BALMCREST ESTATES LIMITED

Register to unlock more data on OkredoRegister

BALMCREST ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00740572

Incorporation date

12/11/1962

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1962)
dot icon04/08/2021
Bona Vacantia disclaimer
dot icon09/03/2010
Final Gazette dissolved following liquidation
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-12-03
dot icon09/12/2009
Return of final meeting in a members' voluntary winding up
dot icon03/08/2009
Liquidators' statement of receipts and payments to 2009-07-30
dot icon06/06/2009
Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas moore square london E1W 1YW
dot icon05/02/2009
Liquidators' statement of receipts and payments to 2009-01-30
dot icon28/02/2008
Declaration of solvency
dot icon13/02/2008
Registered office changed on 13/02/08 from: nations house 103 wigmore street london W1U 1AE
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Appointment of a voluntary liquidator
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Director resigned
dot icon24/07/2006
Director's particulars changed
dot icon19/07/2006
Director's particulars changed
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon14/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon27/02/2006
Auditor's resignation
dot icon17/11/2005
Registered office changed on 17/11/05 from: 8-9 northumberland street london WC2N 5DA
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New secretary appointed
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon06/04/2004
Director's particulars changed
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon14/01/2003
Certificate of reduction of share premium
dot icon23/12/2002
Court order
dot icon23/12/2002
Resolutions
dot icon16/11/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 31/03/02; full list of members
dot icon13/05/2002
Location of register of members address changed
dot icon11/03/2002
£ ic 20001/16000 05/02/02 £ sr 4001@1=4001
dot icon04/03/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon25/02/2002
Resolutions
dot icon02/01/2002
Declaration of shares redemption:auditor's report
dot icon02/01/2002
Resolutions
dot icon20/07/2001
Registered office changed on 20/07/01 from: 18 hanover square london W1R 9DA
dot icon19/06/2001
New secretary appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Declaration of assistance for shares acquisition
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon11/04/2001
Director's particulars changed
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Director's particulars changed
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon06/03/2000
Location of register of members
dot icon23/02/2000
Director resigned
dot icon06/12/1999
New director appointed
dot icon25/11/1999
Secretary resigned
dot icon23/11/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned;director resigned
dot icon24/08/1999
New secretary appointed;new director appointed
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon02/05/1999
Location of register of members
dot icon02/05/1999
Return made up to 31/03/99; full list of members
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon17/08/1998
Auditor's resignation
dot icon20/05/1998
Return made up to 31/03/98; full list of members
dot icon20/05/1998
Registered office changed on 20/05/98 from: bury house 31 bury street london EC3A 5AR
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon16/10/1997
New director appointed
dot icon13/10/1997
Director resigned
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Return made up to 31/03/97; no change of members
dot icon24/04/1997
Declaration of satisfaction of mortgage/charge
dot icon24/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon01/08/1996
Auditor's resignation
dot icon02/07/1996
Full accounts made up to 1996-03-31
dot icon20/06/1996
Return made up to 31/03/96; full list of members; amend
dot icon20/06/1996
Ad 28/03/96--------- £ si 1@1
dot icon20/06/1996
Nc inc already adjusted 28/03/96
dot icon20/06/1996
Resolutions
dot icon20/06/1996
Resolutions
dot icon13/06/1996
Director's particulars changed
dot icon03/05/1996
Return made up to 31/03/96; change of members
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon23/08/1995
Full accounts made up to 1995-03-31
dot icon10/08/1995
New director appointed
dot icon24/04/1995
Return made up to 31/03/95; no change of members
dot icon04/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon08/08/1994
Director resigned
dot icon19/05/1994
Return made up to 02/04/94; full list of members
dot icon19/05/1994
Secretary's particulars changed;director's particulars changed
dot icon12/03/1994
Resolutions
dot icon23/02/1994
Secretary resigned;new director appointed
dot icon23/02/1994
New secretary appointed;director resigned;new director appointed
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon14/09/1993
Return made up to 08/08/93; full list of members
dot icon05/07/1993
Registered office changed on 05/07/93 from: bury house 31 bury street london EC3A 5AR
dot icon23/06/1993
Particulars of mortgage/charge
dot icon23/06/1993
Registered office changed on 23/06/93 from: 3A southwark bridge office 60 thrale st, village london SE1 9HW
dot icon03/06/1993
Particulars of mortgage/charge
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon27/08/1992
Return made up to 08/08/92; no change of members
dot icon13/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon08/07/1992
Registered office changed on 08/07/92 from: control house 47-51 gillingham street london SW1V 1HS
dot icon17/10/1991
Return made up to 08/08/91; full list of members
dot icon04/10/1991
Full accounts made up to 1991-03-31
dot icon03/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/08/1991
Particulars of mortgage/charge
dot icon13/03/1991
Return made up to 31/10/90; no change of members
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon02/11/1990
Return made up to 31/10/89; no change of members
dot icon08/02/1990
Director resigned
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon08/11/1989
Return made up to 08/08/89; full list of members
dot icon21/03/1989
Director resigned;new director appointed
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon30/11/1988
Return made up to 14/11/88; full list of members
dot icon18/07/1988
Registered office changed on 18/07/88 from: 82/83 eccleston square london SW1V 1PS
dot icon06/06/1988
Full accounts made up to 1987-03-31
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon26/04/1988
New director appointed
dot icon04/01/1988
Full accounts made up to 1986-03-31
dot icon03/12/1987
Return made up to 31/12/85; full list of members
dot icon03/12/1987
New secretary appointed
dot icon03/12/1987
Director resigned
dot icon03/12/1987
Return made up to 31/12/86; full list of members
dot icon01/10/1986
Secretary resigned;director resigned
dot icon29/10/1984
Certificate of change of name
dot icon12/11/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meade, Karl Robert
Director
11/08/2005 - 22/12/2006
50
ASCOT CORPORATE DIRECTORS LIMIYED
Corporate Director
17/11/1999 - 31/05/2001
15
Williams, John Benedict Alan
Secretary
30/07/1999 - 10/11/1999
19
Folger, Susan
Secretary
28/01/1994 - 30/07/1999
20
Lanchester, David James
Secretary
18/07/2005 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMCREST ESTATES LIMITED

BALMCREST ESTATES LIMITED is an(a) Dissolved company incorporated on 12/11/1962 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 3 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 BALMCREST ESTATES LIMITED?

toggle

BALMCREST ESTATES LIMITED is currently Dissolved. It was registered on 12/11/1962 and dissolved on 09/03/2010.

Where is BALMCREST ESTATES LIMITED located?

toggle

BALMCREST ESTATES LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does BALMCREST ESTATES LIMITED do?

toggle

BALMCREST ESTATES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BALMCREST ESTATES LIMITED?

toggle

The latest filing was on 04/08/2021: Bona Vacantia disclaimer.