BALMZONE LIMITED

Register to unlock more data on OkredoRegister

BALMZONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02293589

Incorporation date

07/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1988)
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-24
dot icon25/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon07/11/2024
Appointment of Mrs Anne Patricia Irvine as a director on 2024-09-30
dot icon04/11/2024
Appointment of Mr David John Bignell as a director on 2024-09-30
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-24
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-24
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon20/06/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-06-20
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-24
dot icon22/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-24
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-24
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon02/07/2018
Notification of a person with significant control statement
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon10/04/2018
Accounts for a dormant company made up to 2017-12-24
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-24
dot icon01/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/01/2016
Accounts for a dormant company made up to 2015-12-24
dot icon29/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon29/01/2016
Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-29
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-24
dot icon24/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Martin Greene as a director on 2014-07-28
dot icon02/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon10/02/2014
Accounts for a dormant company made up to 2013-12-24
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-12-24
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-24
dot icon26/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon29/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon29/06/2011
Appointment of Om Property Management Limited as a secretary
dot icon29/06/2011
Termination of appointment of Peverel Om Limited as a secretary
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon19/04/2011
Appointment of Mr Michael Inder as a director
dot icon31/03/2011
Total exemption full accounts made up to 2010-12-24
dot icon11/10/2010
Termination of appointment of Joan Easterby as a director
dot icon10/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon14/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon12/08/2009
Appointment terminated director paul figes
dot icon14/07/2009
Total exemption full accounts made up to 2008-12-24
dot icon29/06/2009
Return made up to 19/06/09; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon26/06/2008
Return made up to 19/06/08; full list of members
dot icon16/05/2008
Total exemption full accounts made up to 2007-12-24
dot icon05/07/2007
Return made up to 19/06/07; change of members
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-24
dot icon15/11/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon04/07/2006
Return made up to 19/06/06; change of members
dot icon20/06/2006
Total exemption full accounts made up to 2005-12-24
dot icon15/09/2005
Return made up to 19/06/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-12-24
dot icon26/07/2004
Total exemption full accounts made up to 2003-12-24
dot icon16/07/2004
Return made up to 19/06/04; full list of members
dot icon21/06/2004
Director resigned
dot icon31/12/2003
Total exemption full accounts made up to 2002-12-24
dot icon29/09/2003
Return made up to 19/06/03; full list of members
dot icon11/11/2002
Total exemption full accounts made up to 2001-12-24
dot icon02/08/2002
Return made up to 19/06/02; full list of members
dot icon11/09/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon30/07/2001
Return made up to 19/06/01; full list of members
dot icon19/07/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Secretary's particulars changed
dot icon27/03/2001
Full accounts made up to 2000-12-24
dot icon28/09/2000
Director resigned
dot icon31/08/2000
Full accounts made up to 1999-12-24
dot icon30/06/2000
Return made up to 19/06/00; change of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon17/11/1999
Director resigned
dot icon15/10/1999
Full accounts made up to 1998-12-24
dot icon24/06/1999
Return made up to 19/06/99; change of members
dot icon15/06/1999
Director resigned
dot icon23/09/1998
Full accounts made up to 1997-12-24
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon20/07/1998
Return made up to 19/06/98; full list of members
dot icon16/07/1997
Return made up to 19/06/97; full list of members
dot icon03/06/1997
Full accounts made up to 1996-12-24
dot icon11/07/1996
Return made up to 19/06/96; full list of members
dot icon26/06/1996
Full accounts made up to 1995-12-24
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Registered office changed on 07/03/96 from: c/o om management services LTD P.O.box 63 668 hitchin road luton beds LU2 7XL
dot icon13/07/1995
Return made up to 19/06/95; full list of members
dot icon12/05/1995
Full accounts made up to 1994-12-24
dot icon04/07/1994
Return made up to 19/06/94; change of members
dot icon26/04/1994
Full accounts made up to 1993-12-24
dot icon21/01/1994
Director resigned
dot icon27/09/1993
New director appointed
dot icon06/07/1993
Return made up to 19/06/93; full list of members
dot icon02/07/1993
Ad 22/06/93--------- £ si 39@1=39 £ ic 2/41
dot icon19/05/1993
Full accounts made up to 1992-12-24
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon27/01/1993
Registered office changed on 27/01/93 from: broadgate house humber road beeston nottingham NG9 2EF
dot icon27/01/1993
Accounting reference date shortened from 31/03 to 24/12
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon22/07/1992
Return made up to 19/06/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon06/07/1992
£ nc 36/42 26/06/92
dot icon10/03/1992
Registered office changed on 10/03/92 from: tower house 7 st andrews street north bury st edmunds IP33 1TZ
dot icon10/03/1992
New secretary appointed
dot icon10/03/1992
Director resigned
dot icon10/03/1992
Secretary resigned;director resigned
dot icon10/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon10/03/1992
Full accounts made up to 1990-03-31
dot icon10/03/1992
Return made up to 02/03/92; no change of members
dot icon18/06/1991
Secretary resigned;new secretary appointed
dot icon18/06/1991
Director resigned;new director appointed
dot icon17/07/1990
Full accounts made up to 1989-03-31
dot icon17/07/1990
Return made up to 19/03/90; full list of members
dot icon27/01/1989
Nc dec already adjusted
dot icon27/01/1989
Resolutions
dot icon24/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1989
Resolutions
dot icon14/12/1988
Registered office changed on 14/12/88 from: classic house 174-180 old street london EC1V 9BP
dot icon07/09/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
41.00
-
0.00
0.00
-
2022
-
41.00
-
0.00
0.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 07/12/2023
497
OM PROPERTY MANAGEMENT
Corporate Secretary
17/06/2011 - 22/04/2012
73
Mr Gordon Mitcheson-Smith
Director
17/08/1998 - 28/04/1999
3
PEVEREL OM LIMITED
Corporate Secretary
27/02/1996 - 17/06/2011
220

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 BALMZONE LIMITED

BALMZONE LIMITED is an(a) Active company incorporated on 07/09/1988 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 4 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 BALMZONE LIMITED?

toggle

BALMZONE LIMITED is currently Active. It was registered on 07/09/1988 .

Where is BALMZONE LIMITED located?

toggle

BALMZONE LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BALMZONE LIMITED do?

toggle

BALMZONE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALMZONE LIMITED?

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.