BALMAIN CLOSE FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

BALMAIN CLOSE FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03219321

Incorporation date

02/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1996)
dot icon13/03/2026
Micro company accounts made up to 2025-06-24
dot icon18/08/2025
Termination of appointment of Elaine Monica Pearce as a director on 2025-08-15
dot icon05/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-23
dot icon05/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon19/03/2024
Appointment of David Nigel Barter as a director on 2024-03-15
dot icon19/03/2024
Appointment of Phoebe Alice Moule as a director on 2024-03-15
dot icon30/01/2024
Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-01-30
dot icon12/09/2023
Termination of appointment of Anna Brigitte Spence Lundy as a director on 2023-09-11
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-23
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-06-24
dot icon22/03/2022
Previous accounting period shortened from 2021-06-24 to 2021-06-23
dot icon24/01/2022
Director's details changed for Mr Bleddyn Davis on 2022-01-24
dot icon14/12/2021
Termination of appointment of Rodney Coleman as a director on 2021-12-14
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon26/06/2021
Total exemption full accounts made up to 2020-06-24
dot icon15/06/2021
Appointment of Jaimin Taank as a director on 2021-06-14
dot icon08/01/2021
Appointment of Anna Brigitte Spence Lundy as a director on 2021-01-08
dot icon04/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-06-24
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-06-24
dot icon05/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon27/04/2018
Termination of appointment of Pamela Margaret Shadlock as a director on 2018-01-16
dot icon31/01/2018
Total exemption full accounts made up to 2017-06-24
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-06-24
dot icon05/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon08/02/2016
Total exemption full accounts made up to 2015-06-24
dot icon09/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-06-24
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Bleddyn Davis as a director
dot icon28/10/2013
Total exemption full accounts made up to 2013-06-24
dot icon04/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon27/06/2013
Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 2013-06-27
dot icon26/06/2013
Appointment of Fairoak Estate Management Ltd as a secretary
dot icon26/06/2013
Termination of appointment of Heritage Management Limited as a secretary
dot icon15/04/2013
Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 2013-04-15
dot icon27/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon20/12/2012
Current accounting period shortened from 2013-07-31 to 2013-06-24
dot icon13/07/2012
Appointment of Mrs Elaine Monica Pearce as a director
dot icon11/07/2012
Appointment of Ms Pamela Margaret Shadlock as a director
dot icon02/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon05/07/2011
Secretary's details changed for Heritage Management Limited on 2011-07-02
dot icon04/07/2011
Director's details changed for Dr Rodney Coleman on 2011-07-02
dot icon04/07/2011
Director's details changed for Zelimir Zecevic on 2011-07-02
dot icon04/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon30/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 02/07/09; full list of members
dot icon20/04/2009
Director appointed zelimir zecevic
dot icon27/03/2009
Secretary's change of particulars zelimir zecevic logged form
dot icon21/03/2009
Appointment terminated director arthur davies
dot icon04/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon14/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon15/07/2008
Return made up to 02/07/08; full list of members
dot icon13/07/2007
Return made up to 02/07/07; change of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 02/07/06; change of members
dot icon23/12/2005
New director appointed
dot icon22/12/2005
Full accounts made up to 2005-07-31
dot icon19/12/2005
Director resigned
dot icon13/07/2005
Return made up to 02/07/05; full list of members
dot icon26/01/2005
New secretary appointed
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Registered office changed on 18/01/05 from: 35 balmain close london W5 5BY
dot icon18/11/2004
Full accounts made up to 2004-07-31
dot icon02/09/2004
Return made up to 02/07/04; full list of members
dot icon02/09/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned
dot icon07/01/2004
Full accounts made up to 2003-07-31
dot icon05/08/2003
Return made up to 02/07/03; full list of members
dot icon01/06/2003
Accounts for a small company made up to 2002-07-31
dot icon15/08/2002
Return made up to 02/07/02; full list of members
dot icon15/01/2002
Return made up to 02/07/01; full list of members
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
New secretary appointed
dot icon12/11/2001
Full accounts made up to 2001-07-31
dot icon14/11/2000
Full accounts made up to 2000-07-31
dot icon26/07/2000
Return made up to 02/07/00; no change of members
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon14/01/2000
New director appointed
dot icon05/08/1999
Return made up to 02/07/99; full list of members
dot icon30/10/1998
Full accounts made up to 1998-07-31
dot icon06/08/1998
Return made up to 02/07/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-07-31
dot icon14/04/1998
Secretary resigned;director resigned
dot icon14/04/1998
New secretary appointed;new director appointed
dot icon22/07/1997
Return made up to 02/07/97; full list of members
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon02/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.74K
-
0.00
-
-
2022
0
8.74K
-
0.00
-
-
2022
0
8.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FAIROAK ESTATE MANAGEMENT LIMITED
Corporate Secretary
14/04/2013 - Present
56
HERITAGE MANAGEMENT LIMITED
Corporate Secretary
08/12/2004 - 14/04/2013
24
TOWNENDS PROPERTY MANAGEMENT
Corporate Secretary
29/02/2004 - 07/12/2004
46
Davies, Arthur Bleddyn
Director
04/12/2005 - 08/03/2009
4
Barter, David Nigel
Director
15/03/2024 - Present
4

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 BALMAIN CLOSE FREEHOLDERS LIMITED

BALMAIN CLOSE FREEHOLDERS LIMITED is an(a) Active company incorporated on 02/07/1996 with the registered office located at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMAIN CLOSE FREEHOLDERS LIMITED?

toggle

BALMAIN CLOSE FREEHOLDERS LIMITED is currently Active. It was registered on 02/07/1996 .

Where is BALMAIN CLOSE FREEHOLDERS LIMITED located?

toggle

BALMAIN CLOSE FREEHOLDERS LIMITED is registered at C/O Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA.

What does BALMAIN CLOSE FREEHOLDERS LIMITED do?

toggle

BALMAIN CLOSE FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALMAIN CLOSE FREEHOLDERS LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-24.