UKBizDB.co.uk

BALSTATE SERVICES LIMITED

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

This company is commonly known as Balstate Services Limited. The company was founded 31 years ago and was given the registration number 02783475. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BALSTATE SERVICES LIMITED
Company Number:02783475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Courtfield Gardens, Second Floor, London, United Kingdom, SW5 0PA

Secretary11 November 2011Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director01 April 1999Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director30 July 2018Active
86 West Street, Marlow, SL7 2BP

Secretary01 May 2003Active
17 Longford Terrace, Monkstown, Ireland,

Secretary25 January 1993Active
Milestones 98 Woodside Road, Amersham, HP6 6AP

Secretary01 April 1999Active
The Old Rectory, Aldbury, Tring, HP23 5SA

Secretary05 April 1993Active
Milestones, 98 Woodside Road, Amersham, HP6 6AP

Corporate Secretary08 December 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 January 1993Active
Suite A, 1st Floor, Midas House 62 Goldsworth Road, Working, England, GU21 6LQ

Corporate Secretary10 September 2008Active
17 Longford Terrace, Monkstown, Ireland,

Director25 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 January 1993Active
The Old Rectory, Flixton Road, Lound, Lowestoft, NR32 5PN

Director05 April 1993Active
219 Seapark, Malahide, Ireland, IRISH

Director25 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 January 1993Active

People with Significant Control

Mr Eric Christopher Edwards
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Address

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

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption full.

Download
2015-08-05Address

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

Download

Copyright © 2024. All rights reserved.