BALMORAL CRUISE LIMITED

Register to unlock more data on OkredoRegister

BALMORAL CRUISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06443659

Incorporation date

03/12/2007

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 36 Broadway, London SW1H 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon17/10/2025
Appointment of Mr Colin James Parselle as a director on 2025-10-07
dot icon17/10/2025
Termination of appointment of Clare Marion Ward as a director on 2025-10-07
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Appointment of Mrs Clare Ward as a director on 2024-09-04
dot icon06/08/2024
Termination of appointment of Peter Colin Deer as a director on 2024-08-05
dot icon08/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Termination of appointment of Alfred Henry Reeves as a secretary on 2023-03-13
dot icon14/03/2023
Termination of appointment of Alfred Henry Reeves as a director on 2023-03-13
dot icon24/02/2023
Termination of appointment of Richard Chilvers as a director on 2023-02-20
dot icon24/02/2023
Appointment of Mrs Claire Louise Wright as a director on 2023-02-23
dot icon24/02/2023
Appointment of Mr Peter Colin Deer as a director on 2023-02-23
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon02/09/2019
Termination of appointment of Michael Howard Rodwell as a director on 2019-08-31
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Change of details for Fred. Olsen Cruise Lines Limited as a person with significant control on 2019-04-16
dot icon16/04/2019
Registered office address changed from 2nd Floor 64-65 Vincent Square London SW1P 2NU to 2nd Floor, 36 Broadway London SW1H 0BH on 2019-04-16
dot icon06/02/2019
Notification of Fred. Olsen Cruise Lines Limited as a person with significant control on 2019-01-31
dot icon06/02/2019
Cessation of First Olsen (Holdings) Limited as a person with significant control on 2019-01-31
dot icon21/12/2018
Director's details changed for Mr Michael Howard Rodwell on 2018-12-13
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon24/08/2017
Satisfaction of charge 4 in full
dot icon24/08/2017
Satisfaction of charge 3 in full
dot icon24/08/2017
Satisfaction of charge 2 in full
dot icon24/08/2017
Satisfaction of charge 1 in full
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Statement of capital on 2017-07-03
dot icon23/06/2017
Statement by Directors
dot icon23/06/2017
Solvency Statement dated 01/06/17
dot icon23/06/2017
Resolutions
dot icon06/06/2017
Director's details changed for Mr Michael Howard Rodwell on 2017-05-16
dot icon08/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon16/05/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon19/02/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon19/12/2014
Director's details changed for Mr Alfred Henry Reeves on 2014-12-03
dot icon19/12/2014
Director's details changed for Mr Michael Howard Rodwell on 2014-12-03
dot icon19/12/2014
Director's details changed for Richard Chilvers on 2014-12-03
dot icon19/12/2014
Secretary's details changed for Mr Alfred Henry Reeves on 2014-12-03
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon14/12/2009
Director's details changed for Richard Chilvers on 2009-12-14
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU
dot icon23/12/2008
Return made up to 03/12/08; full list of members
dot icon25/02/2008
Memorandum and Articles of Association
dot icon21/01/2008
Resolutions
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Ad 20/12/07--------- £ si 25199999@1=25199999 £ ic 1/25200000
dot icon08/01/2008
Nc inc already adjusted 17/12/07
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New secretary appointed;new director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Secretary resigned
dot icon03/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
03/12/2007 - 03/12/2007
1498
INSTANT COMPANIES LIMITED
Corporate Director
03/12/2007 - 03/12/2007
812
Wright, Claire Louise
Director
23/02/2023 - Present
7
Reeves, Alfred Henry
Director
03/12/2007 - 13/03/2023
5
Parselle, Colin James
Director
07/10/2025 - Present
48

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+
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 BALMORAL CRUISE LIMITED

BALMORAL CRUISE LIMITED is an(a) Active company incorporated on 03/12/2007 with the registered office located at 2nd Floor, 36 Broadway, London SW1H 0BH. 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 BALMORAL CRUISE LIMITED?

toggle

BALMORAL CRUISE LIMITED is currently Active. It was registered on 03/12/2007 .

Where is BALMORAL CRUISE LIMITED located?

toggle

BALMORAL CRUISE LIMITED is registered at 2nd Floor, 36 Broadway, London SW1H 0BH.

What does BALMORAL CRUISE LIMITED do?

toggle

BALMORAL CRUISE LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for BALMORAL CRUISE LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with updates.