About

Registered Number: 05816190
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Southerns House, 133 Church Hill Road, Cheam, Sutton, SM3 8NE

 

Having been setup in 2006, Balmoral Land (UK) Ltd have registered office in Sutton, it's status is listed as "Active". The companies directors are listed as Williams, David Michael, Williams, James Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David Michael 31 May 2006 - 1
WILLIAMS, James Michael 09 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 16 May 2018
PSC02 - N/A 16 May 2018
PSC09 - N/A 16 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 06 March 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
225 - Change of Accounting Reference Date 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.