UKBizDB.co.uk

BALANUS LIMITED

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

This company is commonly known as Balanus Limited. The company was founded 40 years ago and was given the registration number 01837522. The firm's registered office is in CHELMSFORD. You can find them at Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BALANUS LIMITED
Company Number:01837522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary30 November 2021Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 October 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary10 January 2008Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Secretary28 May 1997Active
Summer House, Woodside Little Baddow, Chelmsford, CM3 4SR

Secretary24 January 2001Active
80 Palace Gardens Terrace, London, W8 4RS

Director25 August 1993Active
Pilgrims, Ebbisham Lane, Walton-On-The-Hill, KT20 5BT

Director31 March 2003Active
7th Floor, United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director09 January 2008Active
38 West Street, Harrow On The Hill, Harrow, HA1 3EN

Director-Active
Waverley House, Lyndhurst Road, Holmsley, BH23 8LA

Director27 January 1999Active
159 Crosshall Road, St Neots, Huntingdon, PE19 7GB

Director27 January 1999Active
48 Crow Green Road, Brentwood, CM15 9RA

Director-Active
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS

Director-Active
16 The Drive, London, SW20 8TG

Director25 August 1993Active
Kerseys Boxted Church Road, Boxted, Colchester, CO4 5TH

Director01 May 2002Active
Arborfield House, Hawkins Lane West Hill, Ottery St Mary, EX11 1XG

Director-Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director-Active
23 Holmbury Park, Sunridge Avenue, Bromley, BR1 2QS

Director11 May 1992Active
19 Lauriston Road, Wimbledon, London, SW19 4TJ

Director02 January 1997Active
57 Victoria Road, London, W8 5RH

Director-Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
3 Priory Manor, Rayrigg Road, Windermere, LA23 1EX

Director29 July 1998Active
Saddlers Cottage, The Green Stane Street, Ockley, RH5 5TR

Director23 November 1994Active
81 Ashley Road, Epsom, KT18 5BN

Director-Active
Hill House, Arkesden, Saffron Walden, CB11 4EX

Director-Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Director28 May 1997Active
112 Woodville Road, New Barnet, EN5 5NJ

Director-Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 July 2017Active
Market House, Market Square, Stony Stratford, Milton Keynes, England, MK11 1BE

Director01 January 2002Active
34 Vicarage Street, Woburn Sands, Milton Keynes, MK17 8RE

Director-Active
Brooms Farm, Upwick Green Albury, Ware, SG11 2JX

Director-Active
58 Brodrick Road, London, SW17 7DY

Director-Active
Countrywide, House, 88-103 Caldecotte Lake Drive, Milton Keynes, United Kingdom, MK7 8JT

Director09 January 2008Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director09 January 2007Active

People with Significant Control

Countrywide Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.