BALMA HOLDINGS LTD

Register to unlock more data on OkredoRegister

BALMA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10291720

Incorporation date

22/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Cromwell House, 14 Fulwood Place, London WC1V 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2016)
dot icon19/03/2026
Micro company accounts made up to 2025-03-31
dot icon09/02/2026
Registration of charge 102917200008, created on 2026-02-02
dot icon09/02/2026
Registration of charge 102917200009, created on 2026-02-02
dot icon09/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon13/05/2025
Registered office address changed from Babble House Old Hill Chislehurst Kent BR7 5NB England to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 2025-05-13
dot icon25/03/2025
Micro company accounts made up to 2024-03-31
dot icon22/11/2024
Registration of charge 102917200003, created on 2024-11-20
dot icon22/11/2024
Registration of charge 102917200004, created on 2024-11-20
dot icon22/11/2024
Registration of charge 102917200005, created on 2024-11-20
dot icon22/11/2024
Registration of charge 102917200006, created on 2024-11-20
dot icon22/11/2024
Registration of charge 102917200007, created on 2024-11-20
dot icon25/09/2024
Registered office address changed from Daisy Farm Firmingers Road Orpington BR6 7QQ England to Babble House Old Hill Chislehurst Kent BR7 5NB on 2024-09-25
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon23/08/2024
Appointment of Mrs Emma Sophia Collier as a director on 2024-08-22
dot icon23/08/2024
Notification of Emma Sophia Collier as a person with significant control on 2024-08-22
dot icon23/08/2024
Change of details for John-Paul Collier as a person with significant control on 2024-08-22
dot icon23/08/2024
Satisfaction of charge 102917200001 in full
dot icon23/08/2024
Satisfaction of charge 102917200002 in full
dot icon14/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon26/07/2024
Termination of appointment of Craig John Lawrence Monk as a director on 2024-07-22
dot icon19/02/2024
Certificate of change of name
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon12/05/2023
Registration of charge 102917200002, created on 2023-05-05
dot icon28/10/2022
Registration of charge 102917200001, created on 2022-10-25
dot icon14/10/2022
Appointment of Mr Craig John Lawrence Monk as a director on 2022-10-14
dot icon26/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon29/07/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon18/02/2021
Change of details for John-Paul Collier as a person with significant control on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr John-Paul Collier on 2021-02-18
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-07-21 with updates
dot icon04/06/2020
Termination of appointment of Joseph Ashley Stammers as a director on 2020-06-03
dot icon09/03/2020
Registered office address changed from C/O Gorrie Whitson Limited, 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ England to Daisy Farm Firmingers Road Orpington BR6 7QQ on 2020-03-09
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Appointment of Mr Joseph Ashley Stammers as a director on 2019-11-15
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon18/09/2019
Confirmation statement made on 2019-07-21 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-03-31
dot icon28/03/2018
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon29/09/2017
Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 2017-09-29
dot icon01/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon22/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
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
1
70.00
-
0.00
-
-
2022
1
14.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monk, Craig John Lawrence
Director
14/10/2022 - 22/07/2024
2
Stammers, Joseph Ashley
Director
15/11/2019 - 03/06/2020
3
Mr John-Paul Collier
Director
22/07/2016 - Present
16
Mrs Emma Sophia Collier
Director
22/08/2024 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALMA HOLDINGS LTD

BALMA HOLDINGS LTD is an(a) Active company incorporated on 22/07/2016 with the registered office located at 1st Floor Cromwell House, 14 Fulwood Place, London WC1V 6HZ. There are currently 2 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 BALMA HOLDINGS LTD?

toggle

BALMA HOLDINGS LTD is currently Active. It was registered on 22/07/2016 .

Where is BALMA HOLDINGS LTD located?

toggle

BALMA HOLDINGS LTD is registered at 1st Floor Cromwell House, 14 Fulwood Place, London WC1V 6HZ.

What does BALMA HOLDINGS LTD do?

toggle

BALMA HOLDINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALMA HOLDINGS LTD?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-03-31.