BALMAIN COURT LIMITED

Register to unlock more data on OkredoRegister

BALMAIN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06097684

Incorporation date

12/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon14/11/2025
Micro company accounts made up to 2025-02-28
dot icon22/07/2025
Termination of appointment of Sital Makwana as a director on 2025-07-22
dot icon22/07/2025
Termination of appointment of Sital Makwana as a secretary on 2025-07-22
dot icon21/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon18/07/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-07-14
dot icon03/04/2025
Director's details changed for Sital Makwana on 2025-04-03
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Sunil Basilio Mazarelo on 2025-03-25
dot icon25/03/2025
Director's details changed for Sital Makwana on 2025-03-25
dot icon16/10/2024
Micro company accounts made up to 2024-02-29
dot icon18/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon29/05/2024
Second filing of Confirmation Statement dated 2023-07-14
dot icon26/03/2024
Appointment of Mr Sunil Basilio Mazarelo as a director on 2024-03-26
dot icon03/11/2023
Micro company accounts made up to 2023-02-28
dot icon16/10/2023
Appointment of Ms Sital Makwana as a secretary on 2019-03-28
dot icon16/10/2023
Appointment of Sital Makwana as a director on 2019-03-28
dot icon16/10/2023
Termination of appointment of Sunil Kumar Batra as a director on 2023-09-26
dot icon03/10/2023
Termination of appointment of Sital Makwana as a director on 2023-09-27
dot icon20/09/2023
14/07/23 Statement of Capital gbp 12
dot icon15/09/2023
Termination of appointment of Sital Makwana as a secretary on 2023-07-01
dot icon15/09/2023
Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 94 Park Lane Croydon Surrey CR0 1JB on 2023-09-15
dot icon11/09/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-07-01
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-02-28
dot icon28/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon14/09/2020
Micro company accounts made up to 2020-02-29
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon04/11/2019
Micro company accounts made up to 2019-02-28
dot icon16/10/2019
Director's details changed for Sital Makwana on 2019-10-16
dot icon16/10/2019
Secretary's details changed for Ms Sital Makwana on 2019-10-16
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon14/10/2019
Appointment of Ms Sital Makwana as a secretary on 2019-03-28
dot icon14/10/2019
Termination of appointment of Nilesh Ruparel as a secretary on 2019-03-28
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/10/2014
Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 2014-10-14
dot icon14/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/05/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon17/05/2010
Director's details changed for Sital Makwana on 2010-01-31
dot icon17/05/2010
Director's details changed for Mr Sunil Kumar Batra on 2010-01-31
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon30/07/2009
Resolutions
dot icon28/07/2009
Resolutions
dot icon10/07/2009
Resolutions
dot icon10/07/2009
Resolutions
dot icon01/05/2009
Return made up to 12/02/09; full list of members
dot icon01/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon30/04/2009
Registered office changed on 30/04/2009 from 1 balmain court, lampton road hounslow middlesex TW3 4EJ
dot icon16/02/2009
Director appointed mr sunil kumar batra
dot icon09/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon12/03/2008
Return made up to 12/02/08; full list of members
dot icon13/04/2007
Resolutions
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
New director appointed
dot icon14/03/2007
Registered office changed on 14/03/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Secretary resigned
dot icon12/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/07/2023 - Present
157
Dwyer, Daniel James
Director
12/02/2007 - 12/02/2007
2783
Makwana, Sital
Director
12/02/2007 - 27/09/2023
7
Makwana, Sital
Director
28/03/2019 - 22/07/2025
7
D & D SECRETARIAL LTD
Corporate Secretary
12/02/2007 - 12/02/2007
429

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 COURT LIMITED

BALMAIN COURT LIMITED is an(a) Active company incorporated on 12/02/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BALMAIN COURT LIMITED?

toggle

BALMAIN COURT LIMITED is currently Active. It was registered on 12/02/2007 .

Where is BALMAIN COURT LIMITED located?

toggle

BALMAIN COURT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BALMAIN COURT LIMITED do?

toggle

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

What is the latest filing for BALMAIN COURT LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-02-28.