Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Balmcrest Homes LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£521 0%
Employees£0 0%
Total assets£27,993 +3.98%

PEDERSEN JERSEY LIMITED
BOND & BOND JERSEY LIMITED

Details

Company type Private Limited Company, Active
Company Number 05037448
Record last updated Monday, January 22, 2018 12:28:00 AM UTC
Official Address The Warehouse Wyndham Arcade St Mary Street Cardiff Wales Cf101fh Cathays
There are 3 companies registered at this street
Postal Code CF101FH
Sector Buying and selling of own real estate

Charts

Visits

BALMCREST HOMES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Financials Oct 2, 2017 Annual accounts Annual accounts
Financials Jul 6, 2017 Amended accounts Amended accounts
Registry Jun 13, 2017 Change of registered office address Change of registered office address
Registry Feb 10, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 5, 2016 Annual accounts Annual accounts
Registry Jul 1, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Feb 12, 2016 Annual return Annual return
Financials Oct 4, 2015 Annual accounts Annual accounts
Registry Apr 7, 2015 Change of accounting reference date Change of accounting reference date
Registry Feb 6, 2015 Annual return Annual return
Registry May 20, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 29, 2014 Annual accounts Annual accounts
Registry Feb 10, 2014 Annual return Annual return
Registry Aug 15, 2013 Change of name certificate Change of name certificate
Registry Aug 15, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 15, 2013 Company name change Company name change
Registry May 9, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 25, 2013 Annual accounts Annual accounts
Registry Feb 7, 2013 Annual return Annual return
Registry Oct 19, 2012 Resignation of one Director Resignation of one Director
Registry Oct 17, 2012 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Financials Jul 18, 2012 Annual accounts Annual accounts
Registry Mar 28, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 27, 2012 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Feb 13, 2012 Annual return Annual return
Registry Mar 29, 2011 Change of registered office address Change of registered office address
Financials Mar 1, 2011 Annual accounts Annual accounts
Registry Feb 7, 2011 Annual return Annual return
Registry Sep 9, 2010 Resignation of one Director Resignation of one Director
Registry Jul 28, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jul 20, 2010 Resignation of one Chartered Banker and one Director (a man) Resignation of one Chartered Banker and one Director (a man)
Registry Jul 9, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 10, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 10, 2010 Resignation of one Director Resignation of one Director
Financials May 4, 2010 Annual accounts Annual accounts
Registry Mar 31, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Mar 9, 2010 Appointment of a man as Hotelier and Director Appointment of a man as Hotelier and Director
Registry Feb 12, 2010 Annual return Annual return
Registry Nov 18, 2009 Resolution Resolution
Registry Nov 18, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 11, 2009 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Feb 11, 2009 Resignation of a person Resignation of a person
Registry Feb 9, 2009 Annual return Annual return
Financials Dec 17, 2008 Annual accounts Annual accounts
Financials Apr 4, 2008 Annual accounts 7996208... Annual accounts 7996208...
Registry Feb 19, 2008 Annual return Annual return
Registry Dec 10, 2007 Resignation of a person Resignation of a person
Registry Dec 10, 2007 Appointment of a person Appointment of a person
Registry Dec 10, 2007 Appointment of a person 1945255... Appointment of a person 1945255...
Registry Dec 10, 2007 Resignation of a person Resignation of a person
Registry Dec 4, 2007 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Oct 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 21, 2007 Annual accounts Annual accounts
Registry Feb 17, 2007 Annual return Annual return
Registry Jul 24, 2006 Resignation of a person Resignation of a person
Registry Jul 24, 2006 Appointment of a person Appointment of a person
Registry Jul 6, 2006 Appointment of a person 1802314... Appointment of a person 1802314...
Registry Jul 6, 2006 Resignation of a person Resignation of a person
Registry Jul 5, 2006 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Jun 29, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 3, 2006 Annual accounts Annual accounts
Registry Feb 22, 2006 Annual return Annual return
Registry Jul 18, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 20, 2005 Annual accounts Annual accounts
Registry Feb 15, 2005 Annual return Annual return
Registry Nov 22, 2004 Accounts Accounts
Registry Nov 22, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 20, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2004 Particulars of a mortgage or charge 1754420... Particulars of a mortgage or charge 1754420...
Registry Jul 20, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2004 Resolution Resolution
Registry Jun 8, 2004 Appointment of a person Appointment of a person
Registry Jun 8, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 8, 2004 Appointment of a person Appointment of a person
Registry Jun 8, 2004 Appointment of a person 1753283... Appointment of a person 1753283...
Registry Jun 8, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 5, 2004 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2004 Particulars of a mortgage or charge 1910255... Particulars of a mortgage or charge 1910255...
Registry Mar 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2004 Particulars of a mortgage or charge 1866769... Particulars of a mortgage or charge 1866769...
Registry Mar 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2004 Particulars of a mortgage or charge 1801046... Particulars of a mortgage or charge 1801046...
Registry Mar 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2004 Particulars of a mortgage or charge 1801046... Particulars of a mortgage or charge 1801046...
Registry Mar 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2004 Appointment of a person Appointment of a person
Registry Mar 4, 2004 Appointment of a person 1753649... Appointment of a person 1753649...
Registry Feb 16, 2004 Resignation of a person Resignation of a person
Registry Feb 16, 2004 Resignation of a person 1945134... Resignation of a person 1945134...
Registry Feb 16, 2004 Resignation of a director Resignation of a director
Registry Feb 11, 2004 Company name change Company name change
Registry Feb 11, 2004 Change of name certificate Change of name certificate
Registry Feb 9, 2004 Resignation of 2 people: one F/A, one Secretary and one Director Resignation of 2 people: one F/A, one Secretary and one Director
Registry Feb 6, 2004 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy