BALLA CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BALLA CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05684957

Incorporation date

23/01/2006

Size

Small

Contacts

Registered address

Registered address

C/O Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-Under-Edge GL12 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon15/07/2025
Application to strike the company off the register
dot icon07/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/07/2024
Notification of Balla Group Ltd as a person with significant control on 2024-05-17
dot icon03/07/2024
Cessation of Terrain Plant (Holdings) Limited as a person with significant control on 2024-05-17
dot icon26/02/2024
Second filing of Confirmation Statement dated 2023-01-28
dot icon26/02/2024
Second filing of Confirmation Statement dated 2021-01-28
dot icon15/02/2024
Notification of Terrain Plant (Holdings) Limited as a person with significant control on 2020-07-03
dot icon15/02/2024
Cessation of Balla Estates Limited as a person with significant control on 2022-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon21/11/2023
Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2023-11-21
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/06/2023
Certificate of change of name
dot icon23/02/2023
Termination of appointment of Kevin Patrick Berkely as a secretary on 2019-09-19
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon02/02/2023
Cessation of Bristol & Avon Group Limited as a person with significant control on 2022-12-31
dot icon02/02/2023
Notification of Balla Estates Limited as a person with significant control on 2022-12-31
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/06/2022
Director's details changed for Ms Clare Margaret Berkely on 2021-11-17
dot icon22/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Appointment of Ms Clare Margaret Berkely as a director on 2021-02-04
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon28/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon28/01/2021
Cessation of Terrain Plant (Holdings) Limited as a person with significant control on 2020-07-03
dot icon28/01/2021
Notification of Bristol & Avon Group Limited as a person with significant control on 2020-07-03
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon06/02/2020
Notification of Terrain Plant (Holdings) Limited as a person with significant control on 2020-01-01
dot icon06/02/2020
Cessation of Kevin Patrick Berkely as a person with significant control on 2020-01-01
dot icon06/02/2020
Cessation of Aidan Joseph Berkely as a person with significant control on 2020-01-01
dot icon20/09/2019
Appointment of Damian Evans as a secretary on 2019-09-19
dot icon27/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon03/12/2018
Director's details changed for Mr Aidan Joseph Berkely on 2018-11-30
dot icon03/12/2018
Director's details changed for Mr Kevin Patrick Berkely on 2018-11-30
dot icon06/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon11/02/2009
Return made up to 23/01/09; full list of members
dot icon07/10/2008
Director appointed aidan berkely
dot icon06/10/2008
Appointment terminated director john garland
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 23/01/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon23/01/2007
Return made up to 23/01/07; full list of members
dot icon23/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garland, John Wayne
Director
23/01/2006 - 22/09/2008
5
Berkely, Kevin Patrick
Director
23/01/2006 - Present
31
Berkely, Aidan Joseph
Director
22/09/2008 - Present
15
Berkely, Clare Margaret
Director
04/02/2021 - Present
14
Berkely, Kevin Patrick
Secretary
22/01/2006 - 18/09/2019
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLA CONSTRUCTION LTD

BALLA CONSTRUCTION LTD is an(a) Dissolved company incorporated on 23/01/2006 with the registered office located at C/O Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-Under-Edge GL12 8QW. There are currently 4 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 BALLA CONSTRUCTION LTD?

toggle

BALLA CONSTRUCTION LTD is currently Dissolved. It was registered on 23/01/2006 and dissolved on 07/10/2025.

Where is BALLA CONSTRUCTION LTD located?

toggle

BALLA CONSTRUCTION LTD is registered at C/O Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-Under-Edge GL12 8QW.

What does BALLA CONSTRUCTION LTD do?

toggle

BALLA CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BALLA CONSTRUCTION LTD?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.