UKBizDB.co.uk

BALABROOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balabrook Limited. The company was founded 28 years ago and was given the registration number 03090414. The firm's registered office is in PORTSMOUTH. You can find them at 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BALABROOK LIMITED
Company Number:03090414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom, PO6 3TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Feathers, Kiln Road, Prestwood, England, HP16 9DG

Secretary06 August 2003Active
Feathers, Kiln Road, Prestwood, England, HP16 9DG

Director13 March 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 August 1995Active
Feathers Kiln Road, Prestwood, Great Missenden, HP16 9DG

Secretary13 March 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 August 1995Active
Oak House, Clay Pits Lane Foxearth, Sudbury, CO10 7JD

Director13 March 1996Active

People with Significant Control

Mr Stuart John Ferguson
Notified on:03 August 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Feathers, Kiln Road, Prestwood, England, HP16 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heather Lilian Ferguson
Notified on:03 August 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Feathers, Kiln Road, Prestwood, England, HP16 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person secretary company with change date.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Change person secretary company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.