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(37 years, 7 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(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Colin John Finch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 October 2006) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Crow Green Road Brentwood Essex CM15 9RA |
Director Name | Mr Jolyon David Hewer Griffiths |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Secretary Name | Mr Jolyon David Hewer Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 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 Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Chairman Of Countrywide Plc |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 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(27 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 |
Website | owenlyons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 256666 |
Telephone region | Chelmsford |
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 200 other UK companies use this postal address |
1.000k at £0.5 | Balanus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £939,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
11 July 1986 | Delivered on: 30 July 1986 Satisfied on: 12 September 1989 Persons entitled: Hambro Countrywide PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 June 2019 | Confirmation statement made on 25 May 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) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
19 October 2017 | Notification of Balanus Limited as a person with significant control on 6 April 2016 (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 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 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) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
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) |
6 January 2016 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages) |
6 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) |
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) |
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) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
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) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
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) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 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 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
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) |
11 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (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) |
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) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 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) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 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) |
26 May 2010 | Termination of appointment of Harry Hill as a director (1 page) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Termination of appointment of Harry Hill as a director (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) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/05/09; 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) |
7 July 2008 | Director appointed gareth rhys williams (6 pages) |
7 July 2008 | Director appointed gareth rhys williams (6 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (4 pages) |
19 December 2007 | New director appointed (4 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) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; 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) |
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) |
15 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
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) |
16 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
17 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
17 July 2003 | Return made up to 25/05/03; full list of members (7 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) |
11 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 25/05/02; full list of members (7 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) |
31 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 25/05/01; 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) |
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) |
1 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
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) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
14 June 1999 | Return made up to 25/05/99; no change of members (10 pages) |
14 June 1999 | Return made up to 25/05/99; no change 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) |
28 May 1998 | Return made up to 25/05/98; full list of members (12 pages) |
28 May 1998 | Return made up to 25/05/98; full list of members (12 pages) |
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) |
3 June 1997 | Return made up to 25/05/97; full list of members (12 pages) |
3 June 1997 | Return made up to 25/05/97; full list of members (12 pages) |
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
16 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 June 1996 | Return made up to 25/05/96; full list of members (12 pages) |
4 June 1996 | Return made up to 25/05/96; full list of members (12 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page) |
5 June 1995 | Return made up to 25/05/95; no change of members (16 pages) |
5 June 1995 | Return made up to 25/05/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
19 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
19 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
1 October 1986 | Accounts for a small company made up to 31 December 1985 (2 pages) |
1 October 1986 | Accounts for a small company made up to 31 December 1985 (2 pages) |