BALSTONE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BALSTONE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01098614

Incorporation date

26/02/1973

Size

Small

Contacts

Registered address

Registered address

'sorbon', Aylesbury End, Beaconsfield, Bucks. HP9 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon31/12/2025
Director's details changed for Mr Michael James Shanly on 1987-10-31
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon02/02/2023
Accounts for a small company made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon25/03/2022
Appointment of Katherine Croom as a director on 2022-03-08
dot icon10/03/2022
Termination of appointment of Khayrul Huda as a director on 2022-02-28
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon16/04/2021
Appointment of Mr Ross Alistair Marvin as a director on 2021-04-07
dot icon19/10/2020
Accounts for a small company made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon20/07/2020
Appointment of Mr Ross Alistair Marvin as a secretary on 2020-07-20
dot icon20/07/2020
Termination of appointment of Khayrul Huda as a secretary on 2020-07-20
dot icon07/07/2020
Termination of appointment of Nicholas Mark Trott as a director on 2020-07-01
dot icon08/06/2020
Resolutions
dot icon08/06/2020
Memorandum and Articles of Association
dot icon21/01/2020
Appointment of Mr Khayrul Huda as a director on 2020-01-14
dot icon21/01/2020
Appointment of Mr Khayrul Huda as a secretary on 2020-01-14
dot icon21/01/2020
Termination of appointment of Nicholas Mark Trott as a secretary on 2020-01-14
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon04/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Satisfaction of charge 37 in full
dot icon14/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Appointment of Mr Nicholas Mark Trott as a secretary on 2015-08-17
dot icon17/08/2015
Director's details changed for Mr Nicholas Mark Trott on 2015-08-17
dot icon17/08/2015
Termination of appointment of Donald Anthony Tucker as a director on 2015-08-17
dot icon31/07/2015
Termination of appointment of Paul Joseph Giles as a secretary on 2015-07-31
dot icon04/02/2015
Satisfaction of charge 38 in full
dot icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Appointment of Mrs Tamra Booth as a director
dot icon28/03/2013
Appointment of Paul Joseph Giles as a secretary
dot icon28/03/2013
Termination of appointment of Nicholas Trott as a secretary
dot icon12/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 38
dot icon01/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Donald Anthony Tucker on 2010-09-29
dot icon01/10/2010
Director's details changed for Mr Nicholas Mark Trott on 2010-09-29
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon14/12/2009
Appointment of Mr Nicholas Mark Trott as a secretary
dot icon14/12/2009
Termination of appointment of Peter Dunthorne as a secretary
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon29/09/2009
Director's change of particulars / nicholas trott / 29/09/2009
dot icon07/07/2009
Appointment terminated secretary robert askin
dot icon19/05/2009
Secretary appointed peter richard dunthorne
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon22/10/2008
Return made up to 29/09/08; full list of members
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 37
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon17/10/2007
Return made up to 29/09/07; no change of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon02/11/2006
Return made up to 29/09/06; full list of members
dot icon16/11/2005
Return made up to 29/09/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 29/09/04; full list of members
dot icon07/01/2004
New director appointed
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 29/09/03; full list of members
dot icon30/10/2002
Return made up to 29/09/02; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Return made up to 29/09/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
Return made up to 29/09/00; full list of members
dot icon09/05/2000
Particulars of mortgage/charge
dot icon23/02/2000
Auditor's resignation
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Return made up to 29/09/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon30/09/1998
Return made up to 29/09/98; no change of members
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
New secretary appointed
dot icon13/01/1998
Return made up to 29/09/97; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon21/04/1997
Particulars of mortgage/charge
dot icon21/04/1997
Particulars of mortgage/charge
dot icon13/11/1996
Return made up to 29/09/96; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon18/10/1995
Return made up to 29/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/10/1994
New director appointed
dot icon18/10/1994
Return made up to 29/09/94; no change of members
dot icon02/02/1994
Director resigned
dot icon24/11/1993
Return made up to 29/09/93; full list of members
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon14/11/1992
Particulars of mortgage/charge
dot icon21/10/1992
Return made up to 29/09/92; no change of members
dot icon19/10/1992
Accounts for a small company made up to 1991-12-31
dot icon31/07/1992
Particulars of mortgage/charge
dot icon10/10/1991
Accounts for a small company made up to 1990-12-31
dot icon10/10/1991
Return made up to 29/09/91; no change of members
dot icon04/07/1991
Declaration of satisfaction of mortgage/charge
dot icon24/05/1991
Particulars of mortgage/charge
dot icon06/12/1990
Particulars of mortgage/charge
dot icon05/12/1990
Return made up to 01/10/90; full list of members
dot icon28/11/1990
Registered office changed on 28/11/90 from: 'sorbon' horseshoe crescent beaconsfield bucks HP9 1LJ
dot icon16/11/1990
Full accounts made up to 1989-12-31
dot icon14/11/1990
Secretary resigned;new secretary appointed
dot icon06/12/1989
Return made up to 29/09/89; no change of members
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon08/11/1989
Secretary resigned;new secretary appointed
dot icon30/01/1989
Accounts for a small company made up to 1987-12-31
dot icon30/01/1989
Return made up to 20/09/88; no change of members
dot icon02/11/1988
Particulars of mortgage/charge
dot icon18/10/1988
Particulars of mortgage/charge
dot icon12/09/1988
Secretary resigned;new secretary appointed
dot icon22/02/1988
Accounts for a small company made up to 1986-12-31
dot icon22/02/1988
Return made up to 07/07/87; full list of members
dot icon31/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1987
Director resigned
dot icon05/10/1987
Particulars of mortgage/charge
dot icon24/06/1987
Particulars of mortgage/charge
dot icon04/06/1987
Particulars of mortgage/charge
dot icon27/03/1987
Particulars of mortgage/charge
dot icon13/02/1987
Accounts for a small company made up to 1985-12-31
dot icon13/02/1987
Return made up to 01/07/86; full list of members
dot icon05/02/1987
Particulars of mortgage/charge
dot icon28/01/1987
Particulars of mortgage/charge
dot icon28/01/1987
Particulars of mortgage/charge
dot icon23/10/1986
Particulars of mortgage/charge
dot icon23/10/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huda, Khayrul
Director
14/01/2020 - 28/02/2022
117
Marvin, Ross Alistair
Director
07/04/2021 - Present
64
Booth, Tamra Michelle
Director
19/06/2013 - Present
156
Croom, Katherine
Director
08/03/2022 - Present
6

Persons with Significant Control

0

No PSC data available.

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 BALSTONE ESTATES LIMITED

BALSTONE ESTATES LIMITED is an(a) Active company incorporated on 26/02/1973 with the registered office located at 'sorbon', Aylesbury End, Beaconsfield, Bucks. HP9 1LW. There are currently 3 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 BALSTONE ESTATES LIMITED?

toggle

BALSTONE ESTATES LIMITED is currently Active. It was registered on 26/02/1973 .

Where is BALSTONE ESTATES LIMITED located?

toggle

BALSTONE ESTATES LIMITED is registered at 'sorbon', Aylesbury End, Beaconsfield, Bucks. HP9 1LW.

What does BALSTONE ESTATES LIMITED do?

toggle

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

What is the latest filing for BALSTONE ESTATES LIMITED?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mr Michael James Shanly on 1987-10-31.