Leighton Buzzard
Bedfordshire
LU7 1GN
Director Name | Mr David Kerry Plumtree |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group Estate Agency Ceo |
Country of Residence | England |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2012(34 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Kenneth Peach |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Alders Way Prestbury Macclesfield Cheshire SK10 4BB |
Director Name | John Fenton Walton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1993) |
Role | Estate Agent |
Correspondence Address | 14 Chomlea Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Mr William Shuttleworth Warburton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Withinlee Farm Withinlee Road Mottram St Andrew Macclesfield Cheshire SK10 4QE |
Secretary Name | Mr Kenneth Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 1 Alders Way Prestbury Macclesfield Cheshire SK10 4BB |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(15 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 February 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Walter Maitland Macharg |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Palace Gates Road Alexandra Park London N22 7BW |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(30 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mrs Adrienne Elizabeth Lea Clarke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
309.4k at £1 | Balanus LTD 99.97% Ordinary A |
---|---|
100 at £1 | Balanus LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Balanus Limited as a person with significant control on 18 March 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
5 January 2016 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
15 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
15 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 15 October 2012 (1 page) |
15 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
14 June 2012 | Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director (2 pages) |
14 June 2012 | Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
25 January 2008 | New director appointed (6 pages) |
25 January 2008 | New director appointed (6 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
1 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
6 August 1999 | Return made up to 31/07/99; full list of members (10 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (10 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
4 August 1998 | Return made up to 31/07/98; full list of members (10 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (10 pages) |
16 July 1998 | Company name changed\certificate issued on 16/07/98 (2 pages) |
16 July 1998 | Company name changed\certificate issued on 16/07/98 (2 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 August 1997 | Return made up to 31/07/97; no change of members (9 pages) |
18 August 1997 | Return made up to 31/07/97; no change of members (9 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 August 1996 | Return made up to 31/07/96; full list of members (11 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (11 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle rd breetwood essex CM14 5EG (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle rd breetwood essex CM14 5EG (1 page) |
2 August 1995 | Return made up to 31/07/95; full list of members
|
2 August 1995 | Return made up to 31/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
14 April 1983 | Accounts made up to 31 March 1982 (8 pages) |
14 April 1983 | Accounts made up to 31 March 1982 (8 pages) |
29 March 1982 | Accounts made up to 31 March 1981 (8 pages) |
29 March 1982 | Accounts made up to 31 March 1981 (8 pages) |