UKBizDB.co.uk

JH BALHAM LTD

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

This company is commonly known as Jh Balham Ltd. The company was founded 7 years ago and was given the registration number 10522953. The firm's registered office is in LONDON. You can find them at 8 Waterloo Court 8 Waterloo Court, 10 Theed Street, London, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JH BALHAM LTD
Company Number:10522953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Waterloo Court 8 Waterloo Court, 10 Theed Street, London, London, United Kingdom, SE1 8ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Waterloo Court, 10 Theed Street, London, United Kingdom, SE1 8ST

Director05 February 2021Active
8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST

Director24 July 2017Active
8 Waterloo Court, 10 Theed Street, London, SE1 8ST

Secretary07 September 2017Active
8, Waterloo Court, 10 Theed Street, London, United Kingdom, SE1 8ST

Secretary16 July 2018Active
8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST

Director23 May 2017Active
3rd Floor, 39 Sloane Street, London, England, SW1X 9LP

Director17 August 2017Active
8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST

Director17 August 2017Active
8, Waterloo Court, 10 Theed Street, London, United Kingdom, SE1 8ST

Director13 December 2016Active
8, Waterloo Court, 10 Theed Street, London, United Kingdom, SE1 8ST

Director04 December 2019Active
3rd Floor,, 39 Sloane Street, London, England, SW1X 9LP

Director17 August 2017Active
8, Waterloo Court, 10 Theed Street, London, United Kingdom, SE1 8ST

Director03 December 2019Active
8 Waterloo Court, 10 Theed Street, London, United Kingdom, SE1 8ST

Corporate Director13 December 2016Active

People with Significant Control

Superior Homes Ltd
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:10, Theed Street, London, England, SE1 8ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orlandis Jhh Limited
Notified on:17 August 2017
Status:Active
Country of residence:England
Address:3rd Floor, 39 Sloane Street, London, England, SW1X 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Superior Homes Limited
Notified on:03 August 2017
Status:Active
Country of residence:England
Address:8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST
Nature of control:
  • Right to appoint and remove directors
Camatlas Limited
Notified on:19 June 2017
Status:Active
Country of residence:England
Address:8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joseph Homes Ltd
Notified on:19 June 2017
Status:Active
Country of residence:England
Address:8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajinder Kumar
Notified on:13 December 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Delft Ltd
Notified on:13 December 2016
Status:Active
Country of residence:England
Address:8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-29Accounts

Accounts with accounts type audited abridged.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type audited abridged.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-04-22Accounts

Change account reference date company current extended.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-06-16Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Accounts

Accounts with accounts type small.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.