UKBizDB.co.uk

BALCONIE LTD

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

This company is commonly known as Balconie Ltd. The company was founded 8 years ago and was given the registration number 09923854. The firm's registered office is in WOKING. You can find them at Chestnuts 14 Crossacres, Pyford Woods, Woking, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BALCONIE LTD
Company Number:09923854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chestnuts 14 Crossacres, Pyford Woods, Woking, England, GU22 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnuts, 14 Crossacres, Pyford, Woking, England, GU22 8QS

Director13 August 2020Active
1 Gms House, Boundary Road, Woking, England, GU21 5BX

Director17 November 2016Active
1 Gms House, Boundary Road, Woking, GU21 5BX

Director19 February 2016Active
1, Westmead Road, Sutton, England, SM1 4LA

Director19 February 2016Active
1 Gms House, Boundary Road, Woking, England, GU21 5BX

Director17 November 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director21 December 2015Active

People with Significant Control

Mr Kevin Timothy Leahy
Notified on:19 August 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Chestnuts, 14 Crossacres, Woking, England, GU22 8QS
Nature of control:
  • Significant influence or control
Mr Peter Kevin Packham
Notified on:23 May 2017
Status:Active
Date of birth:December 1957
Nationality:English
Country of residence:England
Address:1, Westmead Road, Sutton, England, SM1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Richard Michael Howard
Notified on:01 December 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:1 Gms House, Boundary Road, Woking, England, GU21 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Richard Michael Howard
Notified on:01 December 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:1 Gms House, Boundary Road, Woking, England, GU21 5BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 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
2023-07-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-09Accounts

Accounts with accounts type dormant.

Download
2022-09-25Accounts

Accounts with accounts type dormant.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Gazette

Gazette filings brought up to date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.