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..
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 | : |
|
Registered Address | : | Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Courtfield Gardens, Second Floor, London, United Kingdom, SW5 0PA | Secretary | 11 November 2011 | Active |
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP | Director | 01 April 1999 | Active |
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP | Director | 30 July 2018 | Active |
86 West Street, Marlow, SL7 2BP | Secretary | 01 May 2003 | Active |
17 Longford Terrace, Monkstown, Ireland, | Secretary | 25 January 1993 | Active |
Milestones 98 Woodside Road, Amersham, HP6 6AP | Secretary | 01 April 1999 | Active |
The Old Rectory, Aldbury, Tring, HP23 5SA | Secretary | 05 April 1993 | Active |
Milestones, 98 Woodside Road, Amersham, HP6 6AP | Corporate Secretary | 08 December 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 January 1993 | Active |
Suite A, 1st Floor, Midas House 62 Goldsworth Road, Working, England, GU21 6LQ | Corporate Secretary | 10 September 2008 | Active |
17 Longford Terrace, Monkstown, Ireland, | Director | 25 January 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 January 1993 | Active |
The Old Rectory, Flixton Road, Lound, Lowestoft, NR32 5PN | Director | 05 April 1993 | Active |
219 Seapark, Malahide, Ireland, IRISH | Director | 25 January 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 January 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.