BALMORAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BALMORAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04592615

Incorporation date

18/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, Brunel Lock Development, Smeaton Road, Bristol BS1 6SECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon20/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon18/04/2025
Micro company accounts made up to 2024-08-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon28/08/2024
Amended micro company accounts made up to 2023-08-31
dot icon23/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/12/2023
Change of share class name or designation
dot icon28/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon14/06/2023
Satisfaction of charge 2 in full
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/04/2022
Change of share class name or designation
dot icon11/04/2022
Particulars of variation of rights attached to shares
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon28/01/2017
Appointment of Peter Colin Jones as a director on 2017-01-01
dot icon30/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon08/09/2014
Particulars of variation of rights attached to shares
dot icon08/09/2014
Change of share class name or designation
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon08/09/2014
Resolutions
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/12/2012
Termination of appointment of Jonathon Davies as a director
dot icon21/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon21/12/2010
Director's details changed for Roberto Andrea Antonio Fantini on 2010-11-18
dot icon21/12/2010
Secretary's details changed for Julie Fantini on 2010-11-18
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/03/2010
Appointment of Mr Jonathon Davies as a director
dot icon01/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon01/12/2009
Director's details changed for Roberto Andrea Antonio Fantini on 2009-11-26
dot icon16/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon20/11/2008
Return made up to 18/11/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/01/2008
Return made up to 18/11/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon27/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/12/2006
Return made up to 18/11/06; full list of members
dot icon06/12/2006
Secretary's particulars changed
dot icon06/12/2006
Director's particulars changed
dot icon16/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/11/2005
Return made up to 18/11/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/01/2005
Accounting reference date shortened from 30/11/04 to 31/08/04
dot icon25/11/2004
Return made up to 18/11/04; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon21/11/2003
Return made up to 18/11/03; full list of members
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Secretary resigned
dot icon12/12/2002
Registered office changed on 12/12/02 from: 51 savoy road brislington bristol BS4 3SZ
dot icon12/12/2002
Registered office changed on 12/12/02 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon18/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon-39.59 % *

* during past year

Cash in Bank

£35,232.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
275.81K
-
0.00
132.48K
-
2022
16
243.44K
-
0.00
58.33K
-
2023
0
391.66K
-
0.00
35.23K
-
2023
0
391.66K
-
0.00
35.23K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

391.66K £Ascended60.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.23K £Descended-39.59 % *

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
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
17/11/2002 - 17/11/2002
3976
BOURSE NOMINEES LIMITED
Nominee Director
17/11/2002 - 17/11/2002
1082
Mr Roberto Andrea Antonio Fantini
Director
18/11/2002 - Present
2
Fantini, Julie
Secretary
17/11/2002 - Present
-
Davies, Jonathon
Director
06/02/2010 - 05/12/2012
1

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 SYSTEMS LIMITED

BALMORAL SYSTEMS LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at Unit 3, Brunel Lock Development, Smeaton Road, Bristol BS1 6SE. 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 BALMORAL SYSTEMS LIMITED?

toggle

BALMORAL SYSTEMS LIMITED is currently Active. It was registered on 18/11/2002 .

Where is BALMORAL SYSTEMS LIMITED located?

toggle

BALMORAL SYSTEMS LIMITED is registered at Unit 3, Brunel Lock Development, Smeaton Road, Bristol BS1 6SE.

What does BALMORAL SYSTEMS LIMITED do?

toggle

BALMORAL SYSTEMS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BALMORAL SYSTEMS LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-08-31.