UKBizDB.co.uk

BALMCREST HOMES LIMITED

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

This company is commonly known as Balmcrest Homes Limited. The company was founded 20 years ago and was given the registration number 05037448. The firm's registered office is in CARDIFF. You can find them at The Warehouse Wyndham Arcade, St Mary Street, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BALMCREST HOMES LIMITED
Company Number:05037448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Warehouse Wyndham Arcade, St Mary Street, Cardiff, Wales, CF10 1FH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Cwrt Ty Mawr, Caerphilly, CF83 3EQ

Secretary04 December 2007Active
23, Womanby Street, Castle Quarter, Cardiff, Wales, CF10 1BR

Director27 March 2012Active
The Warehouse, Wyndham Arcade, St Mary Street, Cardiff, Wales, CF10 1FH

Director09 July 2010Active
9 Cranford, Brooklea Park Lisvane, Cardiff, CF14 0XE

Secretary05 July 2006Active
9 Cranford, Brooklea Park Lisvane, Cardiff, CF14 0XE

Secretary06 February 2004Active
6 Rhyd Y Penau Close, Llanishen, CF14 0NF

Secretary29 June 2006Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Secretary06 February 2004Active
48 Cwrt Ty Mawr, Caerphilly, CF83 3EQ

Director04 December 2007Active
9 Cranford, Brooklea Park Lisvane, Cardiff, CF14 0XE

Director05 April 2004Active
48, Rochester Row, London, SW1P 1JU

Director09 March 2010Active
Ty Newydd, St Brides Super Ely, Vale Of Glamorgan, CF5 6EY

Director06 February 2004Active
Flat C, 60 Pont Street, London, SW1X 0AE

Director09 February 2004Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Director06 February 2004Active

People with Significant Control

Parliament Hotels Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
G Securities Ltd
Notified on:01 July 2016
Status:Active
Country of residence:Wales
Address:The Warehouse, Wyndham Arcade, Cardiff, Wales, CF10 1FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Accounts

Accounts amended with accounts type small.

Download
2017-06-13Address

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

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type group.

Download
2015-04-07Accounts

Change account reference date company previous extended.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.