BALMORAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BALMORAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03083567

Incorporation date

25/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

13a Duke Street, Southport, Merseyside PR8 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1995)
dot icon29/01/2026
Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to Sutton House 13a Duke Street Southport Merseyside PR8 1LS on 2026-01-29
dot icon29/01/2026
Registered office address changed from Sutton House 13a Duke Street Southport Merseyside PR8 1LS England to 13a Duke Street Southport Merseyside PR8 1LS on 2026-01-29
dot icon06/01/2026
Micro company accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon06/02/2025
Micro company accounts made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon02/05/2018
Micro company accounts made up to 2017-07-31
dot icon11/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon02/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon10/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon10/09/2010
Director's details changed for Paul Anthony Davies on 2010-07-25
dot icon23/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 25/07/09; full list of members
dot icon27/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 25/07/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon15/01/2008
Declaration of assistance for shares acquisition
dot icon12/09/2007
Return made up to 25/07/07; full list of members
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Secretary resigned
dot icon11/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon04/05/2007
Particulars of mortgage/charge
dot icon13/09/2006
Return made up to 25/07/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 25/07/05; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon03/09/2004
Return made up to 25/07/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon25/09/2003
Return made up to 25/07/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon11/09/2002
Return made up to 25/07/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2001-07-31
dot icon18/06/2002
Registered office changed on 18/06/02 from: 139 cambridge road churchtown southport PR9 7LN
dot icon10/10/2001
Total exemption full accounts made up to 2000-07-31
dot icon03/08/2001
Return made up to 25/07/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 1999-07-31
dot icon25/08/2000
Return made up to 25/07/00; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00 from: 41A altcar road formby liverpool merseyside L37 8DD
dot icon13/09/1999
Return made up to 25/07/99; full list of members
dot icon30/06/1999
Registered office changed on 30/06/99 from: ryeground house ryeground lane formby merseyside L37 7EQ
dot icon03/06/1999
Full accounts made up to 1998-07-31
dot icon24/07/1998
Return made up to 25/07/98; full list of members
dot icon21/05/1998
Full accounts made up to 1997-07-31
dot icon10/05/1998
Registered office changed on 10/05/98 from: ryeground house ryeground lane formby liverpool merseyside L37 7EQ
dot icon08/05/1998
Registered office changed on 08/05/98 from: stubbs parkin marion house 23/25 elbow lane formby merseyside L37 4AB
dot icon08/08/1997
Return made up to 25/07/97; no change of members
dot icon06/03/1997
Accounts for a small company made up to 1996-07-31
dot icon11/08/1996
Return made up to 25/07/96; full list of members
dot icon20/09/1995
Particulars of mortgage/charge
dot icon01/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon01/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/08/1995
Registered office changed on 01/08/95 from: 31 corsham street london N1 6DR
dot icon25/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.78K
-
0.00
-
-
2022
0
177.79K
-
0.00
-
-
2023
-
199.81K
-
0.00
-
-
2023
-
199.81K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

199.81K £Ascended12.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
24/07/1995 - 24/07/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
24/07/1995 - 24/07/1995
6842
Paul Anthony Davies
Director
25/07/1995 - Present
5
Shandley, Adrian Philip
Director
24/07/1995 - 17/04/2007
13
Davies, Paul Anthony
Secretary
24/07/1995 - 17/04/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMORAL ESTATES LIMITED

BALMORAL ESTATES LIMITED is an(a) Active company incorporated on 25/07/1995 with the registered office located at 13a Duke Street, Southport, Merseyside PR8 1LS. 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 ESTATES LIMITED?

toggle

BALMORAL ESTATES LIMITED is currently Active. It was registered on 25/07/1995 .

Where is BALMORAL ESTATES LIMITED located?

toggle

BALMORAL ESTATES LIMITED is registered at 13a Duke Street, Southport, Merseyside PR8 1LS.

What does BALMORAL ESTATES LIMITED do?

toggle

BALMORAL ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALMORAL ESTATES LIMITED?

toggle

The latest filing was on 29/01/2026: Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to Sutton House 13a Duke Street Southport Merseyside PR8 1LS on 2026-01-29.