BALSTATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALSTATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783475

Incorporation date

25/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon10/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon19/01/2024
Change of details for Mr Eric Christopher Edwards as a person with significant control on 2023-10-02
dot icon19/01/2024
Director's details changed for Mr Eric Christopher Edwards on 2023-10-02
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Director's details changed for Michaela Christian on 2020-02-19
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Change of details for Mr Eric Christopher Edwards as a person with significant control on 2019-05-10
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Appointment of Michaela Christian as a director on 2018-07-30
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/08/2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-08-05
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon04/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon30/01/2012
Appointment of Mr Ryan Edwards as a secretary
dot icon30/01/2012
Termination of appointment of Morley & Scott Corporate Services Limited as a secretary
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-20
dot icon31/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon31/01/2011
Secretary's details changed for Morley & Scott Corporate Services Limited on 2009-10-01
dot icon07/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Resolutions
dot icon14/06/2010
Change of share class name or designation
dot icon14/06/2010
Statement of company's objects
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon12/03/2010
Secretary's details changed for Morley & Scott Corporate Services Limited on 2009-11-18
dot icon03/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon02/02/2010
Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2010-02-02
dot icon07/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/01/2009
Return made up to 20/01/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/09/2008
Secretary appointed morley & scott corporate services LIMITED
dot icon10/09/2008
Appointment terminated secretary c b secretaries LIMITED
dot icon25/04/2008
Location of register of members
dot icon14/04/2008
Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/02/2008
Duplicate mortgage certificatecharge no:4
dot icon27/02/2008
Duplicate mortgage certificatecharge no:2
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2008
Return made up to 20/01/08; full list of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 20/01/07; full list of members
dot icon02/02/2007
Location of register of members
dot icon02/02/2007
Secretary's particulars changed
dot icon23/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/09/2006
Registered office changed on 06/09/06 from: century house 19 high street marlow bucks SL7 1NO
dot icon05/04/2006
Return made up to 20/01/06; full list of members
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
New secretary appointed
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 20/01/05; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 20/01/04; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/06/2003
New secretary appointed
dot icon01/06/2003
Secretary resigned
dot icon03/03/2003
Return made up to 20/01/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Return made up to 20/01/02; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 20/01/01; full list of members
dot icon09/03/2000
Return made up to 20/01/00; full list of members
dot icon21/12/1999
Director resigned
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed
dot icon04/07/1999
Return made up to 20/01/99; no change of members
dot icon24/02/1999
Full accounts made up to 1998-03-31
dot icon16/02/1998
Return made up to 20/01/98; no change of members
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon23/01/1997
Return made up to 20/01/97; full list of members
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Return made up to 20/01/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon24/01/1995
Return made up to 20/01/95; no change of members
dot icon25/11/1994
Full accounts made up to 1994-03-31
dot icon22/06/1994
Return made up to 25/01/94; full list of members
dot icon02/06/1994
Ad 30/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/1994
Registered office changed on 12/04/94 from: 77 worpole road islesworth middlesex
dot icon03/09/1993
Director resigned
dot icon03/09/1993
New secretary appointed;new director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
Registered office changed on 06/07/93 from: century house 19 high street marlow bucks SL7 1AU
dot icon06/07/1993
Accounting reference date notified as 31/03
dot icon24/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1993
Registered office changed on 05/05/93 from: 110 whitchurch road cardiff south wales CF4 3LY
dot icon05/05/1993
Director resigned;new director appointed
dot icon25/01/1993
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
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.31M
-
0.00
121.33K
-
2022
2
1.36M
-
0.00
66.25K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Eric Christopher
Director
01/04/1999 - Present
14
Edwards, Michaela Jane
Director
30/07/2018 - Present
1

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+
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 BALSTATE SERVICES LIMITED

BALSTATE SERVICES LIMITED is an(a) Active company incorporated on 25/01/1993 with the registered office located at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP. 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 BALSTATE SERVICES LIMITED?

toggle

BALSTATE SERVICES LIMITED is currently Active. It was registered on 25/01/1993 .

Where is BALSTATE SERVICES LIMITED located?

toggle

BALSTATE SERVICES LIMITED is registered at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP.

What does BALSTATE SERVICES LIMITED do?

toggle

BALSTATE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALSTATE SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-20 with no updates.