BALMCREST HOMES LIMITED

Register to unlock more data on OkredoRegister

BALMCREST HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037448

Incorporation date

06/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Warehouse Wyndham Arcade, St Mary Street, Cardiff CF10 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon04/03/2026
Secretary's details changed for Mr Adrian Allaway on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Adrian Allaway on 2026-03-04
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon05/12/2025
Termination of appointment of Nicholas John Clwyd Griffith as a director on 2025-12-02
dot icon03/12/2025
Appointment of Mr Thomas Charles Clwyd Griffith as a director on 2025-11-28
dot icon13/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/02/2023
Change of details for Mewslade Holdings Ltd as a person with significant control on 2023-02-15
dot icon15/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon16/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon17/02/2021
Cessation of Parliament Hotels Limited as a person with significant control on 2021-01-04
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Amended accounts for a small company made up to 2015-12-31
dot icon13/06/2017
Registered office address changed from 23 Womanby Street Castle Quarter Cardiff CF10 1BR to The Warehouse Wyndham Arcade St Mary Street Cardiff CF10 1FH on 2017-06-13
dot icon10/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/04/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon20/05/2014
Registration of charge 050374480009
dot icon29/04/2014
Full accounts made up to 2013-07-31
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon15/08/2013
Certificate of change of name
dot icon15/08/2013
Change of name notice
dot icon09/05/2013
Registration of charge 050374480008
dot icon25/04/2013
Group of companies' accounts made up to 2012-07-31
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/10/2012
Termination of appointment of Maurice Gourgey as a director
dot icon18/07/2012
Group of companies' accounts made up to 2011-07-31
dot icon28/03/2012
Appointment of Mr Adrian Allaway as a director
dot icon13/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon29/03/2011
Registered office address changed from 1-3 Fitzalan Place Cardiff South Glamorgan CF24 0ED on 2011-03-29
dot icon01/03/2011
Group of companies' accounts made up to 2010-07-31
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Robert Hodge as a director
dot icon28/07/2010
Appointment of Mr Nicholas John Clwyd Griffith as a director
dot icon10/05/2010
Termination of appointment of Nicholas Griffith as a director
dot icon04/05/2010
Full accounts made up to 2009-07-31
dot icon31/03/2010
Appointment of Maurice Saleh Gourgey as a director
dot icon12/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon18/11/2009
Resolutions
dot icon11/02/2009
Appointment terminated director adrian allaway
dot icon09/02/2009
Return made up to 06/02/09; full list of members
dot icon17/12/2008
Full accounts made up to 2008-07-31
dot icon04/04/2008
Full accounts made up to 2007-07-31
dot icon19/02/2008
Return made up to 06/02/08; full list of members
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
Director resigned
dot icon28/10/2007
Director's particulars changed
dot icon21/08/2007
Full accounts made up to 2006-07-31
dot icon17/02/2007
Return made up to 06/02/07; full list of members
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
New secretary appointed
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon03/03/2006
Full accounts made up to 2005-07-31
dot icon22/02/2006
Return made up to 06/02/06; full list of members
dot icon18/07/2005
Director's particulars changed
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon20/05/2005
Full accounts made up to 2004-07-31
dot icon15/02/2005
Return made up to 06/02/05; full list of members
dot icon22/11/2004
Accounting reference date shortened from 28/02/05 to 31/07/04
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
Director resigned
dot icon11/02/2004
Certificate of change of name
dot icon06/02/2004
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 icon-74.88 % *

* during past year

Cash in Bank

£529.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.88K
-
0.00
2.11K
-
2022
0
27.99K
-
0.00
529.00
-
2022
0
27.99K
-
0.00
529.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.99K £Ascended4.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

529.00 £Descended-74.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allaway, Adrian
Director
04/12/2007 - 11/02/2009
26
Allaway, Adrian
Director
27/03/2012 - Present
26
CRESCENT HILL LIMITED
Corporate Secretary
06/02/2004 - 09/02/2004
135
ST ANDREWS COMPANY SERVICES LIMITED
Corporate Director
06/02/2004 - 09/02/2004
99
Gourgey, Maurice Saleh
Director
09/03/2010 - 17/10/2012
35

Persons with Significant Control

3
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 BALMCREST HOMES LIMITED

BALMCREST HOMES LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at The Warehouse Wyndham Arcade, St Mary Street, Cardiff CF10 1FH. There are currently 3 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 BALMCREST HOMES LIMITED?

toggle

BALMCREST HOMES LIMITED is currently Active. It was registered on 06/02/2004 .

Where is BALMCREST HOMES LIMITED located?

toggle

BALMCREST HOMES LIMITED is registered at The Warehouse Wyndham Arcade, St Mary Street, Cardiff CF10 1FH.

What does BALMCREST HOMES LIMITED do?

toggle

BALMCREST HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALMCREST HOMES LIMITED?

toggle

The latest filing was on 04/03/2026: Secretary's details changed for Mr Adrian Allaway on 2026-03-04.