-12-31
dot icon17/08/1988
Return made up to 13/06/88; full list of members
dot icon25/05/1988
Wd 18/04/88 ad 19/02/88--------- £ si 1@1=1 £ ic 19492/19493
dot icon17/02/1988
Wd 19/01/88 ad 04/12/87--------- premium £ si 3@1=3 £ ic 19489/19492
dot icon02/02/1988
Wd 11/01/88 ad 06/11/87--------- premium £ si 3@1=3 £ ic 19486/19489
dot icon02/02/1988
Wd 11/01/88 ad 09/10/87--------- £ si 19406@1=19406 £ ic 80/19486
dot icon20/08/1987
Return made up to 07/05/87; full list of members
dot icon20/08/1987
Full accounts made up to 1986-12-31
dot icon16/06/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Accounting reference date notified as 31/12
dot icon15/08/1986
Registered office changed on 15/08/86 from: 32 museum street ipswich suffolk IP11JB
dot icon15/08/1986
Memorandum and Articles of Association
dot icon05/08/1986
New director appointed
dot icon22/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1986
Registered office changed on 22/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
64.90K
-
0.00
73.24K
-
2022
6
62.12K
-
0.00
70.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffitt, Penny
Director
31/07/2022 - Present
-
Mr Richard William Bloyce
Director
01/04/2017 - 01/01/2018
2
Lucas, Nathan
Director
13/08/2020 - 18/09/2021
-
Hooton, Simon Kenneth
Director
11/09/1997 - 06/01/2012
8
Temple, Nick Owen
Director
01/04/2017 - 08/06/2019
2

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 BALHAVEN LIMITED

BALHAVEN LIMITED is an(a) Active company incorporated on 14/04/1986 with the registered office located at Saxon House Hellesdon Park Road, Drayton High Road, Norwich NR6 5DR. There are currently 6 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 BALHAVEN LIMITED?

toggle

BALHAVEN LIMITED is currently Active. It was registered on 14/04/1986 .

Where is BALHAVEN LIMITED located?

toggle

BALHAVEN LIMITED is registered at Saxon House Hellesdon Park Road, Drayton High Road, Norwich NR6 5DR.

What does BALHAVEN LIMITED do?

toggle

BALHAVEN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALHAVEN LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with updates.