Warning: file_put_contents(c/bcaaa84115c9887db5aa37730b24ea1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Balteram Limited, E10 6EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BALTERAM LIMITED

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

This company is commonly known as Balteram Limited. The company was founded 25 years ago and was given the registration number 03748902. The firm's registered office is in LONDON. You can find them at 137, Canterbury Road, London, Canterbury Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BALTERAM LIMITED
Company Number:03748902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:137, Canterbury Road, London, Canterbury Road, London, England, E10 6EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Canterbury Road, London, England, E10 6EF

Secretary01 December 2019Active
Penmore House, Hasland Road, Hasland, Chesterfield, England, S41 0SJ

Director01 December 2019Active
137, Canterbury Road, London, England, E10 6EF

Director01 December 2019Active
3 Upper Ryle, Brentwood, CM14 4YG

Secretary30 April 1999Active
137, Canterbury Road, London, Canterbury Road, London, England, E10 6EF

Secretary29 June 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 April 1999Active
137, Canterbury Road, London, Canterbury Road, London, England, E10 6EF

Director29 June 2010Active
39 The Wheatlands, Baschurch, Shrewsbury, England, SY4 2DN

Director07 October 2014Active
3 Upper Ryle, Brentwood, CM14 4YG

Director30 April 1999Active
137, Canterbury Road, London, Canterbury Road, London, England, E10 6EF

Director29 June 2010Active
9 Tensing Gardens, Billericay, CM12 9JX

Director30 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 April 1999Active

People with Significant Control

Mr Michael Garry Gavigan
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:Irish
Country of residence:United Kingdom
Address:39 The Wheatlands, Baschurch, Shrewsbury, United Kingdom, SY4 2DN
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Address

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

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-01Officers

Appoint person secretary company with name date.

Download
2019-12-01Officers

Appoint person director company with name date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.