BALMUIR INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BALMUIR INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875359

Incorporation date

26/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

106 Kenilworth Gardens, Westcliff-On-Sea, Essex SS0 0BACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1993)
dot icon03/04/2026
Registered office address changed from C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL to 106 Kenilworth Gardens Westcliff-on-Sea Essex SS0 0BA on 2026-04-03
dot icon06/02/2026
Change of details for Mr Andrew Haining as a person with significant control on 2025-11-17
dot icon22/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon04/10/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon14/04/2021
Termination of appointment of Andrew Haining as a director on 2021-03-31
dot icon14/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon23/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon09/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/04/2017
Appointment of Mr Alexander William Haining as a director on 2017-04-01
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon11/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon07/04/2015
Accounts for a small company made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon09/01/2015
Secretary's details changed for Ms Joanna Mary Fife on 2014-02-12
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon13/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon05/09/2013
Satisfaction of charge 4 in full
dot icon08/05/2013
Accounts for a small company made up to 2012-06-30
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/12/2012
Secretary's details changed for Ms Joanna Mary Mackenzie Lee on 2010-05-29
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon26/03/2012
Appointment of Mrs Joanna Mary Fife as a director
dot icon30/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/05/2011
Full accounts made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom on 2010-10-06
dot icon05/05/2010
Full accounts made up to 2009-06-30
dot icon06/04/2010
Director's details changed for Mrs Alexandra Caroline Mackay Haining on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Andrew Haining on 2010-04-06
dot icon23/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Andrew Haining on 2009-10-01
dot icon23/12/2009
Director's details changed for Mrs Alexandra Caroline Mackay Haining on 2009-10-01
dot icon22/12/2009
Director's details changed for Andrew Haining on 2009-07-28
dot icon22/12/2009
Director's details changed for Mrs Alexandra Caroline Mackay Haining on 2009-07-28
dot icon22/12/2009
Secretary's details changed for Ms Joanna Mary Mackenzie Lee on 2009-09-16
dot icon09/10/2009
Registered office address changed from 20 South Hill Godalming Surrey GU7 1JT Uk on 2009-10-09
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon04/02/2009
Return made up to 26/11/08; full list of members
dot icon03/02/2009
Registered office changed on 03/02/2009 from 3RD floor henrietta house 17-18 henrietta street london WC2E 8QH
dot icon03/02/2009
Director's change of particulars / andrew haining / 26/11/2008
dot icon03/02/2009
Director's change of particulars / alexandra haining / 02/02/2009
dot icon08/04/2008
Full accounts made up to 2007-06-30
dot icon03/12/2007
Return made up to 26/11/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
Return made up to 26/11/06; full list of members
dot icon05/10/2006
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon24/08/2006
Director resigned
dot icon23/02/2006
Registered office changed on 23/02/06 from: 7 riverview walnut tree close guildford surrey GU1 4UX
dot icon13/01/2006
Return made up to 26/11/05; full list of members
dot icon26/10/2005
Certificate of change of name
dot icon07/10/2005
Full accounts made up to 2005-01-31
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon18/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Full accounts made up to 2004-03-31
dot icon11/03/2005
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon08/12/2004
Return made up to 26/11/04; full list of members
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
New secretary appointed
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Registered office changed on 11/02/04 from: the office tanyard barns woodhill lane shamley green surrey GU5 0SP
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 26/11/03; full list of members
dot icon24/07/2003
Director's particulars changed
dot icon26/01/2003
Return made up to 26/11/02; full list of members
dot icon03/01/2003
Particulars of mortgage/charge
dot icon28/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 26/11/01; full list of members
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Full accounts made up to 2000-03-31
dot icon28/11/2000
Return made up to 26/11/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon03/12/1999
Return made up to 26/11/99; full list of members
dot icon02/02/1999
Full group accounts made up to 1998-03-31
dot icon19/11/1998
Return made up to 26/11/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-03-31
dot icon02/02/1998
Delivery ext'd 3 mth 31/03/97
dot icon29/12/1997
Return made up to 26/11/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-03-31
dot icon02/02/1997
Delivery ext'd 3 mth 31/03/96
dot icon06/01/1997
Return made up to 26/11/96; no change of members
dot icon30/08/1996
Secretary resigned
dot icon06/05/1996
Full accounts made up to 1995-03-31
dot icon22/01/1996
Return made up to 26/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 26/11/94; full list of members
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon04/08/1994
Particulars of mortgage/charge
dot icon22/02/1994
Memorandum and Articles of Association
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Resolutions
dot icon22/02/1994
£ nc 100/1000 19/01/94
dot icon21/02/1994
Director resigned;new director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon20/02/1994
Secretary resigned;new secretary appointed
dot icon16/02/1994
Registered office changed on 16/02/94 from: new garden house 78 hatton garden london EC1N 8JA
dot icon16/02/1994
Accounting reference date notified as 31/03
dot icon01/02/1994
Certificate of change of name
dot icon26/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-79.35 % *

* during past year

Cash in Bank

£14,953.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
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
1
3.57M
-
0.00
279.91K
-
2022
1
3.55M
-
0.00
72.41K
-
2023
1
2.94M
-
0.00
14.95K
-
2023
1
2.94M
-
0.00
14.95K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.94M £Descended-17.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.95K £Descended-79.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haining, Andrew
Director
19/01/1994 - 31/03/2021
37
Botts, John Chester
Director
19/01/1994 - 13/05/2005
29
Trusty, Scott Norman
Director
19/01/1994 - 30/06/2006
13
Seaton, Stuart Neil
Nominee Director
26/11/1993 - 19/01/1994
112
Fife, Joanna Mary
Director
23/03/2012 - Present
14

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALMUIR INVESTMENTS LTD

BALMUIR INVESTMENTS LTD is an(a) Active company incorporated on 26/11/1993 with the registered office located at 106 Kenilworth Gardens, Westcliff-On-Sea, Essex SS0 0BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMUIR INVESTMENTS LTD?

toggle

BALMUIR INVESTMENTS LTD is currently Active. It was registered on 26/11/1993 .

Where is BALMUIR INVESTMENTS LTD located?

toggle

BALMUIR INVESTMENTS LTD is registered at 106 Kenilworth Gardens, Westcliff-On-Sea, Essex SS0 0BA.

What does BALMUIR INVESTMENTS LTD do?

toggle

BALMUIR INVESTMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BALMUIR INVESTMENTS LTD have?

toggle

BALMUIR INVESTMENTS LTD had 1 employees in 2023.

What is the latest filing for BALMUIR INVESTMENTS LTD?

toggle

The latest filing was on 03/04/2026: Registered office address changed from C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL to 106 Kenilworth Gardens Westcliff-on-Sea Essex SS0 0BA on 2026-04-03.