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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR | Secretary | 20 April 2022 | Active |
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR | Director | 02 April 2017 | Active |
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR | Director | 11 June 2016 | Active |
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR | Director | 31 July 2022 | Active |
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR | Director | 10 March 2021 | Active |
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR | Director | 11 February 2022 | Active |
Tideways Estuary Road, Shotley Gate, Ipswich, IP9 1PZ | Secretary | - | Active |
105, The Street, Poringland, Norwich, England, NR14 7RP | Secretary | 14 January 2022 | Active |
5 Hardy Close, Brantham, Manningtree, CO11 1RQ | Secretary | 28 August 2005 | Active |
The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE | Secretary | 25 November 2014 | Active |
Thatched Cottage, Woolverstone, Ipswich, IP9 1AY | Director | 29 May 2005 | Active |
193, Chelmsford Road, Shenfield, Brentwood, England, CM15 8SA | Director | 02 April 2017 | Active |
86 Lexden Road, Colchester, CO3 3SR | Director | 31 March 1994 | Active |
The Old Exchange, West Stockwell Street, Colchester, England, CO1 1HE | Director | 02 April 2017 | Active |
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, | Director | 14 January 2015 | Active |
Elm House, Trinity Road, Manningtree, CO11 2HL | Director | 29 May 2005 | Active |
Dove Cottage Dove Lane, Eye, IP23 7BA | Director | 12 September 1997 | Active |
Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE | Director | 14 August 2020 | Active |
Hollyhocks 8 Colubine Way, Gislingham, Eye, IP23 8HL | Director | 24 May 1998 | Active |
The Old Exchange, West Stockwell Street, Colchester, England, CO1 1HE | Director | 21 February 2020 | Active |
Meadowside Barrack Lane, Great Waltham, Chelmsford, CM3 1ER | Director | 14 May 1995 | Active |
76 The High Street, Wivenhoe, Colchester, CO7 9AB | Director | 01 March 2002 | Active |
Apartment 23, No 1 The Maltings, The Quayside Maltings High Street, Mistley, England, CO11 1AL | Director | 25 May 2008 | Active |
Apartment 23, No 1 The Maltings, The Quayside Maltings, High Street, Mistley, England, CO11 1AL | Director | 02 April 2017 | Active |
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 | Director | 02 April 2017 | Active |
50, Bear Street, Nayland, Colchester, United Kingdom, CO6 4HX | Director | 20 May 2012 | Active |
The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE | Director | 09 October 2020 | Active |
Ness House, Church Road, Wrabness, CO11 2TG | Director | 27 May 1991 | Active |
38 Cordys Lane, Trimley St Mary, Felixstowe, IP11 0UD | Director | 24 May 1998 | Active |
1, 1 Tydeman Close,, Stanway, Colchester, United Kingdom, CO3 0US | Director | 09 June 2019 | Active |
1 Tydeman Close, Stanway, Colchester, England, CO3 0US | Director | 04 August 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Officers | Appoint person secretary company with name date. | Download |
2022-04-09 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-20 | Officers | Appoint person director company with name date. | Download |
2022-02-20 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person secretary company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.