UKBizDB.co.uk

BALHAVEN LIMITED

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

This company is commonly known as Balhaven Limited. The company was founded 38 years ago and was given the registration number 02009725. The firm's registered office is in COLCHESTER. You can find them at The Old Exchange, 64 West Stockwell Street, Colchester, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BALHAVEN LIMITED
Company Number:02009725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England, CO1 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Secretary20 April 2022Active
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Director02 April 2017Active
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Director11 June 2016Active
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Director31 July 2022Active
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Director10 March 2021Active
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Director11 February 2022Active
Tideways Estuary Road, Shotley Gate, Ipswich, IP9 1PZ

Secretary-Active
105, The Street, Poringland, Norwich, England, NR14 7RP

Secretary14 January 2022Active
5 Hardy Close, Brantham, Manningtree, CO11 1RQ

Secretary28 August 2005Active
The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Secretary25 November 2014Active
Thatched Cottage, Woolverstone, Ipswich, IP9 1AY

Director29 May 2005Active
193, Chelmsford Road, Shenfield, Brentwood, England, CM15 8SA

Director02 April 2017Active
86 Lexden Road, Colchester, CO3 3SR

Director31 March 1994Active
The Old Exchange, West Stockwell Street, Colchester, England, CO1 1HE

Director02 April 2017Active
57 Cotman Avenue, Lawford Dale, Manningtree, CO11 2LB

Director-Active
Tom Swallow Cottage Plough Road, Great Bentley, Colchester, CO7 8NA

Director-Active
7, Ash Street, Wrabness, Colchester, Great Britain,

Director14 January 2015Active
Elm House, Trinity Road, Manningtree, CO11 2HL

Director29 May 2005Active
Dove Cottage Dove Lane, Eye, IP23 7BA

Director12 September 1997Active
Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Director14 August 2020Active
Hollyhocks 8 Colubine Way, Gislingham, Eye, IP23 8HL

Director24 May 1998Active
The Old Exchange, West Stockwell Street, Colchester, England, CO1 1HE

Director21 February 2020Active
Meadowside Barrack Lane, Great Waltham, Chelmsford, CM3 1ER

Director14 May 1995Active
76 The High Street, Wivenhoe, Colchester, CO7 9AB

Director01 March 2002Active
Apartment 23, No 1 The Maltings, The Quayside Maltings High Street, Mistley, England, CO11 1AL

Director25 May 2008Active
Apartment 23, No 1 The Maltings, The Quayside Maltings, High Street, Mistley, England, CO11 1AL

Director02 April 2017Active
Woodlands Blackboy Lane, Wrabness Manningtree, Colchester, CO11 2TP

Director-Active
Hope Cottage The Street, Holbrook, Ipswich, IP9 2PZ

Director-Active
Spaniel Cottage, School Road, Little Horkesley, Colchester, England, CO6 4DJ

Director02 April 2017Active
50, Bear Street, Nayland, Colchester, United Kingdom, CO6 4HX

Director20 May 2012Active
The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Director09 October 2020Active
Ness House, Church Road, Wrabness, CO11 2TG

Director27 May 1991Active
38 Cordys Lane, Trimley St Mary, Felixstowe, IP11 0UD

Director24 May 1998Active
1, 1 Tydeman Close,, Stanway, Colchester, United Kingdom, CO3 0US

Director09 June 2019Active
1 Tydeman Close, Stanway, Colchester, England, CO3 0US

Director04 August 2018Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-12Address

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

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Address

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

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-09Officers

Termination secretary company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-20Officers

Appoint person director company with name date.

Download
2022-02-20Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person secretary company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-10-02Officers

Termination secretary company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.