BALMORAL HORTON LIMITED

Register to unlock more data on OkredoRegister

BALMORAL HORTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11567947

Incorporation date

13/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Howes Percival Llp Level 3 Building A, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2018)
dot icon22/04/2026
Registered office address changed from C/O Howes Percival Llp Bell House First Floor, Seebeck Place Knowlhill Milton Keynes MK5 8FR England to C/O Howes Percival Llp Level 3 Building a, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2026-04-22
dot icon11/04/2026
Register inspection address has been changed to Nene House 4 Rushmills Northampton NN4 7YB
dot icon11/04/2026
Register(s) moved to registered inspection location Nene House 4 Rushmills Northampton NN4 7YB
dot icon29/03/2026
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon26/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to C/O Howes Percival Llp Bell House First Floor, Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2025-05-21
dot icon24/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon23/07/2024
Change of details for Bartley Balmoral Ltd as a person with significant control on 2024-07-23
dot icon30/04/2024
Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 2024-04-30
dot icon04/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon06/05/2022
Termination of appointment of James Norbert Paul Beshoff as a director on 2022-05-06
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon05/08/2021
Appointment of Mr James Norbert Paul Beshoff as a director on 2021-08-04
dot icon20/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon20/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon20/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon29/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2020
Director's details changed for Mr Matthew Morris James on 2020-01-02
dot icon20/12/2019
Cessation of Matthew Morris James as a person with significant control on 2019-11-15
dot icon20/12/2019
Notification of Bartley Balmoral Ltd as a person with significant control on 2019-11-15
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon05/12/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon18/09/2019
Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 66 Prescot St London E1 8NN on 2019-09-18
dot icon15/02/2019
Registered office address changed from C/O Dealmaker.Money Limited Empress Heights College Street Southampton SO14 3LA United Kingdom to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 2019-02-15
dot icon15/02/2019
Current accounting period shortened from 2019-09-30 to 2019-03-31
dot icon07/02/2019
Termination of appointment of Bonnie-Lou Bowen as a director on 2019-01-29
dot icon07/02/2019
Change of details for Matthew Morris James as a person with significant control on 2019-02-07
dot icon07/02/2019
Director's details changed for Ms Bonnie-Lou James on 2018-09-13
dot icon30/01/2019
Termination of appointment of a director
dot icon29/01/2019
Appointment of Mr Matthew Morris James as a director on 2019-01-29
dot icon13/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.33K
-
0.00
-
-
2022
0
13.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beshoff, James Norbert Paul
Director
04/08/2021 - 06/05/2022
23
James, Matthew Morris
Director
29/01/2019 - Present
31
Bowen, Bonnie-Lou
Director
13/09/2018 - 29/01/2019
7

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 BALMORAL HORTON LIMITED

BALMORAL HORTON LIMITED is an(a) Active company incorporated on 13/09/2018 with the registered office located at C/O Howes Percival Llp Level 3 Building A, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There is currently 1 active director 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 HORTON LIMITED?

toggle

BALMORAL HORTON LIMITED is currently Active. It was registered on 13/09/2018 .

Where is BALMORAL HORTON LIMITED located?

toggle

BALMORAL HORTON LIMITED is registered at C/O Howes Percival Llp Level 3 Building A, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does BALMORAL HORTON LIMITED do?

toggle

BALMORAL HORTON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BALMORAL HORTON LIMITED?

toggle

The latest filing was on 22/04/2026: Registered office address changed from C/O Howes Percival Llp Bell House First Floor, Seebeck Place Knowlhill Milton Keynes MK5 8FR England to C/O Howes Percival Llp Level 3 Building a, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2026-04-22.